Cpm24 Ltd

  • Active
  • Incorporated on 26 Mar 1998

Reg Address: 1st Floor 19 Clifftown Road, Southend-On-Sea SS1 1AB, United Kingdom

Previous Names:
Chandlers Point (Leigh-On-Sea) Management Limited - 11 Aug 2011
Chandlers Point (Leigh-On-Sea) Management Limited - 26 Mar 1998

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Cpm24 Ltd" is a private-limited-guarant-nsc and located in 1st Floor 19 Clifftown Road, Southend-On-Sea SS1 1AB. Cpm24 Ltd is currently in active status and it was incorporated on 26 Mar 1998 (26 years 5 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cpm24 Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Leonard Stanley Secretary 25 May 2022 - Active
2 Paul Milton Edwards Director 3 Apr 2022 British Active
3 Adam Sebastian Lawler Director 22 Oct 2020 British Resigned
15 Mar 2023
4 Adam Lawler Director 22 Oct 2020 British Active
5 Robert Steele Haddow Secretary 6 May 2020 - Resigned
3 Apr 2022
6 Robert Steele Haddow Secretary 6 May 2020 - Active
7 Valerie Linda Henderson Secretary 6 Jan 2020 - Resigned
6 May 2020
8 Clive Martin Gilham Director 13 Mar 2015 British Resigned
21 Feb 2018
9 Robert Steele Haddow Director 13 Mar 2015 British Active
10 Valerie Linda Henderson Director 13 Mar 2015 British Resigned
6 Jan 2020
11 Robert Steele Haddow Director 13 Mar 2015 British Active
12 Ronald Chalmers Mitchell Director 29 Jan 2013 British Active
13 Ronald Chalmers Mitchell Director 29 Jan 2013 British Active
14 Charles Edwin Bonny Director 21 Feb 2011 British Resigned
17 May 2013
15 Leonard Stanley Secretary 9 Nov 2009 British Resigned
6 Jan 2020
16 Pamela Scott Secretary 1 Jun 2009 - Resigned
8 Nov 2009
17 Alan Gibson Director 1 Jan 2009 British Resigned
8 Nov 2009
18 Anna Victoria Solly Secretary 3 May 2006 - Resigned
1 Jun 2009
19 Matthew Lawrence Mintman Director 15 Mar 2006 British Active
20 Ronald Chalmers Mitchell Director 15 Mar 2006 British Resigned
1 Dec 2008
21 Matthew Lawrence Mintman Director 15 Mar 2006 British Resigned
15 Mar 2023
22 Leonard Martin Stanley Director 12 Apr 2005 British Resigned
31 May 2006
23 Rosalyn Mary Bonnett Director 10 Dec 2003 British Resigned
15 Mar 2006
24 Tina Jane Smith Director 16 Dec 2002 British Resigned
1 Jun 2004
25 Alan David Director 7 Nov 2002 British Resigned
1 Sep 2003
26 Robert Steele Haddow Director 7 Nov 2001 British Resigned
16 Dec 2002
27 Stephen Eric Tomlinson Secretary 3 Feb 2000 - Resigned
4 May 2006
28 Ronald Chalmers Mitchell Director 8 Nov 1999 British Resigned
16 Dec 2002
29 Thomas Vincent Costello Director 8 Nov 1999 British Resigned
15 Nov 2000
30 Christine Brown Director 8 Nov 1999 British Resigned
15 Mar 2002
31 Shamira Suleman Secretary 8 Nov 1999 - Resigned
3 Feb 2000
32 Anthony Michael James Halsey Director 26 Mar 1998 British Resigned
8 Nov 1999
33 Eileen Winifred Byrne Director 26 Mar 1998 British Resigned
8 Nov 1999
34 Stephen Stone Director 26 Mar 1998 British Resigned
8 Nov 1999
35 SEYMOUR MACINTYRE LIMITED Secretary 26 Mar 1998 - Resigned
8 Nov 1999
36 Gabrielle Louise Foley Mathias Director 26 Mar 1998 British Resigned
8 Nov 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
26 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cpm24 Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 18 Apr 2024 Download PDF
2 Confirmation Statement - Updates 18 Apr 2024 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 8 Jun 2022 Download PDF
2 Pages
4 Confirmation Statement - Updates 1 Apr 2021 Download PDF
5 Accounts - Total Exemption Full 23 Mar 2021 Download PDF
7 Pages
6 Officers - Change Person Director Company With Change Date 19 Mar 2021 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 19 Mar 2021 Download PDF
2 Pages
8 Officers - Change Person Secretary Company With Change Date 19 Mar 2021 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 26 Feb 2021 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 16 Dec 2020 Download PDF
2 Pages
11 Officers - Appoint Person Secretary Company With Name Date 9 Jun 2020 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
13 Confirmation Statement - Updates 30 Mar 2020 Download PDF
3 Pages
14 Officers - Termination Secretary Company With Name Termination Date 10 Feb 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 10 Feb 2020 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 10 Feb 2020 Download PDF
2 Pages
17 Accounts - Total Exemption Full 20 Dec 2019 Download PDF
6 Pages
18 Confirmation Statement - Updates 28 Mar 2019 Download PDF
3 Pages
19 Accounts - Total Exemption Full 17 Dec 2018 Download PDF
6 Pages
20 Confirmation Statement - Updates 29 Mar 2018 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 23 Mar 2018 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old New 30 Jan 2018 Download PDF
1 Pages
23 Accounts - Total Exemption Full 22 Dec 2017 Download PDF
7 Pages
24 Officers - Change Person Secretary Company With Change Date 7 Aug 2017 Download PDF
1 Pages
25 Officers - Change Person Director Company With Change Date 7 Aug 2017 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 7 Aug 2017 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 7 Aug 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 10 Apr 2017 Download PDF
4 Pages
29 Accounts - Total Exemption Small 13 Oct 2016 Download PDF
5 Pages
30 Address - Change Registered Office Company With Date Old New 14 Sep 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date No Member List 26 Apr 2016 Download PDF
4 Pages
32 Accounts - Total Exemption Small 15 Sep 2015 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date No Member List 4 Jun 2015 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 1 Jun 2015 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name Date 1 Jun 2015 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 1 Jun 2015 Download PDF
3 Pages
37 Accounts - Total Exemption Small 12 Sep 2014 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date No Member List 15 Apr 2014 Download PDF
3 Pages
39 Officers - Change Person Director Company With Change Date 15 Aug 2013 Download PDF
2 Pages
40 Accounts - Total Exemption Small 15 Aug 2013 Download PDF
4 Pages
41 Officers - Termination Director Company With Name 10 Jun 2013 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date No Member List 8 Apr 2013 Download PDF
3 Pages
43 Officers - Change Person Director Company With Change Date 21 Mar 2013 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 20 Mar 2013 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 20 Mar 2013 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 20 Mar 2013 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 21 Feb 2013 Download PDF
3 Pages
48 Accounts - Total Exemption Small 30 Aug 2012 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date No Member List 15 May 2012 Download PDF
4 Pages
50 Address - Change Registered Office Company With Date Old 16 Aug 2011 Download PDF
2 Pages
51 Change Of Name - Certificate Company 11 Aug 2011 Download PDF
2 Pages
52 Change Of Name - Notice 11 Aug 2011 Download PDF
2 Pages
53 Accounts - Total Exemption Small 19 Jul 2011 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date 10 May 2011 Download PDF
8 Pages
55 Officers - Appoint Person Director Company With Name 8 Mar 2011 Download PDF
2 Pages
56 Accounts - Total Exemption Full 6 Dec 2010 Download PDF
8 Pages
57 Address - Change Registered Office Company With Date Old 16 Aug 2010 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date 14 Jun 2010 Download PDF
13 Pages
59 Address - Change Registered Office Company With Date Old 2 Feb 2010 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 7 Jan 2010 Download PDF
2 Pages
61 Officers - Appoint Person Secretary Company With Name 7 Jan 2010 Download PDF
3 Pages
62 Officers - Termination Secretary Company With Name 7 Jan 2010 Download PDF
2 Pages
63 Accounts - Total Exemption Full 22 Jun 2009 Download PDF
8 Pages
64 Annual Return - Legacy 18 Jun 2009 Download PDF
5 Pages
65 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
66 Officers - Legacy 18 Jun 2009 Download PDF
2 Pages
67 Officers - Legacy 16 Feb 2009 Download PDF
1 Pages
68 Officers - Legacy 16 Feb 2009 Download PDF
2 Pages
69 Annual Return - Legacy 17 Sep 2008 Download PDF
4 Pages
70 Accounts - Full 1 Jul 2008 Download PDF
8 Pages
71 Accounts - Total Exemption Full 17 Jan 2008 Download PDF
8 Pages
72 Annual Return - Legacy 29 May 2007 Download PDF
4 Pages
73 Accounts - Total Exemption Full 24 Aug 2006 Download PDF
6 Pages
74 Address - Legacy 26 May 2006 Download PDF
1 Pages
75 Officers - Legacy 26 May 2006 Download PDF
2 Pages
76 Officers - Legacy 26 May 2006 Download PDF
1 Pages
77 Officers - Legacy 12 May 2006 Download PDF
1 Pages
78 Annual Return - Legacy 28 Apr 2006 Download PDF
4 Pages
79 Officers - Legacy 28 Apr 2006 Download PDF
2 Pages
80 Officers - Legacy 27 Mar 2006 Download PDF
1 Pages
81 Accounts - Total Exemption Full 13 Dec 2005 Download PDF
6 Pages
82 Officers - Legacy 21 Apr 2005 Download PDF
2 Pages
83 Annual Return - Legacy 7 Apr 2005 Download PDF
3 Pages
84 Accounts - Total Exemption Full 4 Nov 2004 Download PDF
6 Pages
85 Officers - Legacy 8 Jun 2004 Download PDF
1 Pages
86 Annual Return - Legacy 16 Apr 2004 Download PDF
4 Pages
87 Address - Legacy 5 Apr 2004 Download PDF
1 Pages
88 Officers - Legacy 14 Jan 2004 Download PDF
2 Pages
89 Accounts - Full 16 Oct 2003 Download PDF
8 Pages
90 Officers - Legacy 9 Sep 2003 Download PDF
1 Pages
91 Annual Return - Legacy 5 Jun 2003 Download PDF
4 Pages
92 Officers - Legacy 5 Jun 2003 Download PDF
1 Pages
93 Address - Legacy 17 Apr 2003 Download PDF
1 Pages
94 Officers - Legacy 26 Feb 2003 Download PDF
2 Pages
95 Officers - Legacy 24 Jan 2003 Download PDF
2 Pages
96 Officers - Legacy 24 Jan 2003 Download PDF
1 Pages
97 Officers - Legacy 24 Jan 2003 Download PDF
1 Pages
98 Accounts - Full 12 Sep 2002 Download PDF
8 Pages
99 Annual Return - Legacy 1 Apr 2002 Download PDF
4 Pages
100 Officers - Legacy 27 Mar 2002 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.