C & M Property Management Limited

General information

Name:

C & M Property Management Ltd

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 05561670

Incorporation date: 2005-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C & M Property Management Limited 's been on the local market for nineteen years. Started with Companies House Reg No. 05561670 in 2005, the firm is located at 7 Bankside, Gateshead NE11 9SY. The registered name of this business was changed in 2005 to C & M Property Management Limited. The firm previous registered name was C 4 M Property Management. This enterprise's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Its most recent annual accounts were submitted for the period up to Thursday 31st March 2022 and the most current confirmation statement was submitted on Sunday 20th August 2023.

That business owes its achievements and constant improvement to exactly two directors, who are Nigel C. and Wendy C., who have been managing it since November 2011. In order to provide support to the directors, this particular business has been utilizing the expertise of Nigel C. as a secretary for the last eighteen years.

  • Previous company's names
  • C & M Property Management Limited 2005-10-06
  • C 4 M Property Management Limited 2005-09-13

Financial data based on annual reports

Company staff

Nigel C.

Role: Director

Appointed: 01 November 2011

Latest update: 19 February 2024

Nigel C.

Role: Secretary

Appointed: 13 September 2006

Latest update: 19 February 2024

Wendy C.

Role: Director

Appointed: 13 September 2006

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Nigel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wendy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wendy C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2016

Address:

Frederick House Dean Group Business Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Similar companies nearby

Closest companies