Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNM ESTATES (TOLWORTH) LIMITED
Company Information for

CNM ESTATES (TOLWORTH) LIMITED

4385, 06147843 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
Company Registration Number
06147843
Private Limited Company
Active

Company Overview

About Cnm Estates (tolworth) Ltd
CNM ESTATES (TOLWORTH) LIMITED was founded on 2007-03-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cnm Estates (tolworth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CNM ESTATES (TOLWORTH) LIMITED
 
Legal Registered Office
4385
06147843 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Other companies in AL2
 
Filing Information
Company Number 06147843
Company ID Number 06147843
Date formed 2007-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB913060857  
Last Datalog update: 2024-07-09 12:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNM ESTATES (TOLWORTH) 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.

Company Officers of CNM ESTATES (TOLWORTH) LIMITED

Current Directors
Officer Role Date Appointed
JANNINE CALDWELL
Company Secretary 2007-03-09
WAHID SAMADY
Director 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAHID SAMADY CNM ESTATES (STAFF HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (NORTHPOINT) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
WAHID SAMADY NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WAHID SAMADY CNM ESTATES (EUROPE) LIMITED Director 2017-05-03 CURRENT 2012-05-24 Active
WAHID SAMADY CNM ESTATES (MAGNUM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
WAHID SAMADY CNM ESTATES (COX LANE) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WAHID SAMADY CNM ESTATES (COOMBE ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (EWELL ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (TOLWORTH BROADWAY) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (RETAIL) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-05-16
WAHID SAMADY CNM ESTATES ( PUB CO) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MB) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER SBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
WAHID SAMADY ASHLEY ROAD LIMITED Director 2014-09-10 CURRENT 2014-09-10 Live but Receiver Manager on at least one charge
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
WAHID SAMADY CNM ESTATES (NEW MALDEN) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
WAHID SAMADY CNM ESTATES (KINGSTON PLAZA) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
WAHID SAMADY CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WAHID SAMADY CNM ESTATES (RED LION MANAGEMENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
WAHID SAMADY CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-12-04 CURRENT 2011-03-30 Dissolved 2016-05-24
WAHID SAMADY CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
WAHID SAMADY CNM ESTATES (NORBITON) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
WAHID SAMADY BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
WAHID SAMADY BH (BIRNBECK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
WAHID SAMADY SAINTMEAD LIMITED Director 2007-02-09 CURRENT 1985-04-16 Dissolved 2016-07-12
WAHID SAMADY GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
WAHID SAMADY BIRNBECK INVESTMENTS LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
WAHID SAMADY 37 VICTORIA ROAD LIMITED Director 2004-04-21 CURRENT 2004-02-24 Live but Receiver Manager on at least one charge
WAHID SAMADY GRANGEPOST LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active - Proposal to Strike off

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
2024-07-09FIRST GAZETTE notice for compulsory strike-off
2024-03-23Compulsory strike-off action has been discontinued
2024-03-21CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-12Compulsory strike-off action has been suspended
2023-08-15FIRST GAZETTE notice for compulsory strike-off
2023-03-23Companies House applied as default registered office address PO Box 4385, 06147843 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23
2023-03-23Companies House applied as default registered office address PO Box 4385, 06147843 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-23
2023-03-11Compulsory strike-off action has been discontinued
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-18DISS40Compulsory strike-off action has been discontinued
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-12-01REC2Liquidation. Receiver abstract of receipts and payments to 2019-09-06
2020-12-01RM02Notice of ceasing to act as receiver or manager
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-10-08REC2Liquidation. Receiver abstract of receipts and payments to 2018-09-06
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-05-25PSC04Change of details for Mr Wahid Samady as a person with significant control on 2018-03-07
2017-11-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260
2017-11-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260
2017-11-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060,PR100260
2017-05-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25DISS40Compulsory strike-off action has been discontinued
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM 2 Kings Road London Colney Herts AL2 1EN
2016-08-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0109/03/16 FULL LIST
2016-06-07AR0109/03/16 FULL LIST
2016-05-13AA31/03/14 TOTAL EXEMPTION SMALL
2016-05-13AA31/03/14 TOTAL EXEMPTION SMALL
2016-04-09DISS40DISS40 (DISS40(SOAD))
2016-04-09DISS40DISS40 (DISS40(SOAD))
2016-03-22GAZ1FIRST GAZETTE
2016-03-22GAZ1FIRST GAZETTE
2016-03-22GAZ1FIRST GAZETTE
2015-05-06DISS40Compulsory strike-off action has been discontinued
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-24DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0109/03/14 ANNUAL RETURN FULL LIST
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-03AR0109/03/13 FULL LIST
2013-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-10-16DISS40DISS40 (DISS40(SOAD))
2012-09-25GAZ1FIRST GAZETTE
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-12AR0109/03/12 FULL LIST
2012-04-10GAZ1FIRST GAZETTE
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-01AR0109/03/11 FULL LIST
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-12AR0109/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / JANNINE CALDWELL / 01/01/2010
2010-02-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2010-01-05GAZ1FIRST GAZETTE
2009-03-09363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CNM ESTATES (TOLWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2018-04-20
Petitions to Wind Up (Companies)2018-03-16
Fines / Sanctions
No fines or sanctions have been issued against CNM ESTATES (TOLWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2011-12-14 Outstanding INVESTEC BANK PLC
SECURITY ASSIGNMENT 2011-11-26 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2011-03-15 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2010-11-19 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2010-02-05 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2008-02-08 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-06-29 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-06-29 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31

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 CNM ESTATES (TOLWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of CNM ESTATES (TOLWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNM ESTATES (TOLWORTH) LIMITED
Trademarks
We have not found any records of CNM ESTATES (TOLWORTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CNM ESTATES (TOLWORTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-05-20 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CNM ESTATES (TOLWORTH) 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.
Legal Notices/Action
Initiating party Event TypeDismissal
Defending partyCNM ESTATES (TOLWORTH) LIMITED Event Date2018-04-20
In the High Court of Justice (Chancery Division) Companies Court No 009231 of 2017 In the Matter of CNM ESTATES (TOLWORTH) LIMITED (Company Number 06147843 ) Principal trading address: Kingstons House…
 
Initiating party Event TypePetitions
Defending partyCNM ESTATES (TOLWORTH) LIMITED Event Date2018-03-16
In the High Court of Justice (Chancery Division) Companies Court No 009231 of 2017 In the Matter of CNM ESTATES (TOLWORTH) LIMITED (Company Number 06147843 ) Principal trading address: Kingstons House…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNM ESTATES (TOLWORTH) 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 CNM ESTATES (TOLWORTH) 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.