Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMH MANAGEMENT LIMITED
Company Information for

CMH MANAGEMENT LIMITED

46 HULLBRIDGE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5NG,
Company Registration Number
00833376
Private Limited Company
Active

Company Overview

About Cmh Management Ltd
CMH MANAGEMENT LIMITED was founded on 1965-01-06 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Cmh Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CMH MANAGEMENT LIMITED
 
Legal Registered Office
46 HULLBRIDGE ROAD
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5NG
Other companies in IG10
 
Previous Names
J.COOPER & SON(UNDERTAKERS)LIMITED27/08/2010
Filing Information
Company Number 00833376
Company ID Number 00833376
Date formed 1965-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMH MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HENRY BRAKE LTD   SOUTH WOODHAM TAX SHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CMH MANAGEMENT LIMITED
The following companies were found which have the same name as CMH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMH MANAGEMENT INC. DANBRIDGE PLYMOUTH 48170 Michigan 46638 UNKNOWN Company formed on the 0000-00-00
CMH MANAGEMENT, LLC ONE SEAGATE SUITE 1645 - TOLEDO OH 43604 Active Company formed on the 2005-06-08
CMH MANAGEMENT LLC 601 UNION ST #4100 SEATTLE WA 981010000 Active Company formed on the 2016-05-02
CMH MANAGEMENT, LLC 2445 FIRE MESA ST STE 100 LAS VEGAS NV 89128 Revoked Company formed on the 2009-10-15
CMH MANAGEMENT PTY LTD Active Company formed on the 2016-06-29
CMH MANAGEMENT SERVICES PTY. LTD. VIC 3977 Active Company formed on the 2016-04-11
CMH MANAGEMENT LLC Delaware Unknown
Cmh Management Group, LLC Delaware Unknown
CMH MANAGEMENT SDN. BHD. Active
CMH MANAGEMENT, L.L.C. 2944 Banchory Road Winter Park FL 32792 Active Company formed on the 2008-04-28
CMH MANAGEMENT, INC. 3275 W HILLSBORO BLVD DEERFIELD BEACH FL 33442 Inactive Company formed on the 1997-04-23
CMH MANAGEMENT LIMITED Unknown
CMH MANAGEMENT, LTD. 6801 19TH ST LOT 170 LUBBOCK TX 79407 Active Company formed on the 2003-07-01
CMH MANAGEMENT LLC California Unknown
CMH MANAGEMENT GROUP LLC California Unknown
CMH MANAGEMENT SERVICES LTD Kemp House 160 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2019-06-12
CMH MANAGEMENT INC North Carolina Unknown
Cmh Management Services Inc Maryland Unknown
CMH MANAGEMENT SERVICES, INC. 2803 TANGLEY RD HOUSTON TX 77005 Active Company formed on the 2020-02-16
CMH MANAGEMENT L P Tennessee Unknown

Company Officers of CMH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN SEARLE GREENOW
Company Secretary 1992-07-30
ALAN SEARLE COOPER
Director 1991-01-11
VIVIEN SEARLE GREENOW
Director 1996-09-12
GILLIAN DAWN MORRIS
Director 2000-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED MARGARET ROSE COOPER
Company Secretary 1991-01-11 1992-07-17
WINIFRED MARGARET ROSE COOPER
Director 1991-01-11 1992-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21APPOINTMENT TERMINATED, DIRECTOR ALAN SEARLE COOPER
2024-01-30CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ
2022-05-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-05-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-09-09SH0109/09/20 STATEMENT OF CAPITAL GBP 500
2020-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CH01Director's details changed for Alan Searle Cooper on 2020-03-24
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN DAWN MORRIS / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SEARLE COOPER / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN SEARLE GREENOW / 28/06/2017
2017-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS VIVIEN SEARLE GREENOW on 2017-06-28
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR VIVIEN SEARLE HUNTLEY on 2015-01-08
2015-02-02CH01Director's details changed for Vivien Searle Huntley on 2015-01-08
2014-06-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0123/01/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0123/01/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0123/01/12 ANNUAL RETURN FULL LIST
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0123/01/11 ANNUAL RETURN FULL LIST
2011-02-07CH01Director's details changed for Alan Searle Cooper on 2011-02-07
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-08-27RES15CHANGE OF NAME 28/07/2010
2010-08-27CERTNMCOMPANY NAME CHANGED J.COOPER & SON(UNDERTAKERS)LIMITED CERTIFICATE ISSUED ON 27/08/10
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-01AR0123/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN DAWN MORRIS / 03/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN SEARLE HUNTLEY / 03/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SEARLE COOPER / 03/10/2009
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 3 STATION PARADE BARKING ESSEX IG11 8ED
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-03-16190LOCATION OF DEBENTURE REGISTER
2006-03-16353LOCATION OF REGISTER OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-14288aNEW DIRECTOR APPOINTED
2000-02-07363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-05363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-13363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-13363sRETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-16363sRETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CMH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1979-01-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1976-12-10 Outstanding GN COOPER
MORTGAGE 1972-10-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CMH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMH MANAGEMENT LIMITED
Trademarks
We have not found any records of CMH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMH MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CMH MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CMH MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMH MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMH MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1