Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C M AND A J PROPERTIES LIMITED
Company Information for

C M AND A J PROPERTIES LIMITED

8A MANOR CLOSE, CHEADLE HULME, CHEADLE, SK8 7DJ,
Company Registration Number
03563815
Private Limited Company
Active

Company Overview

About C M And A J Properties Ltd
C M AND A J PROPERTIES LIMITED was founded on 1998-05-14 and has its registered office in Cheadle. The organisation's status is listed as "Active". C M And A J Properties 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
C M AND A J PROPERTIES LIMITED
 
Legal Registered Office
8A MANOR CLOSE
CHEADLE HULME
CHEADLE
SK8 7DJ
Other companies in M20
 
Previous Names
414 WILMSLOW ROAD LIMITED22/08/2017
M 2 DEVELOPMENTS LIMITED09/07/2007
Filing Information
Company Number 03563815
Company ID Number 03563815
Date formed 1998-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 31/03/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M AND A J PROPERTIES LIMITED
The accountancy firm based at this address is CHANDLEY ROBINSON 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 C M AND A J PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN MELLOR
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN SUTTON
Company Secretary 2008-01-01 2010-11-12
THOMAS ANTHONY MCGRAIL
Company Secretary 2003-07-01 2008-01-01
WAYNE ANTHONY MELLOR
Director 1998-05-14 2007-05-25
ROBERT HENRY ROSS
Company Secretary 1998-05-14 2003-07-01
HENRY GRAY CALDER
Director 1998-05-14 2003-07-01
RICHARD JAMES EDWARD PEEL
Director 1998-05-14 2003-07-01
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-05-14 1998-05-14
NOMINEE DIRECTORS LTD
Nominated Director 1998-05-14 1998-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN MELLOR HOMES 4 U (WITHINGTON) LIMITED Director 2003-06-15 CURRENT 1994-09-14 Active - Proposal to Strike off
CAROLYN MELLOR HOMES4U GROUP LIMITED Director 2000-08-10 CURRENT 2000-08-10 Active
CAROLYN MELLOR PULSE LETTING SYSTEMS LIMITED Director 1999-09-10 CURRENT 1999-09-10 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
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 035638150005
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 035638150005
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035638150005
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 035638150004
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035638150004
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/21 FROM 414 Wilmslow Road Withington Manchester M20 3BW
2020-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MELLOR
2020-10-25PSC04Change of details for Mrs Carolyn Mellor as a person with significant control on 2020-10-16
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035638150003
2020-06-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AA01Current accounting period shortened from 30/09/20 TO 31/05/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-07AP01DIRECTOR APPOINTED MR ANDREW JAMES MELLOR
2019-06-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-08-22RES15CHANGE OF COMPANY NAME 31/12/22
2017-08-22CERTNMCOMPANY NAME CHANGED 414 WILMSLOW ROAD LIMITED CERTIFICATE ISSUED ON 22/08/17
2017-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-24AA01Current accounting period extended from 31/05/17 TO 30/09/17
2016-09-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-17CH01Director's details changed for Carolyn Mellor on 2013-05-17
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-06-16AR0114/05/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN SUTTON
2010-10-12MG01Particulars of a mortgage or charge / charge no: 2
2010-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-07-05AR0114/05/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for Carolyn Mellor on 2009-10-02
2010-03-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MELLOR / 01/01/2009
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-20AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-21288aSECRETARY APPOINTED MR ALAN JOHN SUTTON
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY THOMAS MCGRAIL
2007-09-07363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-09CERTNMCOMPANY NAME CHANGED M 2 DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/07/07
2006-06-30363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-21363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/04
2004-06-08363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 26 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NN
2003-07-16288bDIRECTOR RESIGNED
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-17363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-05-11363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 3 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NY
2000-06-0588(2)RAD 31/03/99--------- £ SI 96@1
2000-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-05-17363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-06-24363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-03-2388(2)RAD 04/03/99--------- £ SI 2@1=2 £ IC 2/4
1998-11-11288bDIRECTOR RESIGNED
1998-11-11288aNEW DIRECTOR APPOINTED
1998-11-11288bSECRETARY RESIGNED
1998-11-11288aNEW DIRECTOR APPOINTED
1998-11-11288aNEW SECRETARY APPOINTED
1998-11-11288aNEW DIRECTOR APPOINTED
1998-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

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 AND A J PROPERTIES 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 C M AND A J PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-12 Outstanding COOPERATIVE BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-05-31 £ 39,405
Bank Borrowings Overdrafts 2012-05-31 £ 38,074
Creditors Due After One Year 2012-06-01 £ 112,844
Creditors Due After One Year 2011-06-01 £ 152,655
Creditors Due Within One Year 2012-06-01 £ 274,794
Creditors Due Within One Year 2011-06-01 £ 273,463
Other Creditors Due Within One Year 2012-06-01 £ 225,916
Other Creditors Due Within One Year 2011-06-01 £ 225,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 AND A J PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 1
Current Assets 2012-06-01 £ 50,363
Current Assets 2011-06-01 £ 93,915
Debtors 2012-06-01 £ 50,362
Debtors 2011-06-01 £ 93,914
Fixed Assets 2012-06-01 £ 302,915
Fixed Assets 2011-06-01 £ 302,915
Other Debtors 2012-06-01 £ 50,362
Other Debtors 2011-06-01 £ 93,914
Shareholder Funds 2012-06-01 £ 34,360
Shareholder Funds 2011-06-01 £ 29,288
Tangible Fixed Assets 2011-06-01 £ 302,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C M AND A J PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M AND A J PROPERTIES LIMITED
Trademarks
We have not found any records of C M AND A J PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M AND A J PROPERTIES 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 C M AND A J PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where C M AND A J PROPERTIES 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 C M AND A J PROPERTIES 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 C M AND A J PROPERTIES 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.