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

CTM PROPERTY LIMITED

NEW RIVER HOUSE, MISSOURI AVENUE, SALFORD, M50 2NP,
Company Registration Number
02417790
Private Limited Company
Active

Company Overview

About Ctm Property Ltd
CTM PROPERTY LIMITED was founded on 1989-08-29 and has its registered office in Salford. The organisation's status is listed as "Active". Ctm Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CTM PROPERTY LIMITED
 
Legal Registered Office
NEW RIVER HOUSE
MISSOURI AVENUE
SALFORD
M50 2NP
Other companies in M50
 
Previous Names
RIVER HOUSE LIMITED22/06/2018
Filing Information
Company Number 02417790
Company ID Number 02417790
Date formed 1989-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 00:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTM PROPERTY 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 CTM PROPERTY LIMITED
The following companies were found which have the same name as CTM PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTM PROPERTY DEVELOPMENT LIMITED 6 ST. GEORGES CLOSE TODDINGTON DUNSTABLE ENGLAND LU56AT Dissolved Company formed on the 2014-11-17
CTM PROPERTY LLC RLN 501 East Dean Street Aspen CO 81611 Good Standing Company formed on the 2012-11-29
CTM PROPERTY PTY LTD Active Company formed on the 2016-02-26
CTM PROPERTY MAINTENANCE & ROOFING PTY LTD QLD 4510 Active Company formed on the 2016-11-15
CTM PROPERTY DEVELOPMENT SDN. BHD. Active
CTM PROPERTY MAINTENANCE INC Maine Unknown
CTM PROPERTY MAINTENANCE LTD 1 FURZEDOWN CRESCENT HAVANT HAMPSHIRE PO9 5SD Active Company formed on the 2020-02-03
CTM PROPERTY HOLDINGS LIMITED CROSS STREET HARPLEY KINGS LYNN NORFOLK PE31 6TJ Active Company formed on the 2020-07-01
CTM PROPERTY GROUP LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-02-07
CTM PROPERTY MANAGEMENT LLC 445 PARK AVE STE 229 BROOKLYN NY 11205 Active Company formed on the 2021-05-20
CTM PROPERTY HOLDINGS PTY LTD Active Company formed on the 2021-06-15
CTM PROPERTY INVESTMENTS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-11-16
CTM PROPERTY DEVELOPMENT & SERVICES LIMITED Milton Hazelwood Hill Hazelwood Belper DERBYSHIRE DE56 4AD Active - Proposal to Strike off Company formed on the 2022-06-07
CTM PROPERTY MAINTENANCE AND HOME IMPROVEMENTS LTD 32 THE CRESCENT SPALDING PE11 1AF Active Company formed on the 2022-08-11
CTM Property Maintenance and Repair Services, LLC 5831 W 29th Ave Unit B Wheat Ridge CO 80214 Good Standing Company formed on the 2023-10-03
CTM PROPERTY STAGING LTD 53 CHAPEL ROAD WEST BERGHOLT COLCHESTER CO6 3HZ Active Company formed on the 2024-01-22

Company Officers of CTM PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CORRIGAN
Company Secretary 2018-05-30
STEPHEN CORRIGAN
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE CORRIGAN
Director 1991-08-29 2018-05-31
PAULINE MARGARET CORRIGAN
Company Secretary 2002-04-19 2018-05-30
TERENCE CORRIGAN
Company Secretary 1991-08-29 2002-04-19
MICHAEL DERRICK CORRIGAN
Director 1991-08-29 2002-04-19

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
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM New River Hse Missouri Ave Weaste,Salford M50 2NP
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM New River Hse Missouri Ave Weaste,Salford M50 2NP
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CORRIGAN
2018-08-06PSC07CESSATION OF PAULINE MARGARET CORRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06PSC07CESSATION OF PAULINE MARGARET CORRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CORRIGAN
2018-08-06PSC07CESSATION OF TERENCE CORRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-22RES15CHANGE OF NAME 31/05/2018
2018-06-22CERTNMCompany name changed river house LIMITED\certificate issued on 22/06/18
2018-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-22CERTNMCompany name changed river house LIMITED\certificate issued on 22/06/18
2018-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CORRIGAN
2018-06-11AP01DIRECTOR APPOINTED MR STEPHEN CORRIGAN
2018-06-11AP03SECRETARY APPOINTED MR STEPHEN CORRIGAN
2018-06-11TM02APPOINTMENT TERMINATED, SECRETARY PAULINE CORRIGAN
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CORRIGAN
2018-06-11AP01DIRECTOR APPOINTED MR STEPHEN CORRIGAN
2018-06-11AP03SECRETARY APPOINTED MR STEPHEN CORRIGAN
2018-06-11TM02APPOINTMENT TERMINATED, SECRETARY PAULINE CORRIGAN
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-21CH01Director's details changed for Mr Terence Corrigan on 2016-09-21
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0127/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0127/09/13 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-20AR0129/08/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-22AR0129/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CORRIGAN / 29/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MARGARET CORRIGAN / 26/08/2010
2009-10-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-17363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-14363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-29363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-06363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/03
2003-09-23363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-09363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-07-01288bDIRECTOR RESIGNED
2002-07-01288aNEW SECRETARY APPOINTED
2002-07-01288bSECRETARY RESIGNED
2001-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-13363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2000-09-22363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-19225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-31363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-04363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-02363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-29363sRETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-08-17363sRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-06CERTNMCOMPANY NAME CHANGED SPREE LIMITED CERTIFICATE ISSUED ON 07/07/95
1994-10-21AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-09-19363sRETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS
1993-11-18225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-03363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1992-10-13363sRETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS
1992-03-25363aRETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS
1992-03-16AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-11-19AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-06-28363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CTM PROPERTY 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 CTM PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2022-04-30

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 CTM PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CTM PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTM PROPERTY LIMITED
Trademarks
We have not found any records of CTM PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTM PROPERTY 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 (68100 - Buying and selling of own real estate) as CTM PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CTM PROPERTY 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 CTM PROPERTY 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 CTM PROPERTY 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
    Lookup VAT numbers for UK companies S4