Company NameCMZ Property Llp
Company StatusActive
Company NumberOC320527
CategoryLimited Liability Partnership
Incorporation Date22 June 2006(17 years, 10 months ago)

Directors

LLP Designated Member NameMs Catherine Field
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Saviours Court Alexandra Park Road
London
N22 7AZ
LLP Designated Member NameMr Michael John Field
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Saviours Court Alexandra Park Road
London
N22 7AZ

Location

Registered Address4 Saviours Court
Alexandra Park Road
Wood Green
London
N22 7AZ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£415,846
Cash£6,225
Current Liabilities£39,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

11 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 1 riverwalk business park riverwalk road enfield.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 October 2020Registered office address changed from 66 Prescot Street London E1 8NN to 4 Saviours Court Alexandra Park Road Wood Green London N22 7AZ on 5 October 2020 (1 page)
16 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
2 August 2017Notification of Michael John Field as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 August 2017Notification of Catherine Field as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Catherine Field as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 August 2017Notification of Michael John Field as a person with significant control on 2 August 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Member's details changed for Mr Michael John Field on 1 June 2016 (2 pages)
7 July 2016Annual return made up to 22 June 2016 (3 pages)
7 July 2016Member's details changed for Mr Michael John Field on 1 June 2016 (2 pages)
7 July 2016Annual return made up to 22 June 2016 (3 pages)
7 July 2016Member's details changed for Mrs Catherine Field on 1 June 2016 (2 pages)
7 July 2016Member's details changed for Mrs Catherine Field on 1 June 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 22 June 2015 (3 pages)
20 July 2015Annual return made up to 22 June 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 22 June 2014 (3 pages)
1 July 2014Annual return made up to 22 June 2014 (3 pages)
30 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 30 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 22 June 2013 (3 pages)
20 August 2013Annual return made up to 22 June 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 22 June 2012 (3 pages)
26 June 2012Annual return made up to 22 June 2012 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 22 June 2011 (3 pages)
26 July 2011Member's details changed for Mrs Catherine Field on 22 June 2011 (2 pages)
26 July 2011Member's details changed for Mrs Catherine Field on 22 June 2011 (2 pages)
26 July 2011Annual return made up to 22 June 2011 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Annual return made up to 22 June 2010 (6 pages)
27 July 2010Annual return made up to 22 June 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 July 2009Annual return made up to 22/06/09 (2 pages)
15 July 2009Annual return made up to 22/06/09 (2 pages)
12 February 2009Annual return made up to 22/06/08 (2 pages)
12 February 2009Annual return made up to 22/06/08 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Currsho from 30/06/2007 to 31/03/2007 (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Currsho from 30/06/2007 to 31/03/2007 (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Annual return made up to 22/06/07 (2 pages)
5 July 2007Annual return made up to 22/06/07 (2 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 June 2006Incorporation (3 pages)
22 June 2006Incorporation (3 pages)