CMT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CMT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508359

Incorporation date

11/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vernon House, 40 New North Road, Huddersfield, West Yorkshire HD1 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon25/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/08/2023
Satisfaction of charge 2 in full
dot icon28/07/2023
Satisfaction of charge 1 in full
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/02/2017
Director's details changed for Mr Farhan Sarwar Gohir on 2016-04-06
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2015-07-20
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon09/07/2014
Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2014-07-09
dot icon27/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/02/2011
Annual return made up to 2011-02-11
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2010
Termination of appointment of Mussarat Gohir as a secretary
dot icon16/03/2010
Annual return made up to 2010-02-11
dot icon30/11/2009
Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA West Yorkshire on 2009-11-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/02/2009
Return made up to 11/02/09; full list of members
dot icon15/07/2008
Duplicate mortgage certificatecharge no:2
dot icon15/07/2008
Duplicate mortgage certificatecharge no:1
dot icon11/07/2008
Return made up to 11/02/08; no change of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2008
Registered office changed on 02/06/2008 from 1 wilton street bradford west yorkshire BD5 0AX
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/06/2007
Certificate of change of name
dot icon11/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/04/2007
Return made up to 11/02/07; full list of members
dot icon12/04/2007
Miscellaneous
dot icon11/04/2007
Location of register of members (non legible)
dot icon11/04/2007
Location of debenture register (non legible)
dot icon03/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/03/2006
Return made up to 11/02/06; full list of members
dot icon28/03/2006
Location of register of members address changed
dot icon28/03/2006
Location of debenture register address changed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/03/2005
Return made up to 11/02/05; full list of members
dot icon27/02/2004
Return made up to 11/02/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon29/12/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/02/2003
Return made up to 11/02/03; full list of members
dot icon09/04/2002
Return made up to 11/02/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/11/2001
Total exemption small company accounts made up to 2000-08-31
dot icon27/04/2001
Return made up to 11/02/01; no change of members
dot icon08/03/2000
Return made up to 11/02/00; no change of members
dot icon17/12/1999
Accounting reference date extended from 28/02/00 to 31/08/00
dot icon25/10/1999
Accounts for a dormant company made up to 1999-02-28
dot icon24/05/1999
Registered office changed on 24/05/99 from: 1 wilton street bradford west yorkshire BD5 0AX
dot icon11/05/1999
Registered office changed on 11/05/99 from: callmate house 2 globe road leeds LS11 5QG
dot icon26/04/1999
Return made up to 11/02/99; full list of members
dot icon12/04/1999
Secretary resigned
dot icon30/03/1999
Location of register of members (non legible)
dot icon30/03/1999
Location of debenture register (non legible)
dot icon30/03/1999
Location - directors interests register: non legible
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Registered office changed on 30/03/99 from: callmat house unit 16 tower work globe road leeds yorkshire LS11 5QG
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from: callmate house 2 globe road leeds LS11 5QG
dot icon11/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/02/2027
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
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.77K
-
0.00
30.77K
-
2022
0
243.27K
-
0.00
37.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/1998 - 10/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/1998 - 10/03/1998
67500
Gohir, Farhan Sarwar
Director
10/03/1998 - Present
16
Gohir, Mussarat Parveen
Director
10/03/1998 - 10/02/1999
-
Gohir, Farhan Sarwar
Secretary
10/03/1998 - 10/02/1999
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMT PROPERTY LIMITED

CMT PROPERTY LIMITED is an(a) Active company incorporated on 11/02/1998 with the registered office located at Vernon House, 40 New North Road, Huddersfield, West Yorkshire HD1 5LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMT PROPERTY LIMITED?

toggle

CMT PROPERTY LIMITED is currently Active. It was registered on 11/02/1998 .

Where is CMT PROPERTY LIMITED located?

toggle

CMT PROPERTY LIMITED is registered at Vernon House, 40 New North Road, Huddersfield, West Yorkshire HD1 5LS.

What does CMT PROPERTY LIMITED do?

toggle

CMT PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CMT PROPERTY LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-08-31.