Company NameCMT Property Limited
DirectorFarhan Sarwar Gohir
Company StatusActive
Company Number03508359
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Previous NameC M Telecom (Group) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Farhan Sarwar Gohir
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 East Street Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameMussarat Parveen Gohir
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 1999)
RoleDirector/Company Secretary
Correspondence Address10 Portland Street
Huddersfield
Yorkshire
HD1 5PB
Secretary NameFarhan Sarwar Gohir
NationalityBritish
StatusResigned
Appointed10 March 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 1999)
RoleDirector/Company Secretary
Correspondence Address10 Portland Street
Huddersfield
Yorkshire
HD1 5PB
Secretary NameMussarat Parveen Gohir
NationalityBritish
StatusResigned
Appointed10 March 1998(3 weeks, 6 days after company formation)
Appointment Duration12 years (resigned 01 April 2010)
RoleDirector/Company Secretary
Correspondence Address8 Cedar Mount
Edgerton
Huddersfield
West Yorkshire
HD1 5QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Farhan Sarwar Gohir
50.00%
Ordinary
1 at £1Musarat Parveen Gohir
50.00%
Ordinary

Financials

Year2014
Net Worth£181,547
Cash£4,096
Current Liabilities£33,819

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

2 July 2008Delivered on: 10 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2008Delivered on: 10 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 1 wilton street bfradford west yorkshire t/n WYK640780 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

10 August 2023Satisfaction of charge 2 in full (4 pages)
28 July 2023Satisfaction of charge 1 in full (4 pages)
16 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
5 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
25 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Director's details changed for Mr Farhan Sarwar Gohir on 6 April 2016 (2 pages)
16 February 2017Director's details changed for Mr Farhan Sarwar Gohir on 6 April 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
20 July 2015Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 20 July 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 9 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 February 2011Annual return made up to 11 February 2011 (14 pages)
24 February 2011Annual return made up to 11 February 2011 (14 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Termination of appointment of Mussarat Gohir as a secretary (2 pages)
13 May 2010Termination of appointment of Mussarat Gohir as a secretary (2 pages)
16 March 2010Annual return made up to 11 February 2010 (9 pages)
16 March 2010Annual return made up to 11 February 2010 (9 pages)
30 November 2009Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA West Yorkshire on 30 November 2009 (1 page)
30 November 2009Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA West Yorkshire on 30 November 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 February 2009Return made up to 11/02/09; full list of members (5 pages)
26 February 2009Return made up to 11/02/09; full list of members (5 pages)
11 July 2008Return made up to 11/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2008Return made up to 11/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2008Registered office changed on 02/06/2008 from 1 wilton street bradford west yorkshire BD5 0AX (1 page)
2 June 2008Registered office changed on 02/06/2008 from 1 wilton street bradford west yorkshire BD5 0AX (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 June 2007Company name changed c m telecom (group) LTD\certificate issued on 14/06/07 (3 pages)
14 June 2007Company name changed c m telecom (group) LTD\certificate issued on 14/06/07 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 April 2007Return made up to 11/02/07; full list of members (5 pages)
28 April 2007Return made up to 11/02/07; full list of members (5 pages)
12 April 2007Form 325A (2 pages)
12 April 2007Form 325A (2 pages)
11 April 2007Location of debenture register (non legible) (2 pages)
11 April 2007Location of debenture register (non legible) (2 pages)
11 April 2007Location of register of members (non legible) (1 page)
11 April 2007Location of register of members (non legible) (1 page)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 March 2006Return made up to 11/02/06; full list of members (5 pages)
28 March 2006Return made up to 11/02/06; full list of members (5 pages)
31 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 March 2005Return made up to 11/02/05; full list of members (5 pages)
2 March 2005Return made up to 11/02/05; full list of members (5 pages)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 February 2003Return made up to 11/02/03; full list of members (5 pages)
12 February 2003Return made up to 11/02/03; full list of members (5 pages)
9 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 April 2001Return made up to 11/02/01; no change of members (5 pages)
27 April 2001Return made up to 11/02/01; no change of members (5 pages)
8 March 2000Return made up to 11/02/00; no change of members (4 pages)
8 March 2000Return made up to 11/02/00; no change of members (4 pages)
17 December 1999Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
17 December 1999Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
25 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
25 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
24 May 1999Registered office changed on 24/05/99 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
11 May 1999Registered office changed on 11/05/99 from: callmate house 2 globe road leeds LS11 5QG (1 page)
11 May 1999Registered office changed on 11/05/99 from: callmate house 2 globe road leeds LS11 5QG (1 page)
26 April 1999Return made up to 11/02/99; full list of members (5 pages)
26 April 1999Return made up to 11/02/99; full list of members (5 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
30 March 1999Location of debenture register (non legible) (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Location of register of members (non legible) (1 page)
30 March 1999Location of register of members (non legible) (1 page)
30 March 1999Location - directors interests register: non legible (1 page)
30 March 1999Location of debenture register (non legible) (1 page)
30 March 1999Location - directors interests register: non legible (1 page)
30 March 1999Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: callmate house 2 globe road leeds LS11 5QG (1 page)
8 April 1998Registered office changed on 08/04/98 from: callmate house 2 globe road leeds LS11 5QG (1 page)
11 February 1998Incorporation (17 pages)
11 February 1998Incorporation (17 pages)