You are here: bizstats.co.uk > a-z index > C list > C list

C & M Properties London Limited LONDON


Founded in 2016, C & M Properties London, classified under reg no. 10423477 is an active company. Currently registered at Sunshine House E1 7DJ, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Faruk D., appointed on 12 October 2016. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Murat A.. There were no ex secretaries.

C & M Properties London Limited Address / Contact

Office Address Sunshine House
Office Address2 7 Cutler Street
Town London
Post code E1 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10423477
Date of Incorporation Wed, 12th Oct 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Faruk D.

Position: Director

Appointed: 12 October 2016

Murat A.

Position: Director

Appointed: 12 October 2016

Resigned: 31 December 2023

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Can D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Deniz Investments Limited that entered London, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Can D.

Notified on 12 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deniz Investments Limited

7 Cutler Street, London, E1 7DJ, England

Legal authority Companies House
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10418009
Notified on 21 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 25 3605 950100 4649 26540 545
Current Assets224 390865 4211 948 9792 909 2213 610 7842 680 763
Debtors 31 7121 403 1512 068 7572 716 0191 849 718
Net Assets Liabilities-23 908-65 1354 8818 1905 7986 377
Other Debtors 31 71228 611260 838247 034605 982
Property Plant Equipment  11 14522 84015 79710 779
Total Inventories 808 349539 878740 000885 500790 500
Other
Accrued Liabilities Deferred Income4 2008 200    
Accrued Liabilities Not Expressed Within Creditors Subtotal4 200     
Accumulated Depreciation Impairment Property Plant Equipment  3 7898 47017 94522 963
Additions Other Than Through Business Combinations Property Plant Equipment  14 93416 3762 432 
Amounts Owed By Group Undertakings Participating Interests  4 5404 054301 
Amounts Owed To Group Undertakings Participating Interests    775 665171 591
Average Number Employees During Period-2-3-8-7-5-9
Bank Borrowings Overdrafts   18 75045 00045 000
Creditors245 646922 3561 953 1252 713 2813 475 2812 585 617
Increase From Depreciation Charge For Year Property Plant Equipment  3 7894 6819 4755 018
Net Current Assets Liabilities-19 708-56 935-4 146195 940135 50395 146
Other Creditors 893 3731 818 5762 394 9112 123 6442 193 204
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5481 361    
Property Plant Equipment Gross Cost  14 93431 31033 74233 742
Provisions For Liabilities Balance Sheet Subtotal  2 1184 3403 0022 048
Taxation Social Security Payable 39521 00754 61114 1829 730
Total Assets Less Current Liabilities-19 708     
Trade Creditors Trade Payables 36 788113 542245 009516 790166 092
Trade Debtors Trade Receivables  1 370 0001 803 8652 468 6841 243 736

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: December 31, 2023
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements