C & M PROPERTY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4DH

Company number 06242975
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address 43 SCARBOROUGH RISE, DERBY, DERBYSHIRE, DE21 4DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of C & M PROPERTY LIMITED are www.cmproperty.co.uk, and www.c-m-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Peartree Rail Station is 3.2 miles; to Duffield Rail Station is 3.4 miles; to Langley Mill Rail Station is 7.4 miles; to Willington Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M Property Limited is a Private Limited Company. The company registration number is 06242975. C M Property Limited has been working since 10 May 2007. The present status of the company is Active. The registered address of C M Property Limited is 43 Scarborough Rise Derby Derbyshire De21 4dh. . MCCALLA, Carlton George is a Secretary of the company. WRIGHT, Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCALLA, Carlton George
Appointed Date: 10 May 2007

Director
WRIGHT, Margaret
Appointed Date: 10 May 2007
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 10 May 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 May 2007
Appointed Date: 10 May 2007

C & M PROPERTY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 10

28 Oct 2015
Total exemption small company accounts made up to 31 May 2015
14 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10

21 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 21 more events
25 May 2007
Director resigned
25 May 2007
Secretary resigned
23 May 2007
New secretary appointed
23 May 2007
New director appointed
10 May 2007
Incorporation

C & M PROPERTY LIMITED Charges

12 February 2008
Floating charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking, property, assets, rights and revenues…
12 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 reeves road, derby, t/no DY27998.