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

C & M ESTATES (UK) LTD

186a Lordship Road, London, N16 5ES,
Company Registration Number
08428302
Private Limited Company
Active

Company Overview

About C & M Estates (uk) Ltd
C & M ESTATES (UK) LTD was founded on 2013-03-04 and has its registered office in London. The organisation's status is listed as "Active". C & M Estates (uk) Ltd is a Private Limited Company registered in 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
C & M ESTATES (UK) LTD
 
Legal Registered Office
186a Lordship Road
London
N16 5ES
Other companies in N16
 
Filing Information
Company Number 08428302
Company ID Number 08428302
Date formed 2013-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-24
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-07 13:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M ESTATES (UK) LTD
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 C & M ESTATES (UK) LTD

Current Directors
Officer Role Date Appointed
JACOB POSEN
Director 2013-03-04
ABRAHAM CHAIM RAPAPORT
Director 2013-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB POSEN PLANNING ADVISORY LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB POSEN GLENDISH LTD Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
JACOB POSEN P & F ESTATES LTD Director 2013-05-02 CURRENT 2013-05-02 Active
JACOB POSEN FINEGROWTH LTD Director 2011-08-02 CURRENT 2011-08-02 Active
JACOB POSEN SATMAR LIMITED Director 2009-09-30 CURRENT 2005-08-24 Active
JACOB POSEN SANDBURY ESTATES LTD Director 2006-10-03 CURRENT 2006-07-10 Active
JACOB POSEN WOOLYHEAD LTD Director 2004-04-12 CURRENT 2004-03-29 Active
JACOB POSEN GRANGEFORD ESTATES LTD Director 2003-12-22 CURRENT 2003-12-17 Active
JACOB POSEN PALMTREE ENTERPRISES LTD Director 2002-05-01 CURRENT 2002-05-01 Active
JACOB POSEN SPEARPOINT PROPERTIES LIMITED Director 2000-11-20 CURRENT 1995-03-31 Active
ABRAHAM CHAIM RAPAPORT FINETUNE PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT BEIS TALMUD Director 2015-05-28 CURRENT 2013-10-08 Active
ABRAHAM CHAIM RAPAPORT ROBAGE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-11-20 Active
ABRAHAM CHAIM RAPAPORT CHARDMORE INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-11-25
ABRAHAM CHAIM RAPAPORT TITLED LIMITED Director 2010-12-20 CURRENT 2010-11-04 Active
ABRAHAM CHAIM RAPAPORT BIT PROPERTIES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ABRAHAM CHAIM RAPAPORT YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
ABRAHAM CHAIM RAPAPORT GILLIS PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-06-03 Active
ABRAHAM CHAIM RAPAPORT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ABRAHAM CHAIM RAPAPORT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ABRAHAM CHAIM RAPAPORT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ABRAHAM CHAIM RAPAPORT APEXRULE LIMITED Director 2002-09-22 CURRENT 1992-07-16 Active
ABRAHAM CHAIM RAPAPORT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT ABLEPINE LIMITED Director 2002-09-22 CURRENT 1997-04-09 Active
ABRAHAM CHAIM RAPAPORT PERLITE LIMITED Director 2002-09-22 CURRENT 1998-05-28 Active
ABRAHAM CHAIM RAPAPORT DIPLOMATIC PROPERTIES LIMITED Director 2002-09-22 CURRENT 1999-03-12 Active
ABRAHAM CHAIM RAPAPORT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ABRAHAM CHAIM RAPAPORT TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
ABRAHAM CHAIM RAPAPORT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ABRAHAM CHAIM RAPAPORT VITALRULE LIMITED Director 2002-09-20 CURRENT 1994-12-07 Active
ABRAHAM CHAIM RAPAPORT PROACTIVECORP LIMITED Director 2002-02-18 CURRENT 2002-02-14 Active
ABRAHAM CHAIM RAPAPORT VALIC LIMITED Director 1999-07-27 CURRENT 1997-12-12 Active
ABRAHAM CHAIM RAPAPORT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ABRAHAM CHAIM RAPAPORT HARTIC LIMITED Director 1998-01-02 CURRENT 1997-12-29 Active
ABRAHAM CHAIM RAPAPORT TRADELEAGUE LIMITED Director 1993-01-29 CURRENT 1993-01-26 Active

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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084283020001
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084283020002
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 084283020003
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ABRAHAM CHAIM RAPAPORT
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-12-23AA01Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27DISS40Compulsory strike-off action has been discontinued
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-25AA01Current accounting period shortened from 26/03/21 TO 25/03/21
2022-03-24AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-26Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-12-26AA01Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-09-16DISS40Compulsory strike-off action has been discontinued
2021-09-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23DISS40Compulsory strike-off action has been discontinued
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-26AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-03-30AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30DISS40Compulsory strike-off action has been discontinued
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0104/03/14 ANNUAL RETURN FULL LIST
2013-07-04ANNOTATIONClarification
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084283020002
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084283020001
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/13 FROM 115 Craven Park Road South Tottenham London N15 6BL England
2013-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 C & M ESTATES (UK) LTD 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 C & M ESTATES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding LLOYDS TSB BANK PLC
2013-06-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C & M ESTATES (UK) LTD

Intangible Assets
Patents
We have not found any records of C & M ESTATES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C & M ESTATES (UK) LTD
Trademarks
We have not found any records of C & M ESTATES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M ESTATES (UK) LTD. 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 C & M ESTATES (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where C & M ESTATES (UK) LTD 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 C & M ESTATES (UK) LTD 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 C & M ESTATES (UK) LTD 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.