CMME MORTGAGES AND PROTECTION LIMITED

Register to unlock more data on OkredoRegister

CMME MORTGAGES AND PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04886692

Incorporation date

03/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Turnberry House Parkway, Whiteley, Fareham PO15 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2023
Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to 3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ on 2023-11-22
dot icon22/11/2023
Registered office address changed from 3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ England to 3 Turnberry House Parkway Whiteley Fareham PO15 7FJ on 2023-11-22
dot icon18/10/2023
Termination of appointment of Michael David Coshott as a director on 2023-09-25
dot icon18/10/2023
Termination of appointment of Christopher Heavens as a director on 2023-09-25
dot icon28/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon27/09/2023
Satisfaction of charge 048866920004 in full
dot icon22/09/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon18/05/2023
Appointment of Mr Babak Ismayil as a director on 2023-05-17
dot icon11/05/2023
Satisfaction of charge 048866920002 in full
dot icon11/05/2023
Satisfaction of charge 048866920003 in full
dot icon11/05/2023
Cessation of Cmme Group Limited as a person with significant control on 2023-05-05
dot icon11/05/2023
Notification of Onedome Finance Ltd as a person with significant control on 2023-05-05
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon23/12/2022
Registration of charge 048866920004, created on 2022-12-22
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon21/07/2022
Termination of appointment of Jeffrey Bromage as a director on 2022-07-15
dot icon03/12/2021
Accounts for a small company made up to 2021-02-28
dot icon09/11/2021
Registration of charge 048866920003, created on 2021-11-04
dot icon04/11/2021
Appointment of Mr Jeffrey Bromage as a director on 2021-11-03
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/03/2021
Registered office address changed from Albany House 5 Omega Park Alton Hampshire GU34 2QE United Kingdom to 2 Glass Wharf Bristol BS2 0FR on 2021-03-01
dot icon10/01/2021
Accounts for a small company made up to 2020-02-29
dot icon16/11/2020
Appointment of Mr Christopher Heavens as a director on 2020-11-09
dot icon14/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon12/06/2020
Termination of appointment of Tarjinder Singh Kang as a director on 2020-06-11
dot icon26/11/2019
Accounts for a small company made up to 2019-02-28
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon08/02/2019
Director's details changed for Mr Tarjinder Singh Kang on 2017-04-30
dot icon08/02/2019
Termination of appointment of Jason Edward Powell as a director on 2018-12-31
dot icon12/11/2018
Accounts for a small company made up to 2018-02-28
dot icon06/11/2018
Termination of appointment of Max Timothy Michael Hayden as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Thomas Howard Allder as a director on 2018-11-05
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon14/09/2018
Termination of appointment of Satvinder Singh as a director on 2018-09-03
dot icon08/08/2018
Second filing for the appointment of Michael David Coshott as a director
dot icon16/07/2018
Termination of appointment of Andrew Mcbride as a director on 2018-07-02
dot icon12/07/2018
Satisfaction of charge 048866920001 in full
dot icon10/07/2018
Change of details for Niche Finance Group Limited as a person with significant control on 2017-09-19
dot icon04/07/2018
Registration of charge 048866920002, created on 2018-07-02
dot icon15/06/2018
Appointment of Mr Max Timothy Michael Hayden as a director on 2018-06-14
dot icon15/06/2018
Appointment of Mr Thomas Howard Allder as a director on 2018-06-14
dot icon06/06/2018
Appointment of Mr Mike Coshott as a director on 2017-12-13
dot icon30/11/2017
Accounts for a small company made up to 2017-02-28
dot icon13/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon14/08/2017
Registered office address changed from PO Box GU34 2QE Albany House Albany House 5 Omega Park Alton Hampshire GU34 2QE United Kingdom to Albany House 5 Omega Park Alton Hampshire GU34 2QE on 2017-08-14
dot icon14/08/2017
Resolutions
dot icon14/08/2017
Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE to PO Box GU34 2QE Albany House Albany House 5 Omega Park Alton Hampshire GU34 2QE on 2017-08-14
dot icon14/06/2017
Appointment of Mr Jason Edward Powell as a director on 2017-05-26
dot icon31/03/2017
Termination of appointment of Michael John Beckett as a director on 2017-03-30
dot icon27/09/2016
Full accounts made up to 2016-02-28
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon29/04/2016
Appointment of Mr Michael John Beckett as a director on 2016-04-01
dot icon13/02/2016
Current accounting period shortened from 2016-03-02 to 2016-02-28
dot icon27/11/2015
Resolutions
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-02
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon27/08/2015
Appointment of Mr Tarjinder Singh Kang as a director on 2015-08-19
dot icon27/08/2015
Termination of appointment of Randeep Kaur as a secretary on 2015-08-19
dot icon27/08/2015
Appointment of Mr Andy Mcbride as a director on 2015-08-19
dot icon21/08/2015
Registration of charge 048866920001, created on 2015-08-19
dot icon30/06/2015
Secretary's details changed for Mrs Randeep Kaur on 2015-06-30
dot icon30/06/2015
Director's details changed for Mr Satvinder Singh on 2015-06-30
dot icon30/06/2015
Director's details changed for Mr Satvinder Singh on 2015-06-30
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-02
dot icon06/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-02
dot icon14/02/2013
Change of share class name or designation
dot icon05/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-03-02
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-02
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-02
dot icon25/09/2009
Return made up to 03/09/09; full list of members
dot icon25/09/2009
Secretary appointed mrs randeep kaur
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-02
dot icon11/12/2008
Appointment terminated secretary satvinder singh
dot icon11/12/2008
Director and secretary's change of particulars / satvinder singh / 28/11/2008
dot icon11/12/2008
Appointment terminated director steven clements
dot icon05/09/2008
Return made up to 03/09/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-02
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary's particulars changed
dot icon31/05/2007
Total exemption small company accounts made up to 2007-03-02
dot icon22/03/2007
Director's particulars changed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Secretary's particulars changed
dot icon15/03/2007
Director resigned
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-02
dot icon06/10/2005
Return made up to 03/09/05; full list of members
dot icon15/07/2005
Full accounts made up to 2005-03-02
dot icon17/01/2005
Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2004
New director appointed
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon15/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon12/05/2004
Registered office changed on 12/05/04 from: 14 collingbourne drive chandlers ford hampshire SO53 4SW
dot icon28/10/2003
Accounting reference date extended from 30/09/04 to 02/03/05
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned
dot icon03/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

55
2022
change arrow icon0 % *

* during past year

Cash in Bank

£209,673.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
55
149.96K
-
0.00
209.67K
-
2022
55
149.96K
-
0.00
209.67K
-

Employees

2022

Employees

55 Ascended- *

Net Assets(GBP)

149.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Jason Edward
Director
25/05/2017 - 30/12/2018
31
Singh, Satvinder
Director
15/03/2007 - 03/09/2018
17
Mr Tarjinder Singh Kang
Director
18/08/2015 - 10/06/2020
10
Beckett, Michael John
Director
31/03/2016 - 29/03/2017
23
COMPANY DIRECTORS LIMITED
Nominee Director
02/09/2003 - 02/09/2003
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CMME MORTGAGES AND PROTECTION LIMITED

CMME MORTGAGES AND PROTECTION LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at 3 Turnberry House Parkway, Whiteley, Fareham PO15 7FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of CMME MORTGAGES AND PROTECTION LIMITED?

toggle

CMME MORTGAGES AND PROTECTION LIMITED is currently Active. It was registered on 03/09/2003 .

Where is CMME MORTGAGES AND PROTECTION LIMITED located?

toggle

CMME MORTGAGES AND PROTECTION LIMITED is registered at 3 Turnberry House Parkway, Whiteley, Fareham PO15 7FJ.

What does CMME MORTGAGES AND PROTECTION LIMITED do?

toggle

CMME MORTGAGES AND PROTECTION LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does CMME MORTGAGES AND PROTECTION LIMITED have?

toggle

CMME MORTGAGES AND PROTECTION LIMITED had 55 employees in 2022.

What is the latest filing for CMME MORTGAGES AND PROTECTION LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.