CNM ESTATES (TOLWORTH) LIMITED

Register to unlock more data on OkredoRegister

CNM ESTATES (TOLWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06147843

Incorporation date

09/03/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor St. Georges Square, St. Georges Square, New Malden KT3 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Order of court to rescind winding up
dot icon18/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/02/2025
Registered office address changed from PO Box 4385 06147843 - Companies House Default Address Cardiff CF14 8LH to 1st Floor St. Georges Square St. Georges Square New Malden KT3 4HG on 2025-02-19
dot icon10/02/2025
Order of court to wind up
dot icon10/07/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2023
Registered office address changed to PO Box 4385, 06147843 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-03-09 with updates
dot icon05/05/2021
Confirmation statement made on 2020-03-09 with updates
dot icon01/12/2020
Receiver's abstract of receipts and payments to 2020-09-06
dot icon01/12/2020
Receiver's abstract of receipts and payments to 2020-11-03
dot icon01/12/2020
Receiver's abstract of receipts and payments to 2019-03-06
dot icon01/12/2020
Receiver's abstract of receipts and payments to 2020-03-06
dot icon01/12/2020
Receiver's abstract of receipts and payments to 2019-09-06
dot icon01/12/2020
Notice of ceasing to act as receiver or manager
dot icon01/12/2020
Notice of ceasing to act as receiver or manager
dot icon01/12/2020
Notice of ceasing to act as receiver or manager
dot icon29/05/2019
Confirmation statement made on 2019-03-09 with updates
dot icon08/10/2018
Receiver's abstract of receipts and payments to 2018-09-06
dot icon25/05/2018
Confirmation statement made on 2018-03-09 with updates
dot icon25/05/2018
Change of details for Mr Wahid Samady as a person with significant control on 2018-03-07
dot icon10/11/2017
Appointment of receiver or manager
dot icon10/11/2017
Appointment of receiver or manager
dot icon10/11/2017
Appointment of receiver or manager
dot icon10/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2017
Compulsory strike-off action has been discontinued
dot icon24/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Registered office address changed from 2 Kings Road London Colney Herts AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 2017-04-13
dot icon24/08/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/06/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon24/04/2015
Compulsory strike-off action has been suspended
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2014
Accounts for a small company made up to 2013-03-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2013
Accounts for a small company made up to 2012-03-31
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon15/02/2013
Accounts for a small company made up to 2011-03-31
dot icon16/10/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon12/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/05/2011
Accounts for a small company made up to 2010-03-31
dot icon01/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/04/2010
Accounts for a small company made up to 2009-03-31
dot icon06/04/2010
Accounts for a small company made up to 2008-03-31
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon12/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Wahid Samady on 2010-01-01
dot icon12/03/2010
Secretary's details changed for Jannine Caldwell on 2010-01-01
dot icon26/02/2010
Compulsory strike-off action has been suspended
dot icon05/02/2010
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon14/08/2008
Return made up to 09/03/08; full list of members
dot icon08/02/2008
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon09/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 (TOLWORTH) LIMITED

CNM ESTATES (TOLWORTH) LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at 1st Floor St. Georges Square, St. Georges Square, New Malden KT3 4HG. There are currently 2 active directors 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 (TOLWORTH) LIMITED?

toggle

CNM ESTATES (TOLWORTH) LIMITED is currently Active. It was registered on 09/03/2007 .

Where is CNM ESTATES (TOLWORTH) LIMITED located?

toggle

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

What does CNM ESTATES (TOLWORTH) LIMITED do?

toggle

CNM ESTATES (TOLWORTH) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.