C M P Properties (west Midlands) Ltd

General information

Name:

C M P Properties (west Midlands) Limited

Office Address:

102-105 Lichfield Street B79 7QB Tamworth

Number: 08108497

Incorporation date: 2012-06-18

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

C M P Properties (west Midlands) started conducting its operations in the year 2012 as a Private Limited Company under the ID 08108497. This business has been active for 12 years and the present status is active - proposal to strike off. The firm's head office is situated in Tamworth at 102-105 Lichfield Street. Anyone could also find the firm using its post code, B79 7QB. The company's SIC and NACE codes are 55100 meaning Hotels and similar accommodation. C M P Properties (west Midlands) Limited reported its account information for the financial period up to Tue, 30th Jun 2020. The firm's most recent confirmation statement was released on Wed, 29th Jun 2022.

Taking into consideration the following enterprise's size, it became necessary to formally appoint other company leaders: Angelina L. and Janet P. who have been working as a team for 2 years to fulfil their statutory duties for this company.

Janet P. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angelina L.

Role: Director

Appointed: 28 June 2022

Latest update: 12 March 2024

Janet P.

Role: Director

Appointed: 05 December 2019

Latest update: 12 March 2024

People with significant control

Janet P.
Notified on 20 August 2017
Nature of control:
1/2 or less of shares
Haroon R.
Notified on 20 June 2022
Ceased on 28 June 2022
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
Charles P.
Notified on 1 July 2016
Ceased on 25 June 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 13 July 2023
Confirmation statement last made up date 29 June 2022
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 1 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 May 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
11
Company Age

Closest Companies - by postcode