Company NameCMJ Real Estate Limited
DirectorsBernard Joseph Greene and Mary Teresa Greene
Company StatusActive
Company Number10470501
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Joseph Greene
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stanmore Way
Loughton
IG10 2SA
Director NameMrs Mary Teresa Greene
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stanmore Way
Loughton
IG10 2SA
Secretary NameMrs Teresa Greene
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address34 Stanmore Way
Loughton
IG10 2SA

Location

Registered Address34 Stanmore Way
Loughton
IG10 2SA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

5 November 2021Delivered on: 10 November 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 3 howard close loughton.
Outstanding
5 November 2021Delivered on: 10 November 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1 howard close loughton.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3 howard close, loughton, essex, as registered under title EX558853; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

14 June 2023Registered office address changed from 2 Howard Close Loughton IG10 3NR United Kingdom to 34 Stanmore Way Loughton IG10 2SA on 14 June 2023 (1 page)
24 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 200
(3 pages)
24 February 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
16 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
31 January 2022Change of details for Mrs Teresa Mary Greene as a person with significant control on 31 January 2022 (2 pages)
5 January 2022Director's details changed for Mrs Teresa Mary Greene on 1 January 2022 (2 pages)
2 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
10 November 2021Registration of charge 104705010002, created on 5 November 2021 (6 pages)
10 November 2021Registration of charge 104705010003, created on 5 November 2021 (6 pages)
16 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
22 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 March 2020Registered office address changed from 2 Howard Close Loughton IG10 3NR England to 2 Howard Close Loughton IG103NR on 6 March 2020 (1 page)
5 February 2020Registered office address changed from 7 st. John's Road Harrow Middlesex HA1 2EY United Kingdom to 2 Howard Close Loughton IG10 3NR on 5 February 2020 (1 page)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 March 2017Registration of charge 104705010001, created on 28 February 2017 (4 pages)
1 March 2017Registration of charge 104705010001, created on 28 February 2017 (4 pages)
6 February 2017Appointment of Mrs Teresa Mary Greene as a director on 9 November 2016 (2 pages)
6 February 2017Appointment of Mrs Teresa Mary Greene as a director on 9 November 2016 (2 pages)
12 January 2017Appointment of Mrs Teresa Greene as a secretary on 9 November 2016 (2 pages)
12 January 2017Appointment of Mrs Teresa Greene as a secretary on 9 November 2016 (2 pages)
9 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-09
  • GBP 100
(33 pages)
9 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-09
  • GBP 100
(33 pages)