CMSQUARED PROPERTIES LTD

Register to unlock more data on OkredoRegister

CMSQUARED PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11065575

Incorporation date

15/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Station Road, Hampton, Middlesex TW12 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2017)
dot icon12/03/2026
Satisfaction of charge 110655750011 in full
dot icon11/03/2026
Satisfaction of charge 110655750012 in full
dot icon03/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon24/11/2025
Director's details changed for Ms Maria Clarissa De La Paz on 2025-11-18
dot icon08/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon03/06/2025
Termination of appointment of Daniel Julio Padilla Iii De La Paz as a director on 2025-05-24
dot icon03/06/2025
Cessation of Daniel Julio Padilla Iii De La Paz as a person with significant control on 2025-05-24
dot icon12/01/2025
Satisfaction of charge 110655750001 in full
dot icon12/01/2025
Satisfaction of charge 110655750002 in full
dot icon12/01/2025
Satisfaction of charge 110655750009 in full
dot icon12/01/2025
Satisfaction of charge 110655750010 in full
dot icon12/01/2025
Satisfaction of charge 110655750003 in full
dot icon12/01/2025
Satisfaction of charge 110655750004 in full
dot icon12/01/2025
Satisfaction of charge 110655750005 in full
dot icon12/01/2025
Satisfaction of charge 110655750006 in full
dot icon17/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon22/07/2024
Registration of charge 110655750016, created on 2024-07-19
dot icon09/07/2024
Registration of charge 110655750015, created on 2024-07-05
dot icon08/07/2024
Notification of Maria Clarissa De La Paz as a person with significant control on 2024-06-26
dot icon08/07/2024
Notification of Daniel Julio Padilla Iii De La Paz as a person with significant control on 2024-06-26
dot icon05/07/2024
Termination of appointment of Christine Rosemary Te as a director on 2024-06-26
dot icon05/07/2024
Termination of appointment of Miguel Pangilinan Rivero as a director on 2024-06-26
dot icon05/07/2024
Withdrawal of a person with significant control statement on 2024-07-05
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/08/2022
Registration of charge 110655750014, created on 2022-08-02
dot icon03/08/2022
Registration of charge 110655750013, created on 2022-08-02
dot icon27/10/2021
Director's details changed for Ms Christine Rosemary Te on 2021-10-23
dot icon27/10/2021
Director's details changed for Ms Maria Clarissa De La Paz on 2021-10-23
dot icon23/10/2021
Director's details changed for Mr Miguel Pangilinan Rivero on 2021-10-23
dot icon23/10/2021
Director's details changed for Mr Daniel Julio Padilla Iii De La Paz on 2021-10-23
dot icon23/10/2021
Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23
dot icon05/10/2021
Director's details changed for Mr Miguel Pangilinan Rivero on 2021-08-01
dot icon05/10/2021
Director's details changed for Ms Christine Rosemary Te on 2021-08-01
dot icon13/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Satisfaction of charge 110655750007 in full
dot icon03/12/2020
Satisfaction of charge 110655750008 in full
dot icon27/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/11/2020
Registration of charge 110655750011, created on 2020-11-19
dot icon23/11/2020
Registration of charge 110655750012, created on 2020-11-19
dot icon11/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon27/08/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon02/09/2019
Notification of a person with significant control statement
dot icon02/09/2019
Cessation of Christine Rosemary Te as a person with significant control on 2019-09-02
dot icon02/09/2019
Cessation of Maria Clarissa De La Paz as a person with significant control on 2019-09-02
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Appointment of Mr Daniel Julio Padilla Iii De La Paz as a director on 2019-09-02
dot icon02/09/2019
Appointment of Mr Miguel Pangilinan Rivero as a director on 2019-09-02
dot icon08/08/2019
Accounts for a dormant company made up to 2018-08-31
dot icon08/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-08-31
dot icon19/06/2019
Registration of charge 110655750009, created on 2019-06-17
dot icon19/06/2019
Registration of charge 110655750010, created on 2019-06-17
dot icon23/04/2019
Registration of charge 110655750008, created on 2019-04-18
dot icon23/04/2019
Registration of charge 110655750007, created on 2019-04-18
dot icon01/04/2019
Registration of charge 110655750006, created on 2019-03-28
dot icon01/04/2019
Registration of charge 110655750005, created on 2019-03-28
dot icon26/02/2019
Registration of charge 110655750003, created on 2019-02-22
dot icon26/02/2019
Registration of charge 110655750004, created on 2019-02-22
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon21/09/2018
Registration of charge 110655750001, created on 2018-09-20
dot icon21/09/2018
Registration of charge 110655750002, created on 2018-09-20
dot icon11/06/2018
Director's details changed for Ms Maria Clarissa De La Paz on 2018-06-11
dot icon11/06/2018
Change of details for Ms Maria Clarissa De La Paz as a person with significant control on 2018-06-11
dot icon15/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-96.57 % *

* during past year

Cash in Bank

£7,054.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
113.95K
-
0.00
50.54K
-
2022
4
139.89K
-
0.00
205.85K
-
2023
4
135.94K
-
0.00
7.05K
-
2023
4
135.94K
-
0.00
7.05K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

135.94K £Descended-2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.05K £Descended-96.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Christine Rosemary Te
Director
15/11/2017 - 26/06/2024
-
De La Paz, Daniel Julio Padilla Iii
Director
02/09/2019 - 24/05/2025
-
Rivero, Miguel Pangilinan
Director
02/09/2019 - 26/06/2024
-
Ms Maria Clarissa De La Paz
Director
15/11/2017 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CMSQUARED PROPERTIES LTD

CMSQUARED PROPERTIES LTD is an(a) Active company incorporated on 15/11/2017 with the registered office located at 143 Station Road, Hampton, Middlesex TW12 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CMSQUARED PROPERTIES LTD?

toggle

CMSQUARED PROPERTIES LTD is currently Active. It was registered on 15/11/2017 .

Where is CMSQUARED PROPERTIES LTD located?

toggle

CMSQUARED PROPERTIES LTD is registered at 143 Station Road, Hampton, Middlesex TW12 2AL.

What does CMSQUARED PROPERTIES LTD do?

toggle

CMSQUARED PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CMSQUARED PROPERTIES LTD have?

toggle

CMSQUARED PROPERTIES LTD had 4 employees in 2023.

What is the latest filing for CMSQUARED PROPERTIES LTD?

toggle

The latest filing was on 12/03/2026: Satisfaction of charge 110655750011 in full.