C.D.M. PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 02062768
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 100 . The most likely internet sites of C.D.M. PROPERTIES LIMITED are www.cdmproperties.co.uk, and www.c-d-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. C D M Properties Limited is a Private Limited Company. The company registration number is 02062768. C D M Properties Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of C D M Properties Limited is St Georges House 215 219 Chester Road Manchester M15 4je. . MACKIE, Julie Catherine is a Secretary of the company. MACKIE, Colin Dwight is a Director of the company. MACKIE, Julie Catherine is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
MACKIE, Colin Dwight
Appointed Date: 17 November 1986
71 years old

Director
MACKIE, Julie Catherine
Appointed Date: 17 November 1986
71 years old

C.D.M. PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100

30 Aug 2016
First Gazette notice for compulsory strike-off
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
16 Feb 1987
Accounting reference date notified as 31/12
15 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Dec 1986
Registered office changed on 15/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
17 Nov 1986
Company name changed guildwell LIMITED\certificate issued on 17/11/86
09 Oct 1986
Certificate of Incorporation