CMZ PROPERTY LLP

Register to unlock more data on OkredoRegister

CMZ PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC320527

Incorporation date

22/06/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4 St Saviours Court, Alexandra Park Road, London N22 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon06/06/2025
Member's details changed for Mr Michael John Field on 2025-04-23
dot icon05/06/2025
Change of details for Ms Catherine Field as a person with significant control on 2016-04-06
dot icon05/06/2025
Member's details changed for Ms Catherine Field on 2025-04-23
dot icon05/06/2025
Registered office address changed from 4 Saviours Court Alexandra Park Road Wood Green London N22 7AZ England to 4 st Saviours Court Alexandra Park Road London N22 7AZ on 2025-06-05
dot icon05/06/2025
Change of details for Mr Michael John Field as a person with significant control on 2016-04-06
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon05/10/2020
Registered office address changed from 66 Prescot Street London E1 8NN to 4 Saviours Court Alexandra Park Road Wood Green London N22 7AZ on 2020-10-05
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon02/08/2017
Notification of Michael John Field as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Catherine Field as a person with significant control on 2016-04-06
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-22
dot icon07/07/2016
Member's details changed for Mr Michael John Field on 2016-06-01
dot icon07/07/2016
Member's details changed for Mrs Catherine Field on 2016-06-01
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-22
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-22
dot icon30/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-30
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-06-22
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-22
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-22
dot icon26/07/2011
Member's details changed for Mrs Catherine Field on 2011-06-22
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-22
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Annual return made up to 22/06/09
dot icon12/02/2009
Annual return made up to 22/06/08
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2008
Currsho from 30/06/2007 to 31/03/2007
dot icon05/07/2007
Annual return made up to 22/06/07
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/06/2006
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

£24,427.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
320,527
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
943.64K
-
0.00
24.43K
-
2023
0
943.64K
-
0.00
24.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

943.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Catherine
LLP Designated Member
22/06/2006 - Present
-
Field, Michael John
LLP Designated Member
22/06/2006 - Present
-

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 CMZ PROPERTY LLP

CMZ PROPERTY LLP is an(a) Active company incorporated on 22/06/2006 with the registered office located at 4 St Saviours Court, Alexandra Park Road, London N22 7AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMZ PROPERTY LLP?

toggle

CMZ PROPERTY LLP is currently Active. It was registered on 22/06/2006 .

Where is CMZ PROPERTY LLP located?

toggle

CMZ PROPERTY LLP is registered at 4 St Saviours Court, Alexandra Park Road, London N22 7AZ.

What is the latest filing for CMZ PROPERTY LLP?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2025-03-31.