CNM ESTATES ( PUB CO) LIMITED

Register to unlock more data on OkredoRegister

CNM ESTATES ( PUB CO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09910952

Incorporation date

10/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

St Georges Court 1st Floor,, 4 St. Georges Square, New Malden, Surrey KT3 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon16/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Micro company accounts made up to 2022-12-31
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Change of details for Mr Wahid Samady as a person with significant control on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Wahid Samady on 2023-11-06
dot icon06/11/2023
Change of details for Mr Wahid Samady as a person with significant control on 2023-11-06
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon01/11/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2022
Cessation of Jamie Robert Bonnallie as a person with significant control on 2021-03-01
dot icon22/05/2022
Termination of appointment of James William Peter Robson as a director on 2021-03-01
dot icon22/04/2022
Micro company accounts made up to 2020-12-31
dot icon22/04/2022
Micro company accounts made up to 2019-12-31
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon21/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon10/04/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon03/04/2020
Termination of appointment of Viral Shah as a director on 2020-03-31
dot icon04/03/2020
Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN England to St Georges Court 1st Floor, 4 st. Georges Square New Malden Surrey KT3 4HG on 2020-03-04
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Change of details for Mr Wahid Samady as a person with significant control on 2019-02-20
dot icon25/02/2019
Change of details for Mr Jamie Robert Bonnallie as a person with significant control on 2019-02-20
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Change of details for Mr Wahid Samady as a person with significant control on 2019-02-20
dot icon25/02/2019
Notification of Jamie Robert Bonnallie as a person with significant control on 2019-02-20
dot icon14/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-09 with updates
dot icon11/08/2016
Appointment of Mr Viral Shah as a director on 2016-08-10
dot icon10/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
324.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, James William Peter
Director
10/12/2015 - 01/03/2021
12
Samady, Wahid
Director
10/12/2015 - Present
108
Shah, Viral
Director
10/08/2016 - 31/03/2020
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNM ESTATES ( PUB CO) LIMITED

CNM ESTATES ( PUB CO) LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at St Georges Court 1st Floor,, 4 St. Georges Square, New Malden, Surrey KT3 4HG. 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 CNM ESTATES ( PUB CO) LIMITED?

toggle

CNM ESTATES ( PUB CO) LIMITED is currently Active. It was registered on 10/12/2015 .

Where is CNM ESTATES ( PUB CO) LIMITED located?

toggle

CNM ESTATES ( PUB CO) LIMITED is registered at St Georges Court 1st Floor,, 4 St. Georges Square, New Malden, Surrey KT3 4HG.

What does CNM ESTATES ( PUB CO) LIMITED do?

toggle

CNM ESTATES ( PUB CO) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CNM ESTATES ( PUB CO) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-25 with no updates.