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

C & M (HOVE) LIMITED

1 DUKES PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
04342059
Private Limited Company
Active

Company Overview

About C & M (hove) Ltd
C & M (HOVE) LIMITED was founded on 2001-12-18 and has its registered office in Brighton. The organisation's status is listed as "Active". C & M (hove) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C & M (HOVE) LIMITED
 
Legal Registered Office
1 DUKES PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN3
 
Filing Information
Company Number 04342059
Company ID Number 04342059
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M (HOVE) 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 (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
DONNA MICHELLE BALDING
Director 2011-09-27
CHRISTOPHER JOHN CATTLIN
Director 2001-12-18
MAUREEN THERESA CATTLIN
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN CATTLIN
Company Secretary 2001-12-18 2011-09-26
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-12-18 2001-12-18
WILDMAN & BATTELL LIMITED
Nominated Director 2001-12-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA MICHELLE BALDING SEAGUL MARCUS LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-01-16
CHRISTOPHER JOHN CATTLIN CHURCHILL DEVELOPERS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN CATTLIN SEAGUL MARCUS LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-01-16
MAUREEN THERESA CATTLIN SEAGUL MARCUS LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2018-01-16

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
2024-01-22CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-09-27Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-06-16Change of details for Mrs Maureen Theresa Cattlin as a person with significant control on 2016-04-06
2023-01-07CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-18DISS40Compulsory strike-off action has been discontinued
2022-03-17PSC04Change of details for Mrs Maureen Theresa Cattlin as a person with significant control on 2018-12-31
2022-03-17PSC07CESSATION OF DONNA MICHELLE BALDING AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-29AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-30AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE BALDING
2018-09-29AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-02-22CH01Director's details changed for Mr Christopher John Cattlin on 2017-02-22
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16AA01Previous accounting period extended from 17/12/15 TO 31/12/15
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-23AR0118/12/15 ANNUAL RETURN FULL LIST
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BALDING / 10/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN THERESA CATTLIN / 10/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CATTLIN / 10/02/2016
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 16a Palmeria Court 25-28 Palmeria Square Hove East Sussex BN3 2JP
2015-06-01AA17/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-23AR0118/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA17/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-18AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA17/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-10SH0110/01/13 STATEMENT OF CAPITAL GBP 3
2012-09-11AA17/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AA01Previous accounting period shortened from 31/12/11 TO 17/12/11
2011-12-18AR0118/12/11 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED MRS DONNA MICHELLE BALDING
2011-09-26AP01DIRECTOR APPOINTED MRS MAUREEN THERESA CATTLIN
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN CATTLIN
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2010-12-18AR0118/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2009-12-21AR0118/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CATTLIN / 20/12/2009
2009-09-18AA31/12/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-05-12AA31/12/07 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-13363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-03-14363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-07363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-12-21288bDIRECTOR RESIGNED
2001-12-18NEWINCINCORPORATION 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
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 (HOVE) 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 (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-02-09 Outstanding THE MORTGAGE WORKS (UK) PLC
Creditors
Creditors Due After One Year 2011-12-18 £ 179,260
Creditors Due Within One Year 2011-12-18 £ 16,659

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-17
Annual Accounts
2013-12-17
Annual Accounts
2014-12-17
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 (HOVE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-18 £ 2
Cash Bank In Hand 2011-12-18 £ 105,588
Current Assets 2011-12-18 £ 105,588
Fixed Assets 2011-12-18 £ 470,538
Shareholder Funds 2011-12-18 £ 380,207
Tangible Fixed Assets 2011-12-18 £ 470,538

Debtors and other cash assets

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