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.
# | Name | Status |
---|---|---|
1 | Opal Bpm Consulting Limited Mutual People: Matthew Lawrence Mintman | Active |
2 | Opal Bpm Limited Mutual People: Matthew Lawrence Mintman | Active |
3 | Stormy Monday Design & Development Limited Mutual People: Ronald Chalmers Mitchell | Active |