Company NameCMM Group Limited
DirectorNicola Marie Myers
Company StatusActive
Company Number05880477
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NameChris Myers Property Developers Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNicola Myers
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStell House Old Stokesley Road
Nunthorpe
Middlesbrough
TS7 0NR
Director NameMrs Nicola Marie Myers
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount Quakers Grove
Great Ayton
Middlesbrough
TS9 6QY
Director NameMr Christopher Michael Myers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStell House
Old Stokesley Road
Nunthorpe
North Yorkshire
TS7 0NR

Contact

Telephone01642 313842
Telephone regionMiddlesbrough

Location

Registered AddressThe Mount Quakers Grove
Great Ayton
Middlesbrough
TS9 6QY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley

Shareholders

1 at £1Christopher Michael Myers
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,315
Current Liabilities£435,676

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

27 January 2010Delivered on: 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 runnymead green, middlesbrough t/no. CE104754 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 January 2010Delivered on: 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 acklam road, middlesbrough t/no. CE186245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2009Delivered on: 22 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 waterlily court hartlepool t/n CE185436, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2009Delivered on: 22 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 holdenby drive park end middlesbrough t/n CE111479, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 87 ravensworth road ferryhill county durham t/no DU277872 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 carlton terrace yarm cleveland t/no CE36087 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 mallowdale, nunthorpe, middlesbrough t/no CE33508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 January 2009Delivered on: 28 January 2009
Persons entitled: Lloyds Tsb 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.
Outstanding
28 April 2022Delivered on: 28 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Apartment 22 central exchange buildings 93A grey street newcastle upon tyne NE1 6EG.
Outstanding
4 March 2022Delivered on: 14 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 40 acklam road middlesbrough TS5 4EU.
Outstanding
4 March 2022Delivered on: 14 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 161 broadwell road easterside middlesbrough TS4 3QZ.
Outstanding
4 March 2022Delivered on: 14 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 27 holdenby drive park end middlesbrough TS3 0BB.
Outstanding
4 March 2022Delivered on: 14 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 4 runnymead green park end middlesbrough TS3 0EP.
Outstanding
4 March 2022Delivered on: 14 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 4 waterlily court hartlepool TS26 0RR.
Outstanding
27 January 2010Delivered on: 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H broadwell road middlesbrough t/no. CE98684 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 April 2008Delivered on: 19 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 acklam road middlesborough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

27 September 2020Registered office address changed from Stell House Old Stokesley Road Nunthorpe North Yorkshire TS7 0NR to The Mount Quakers Grove Great Ayton Middlesbrough TS9 6QY on 27 September 2020 (1 page)
27 September 2020Director's details changed for Mrs Nicola Marie Myers on 4 September 2020 (2 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
5 February 2020All of the property or undertaking has been released from charge 4 (2 pages)
14 October 2019Notification of Nicola Marie Myers as a person with significant control on 14 October 2019 (2 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2019Cessation of Christopher Michael Myers as a person with significant control on 2 September 2017 (1 page)
12 September 2019Termination of appointment of Christopher Michael Myers as a director on 2 September 2017 (1 page)
12 September 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 April 2018Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 June 2017Appointment of Nicola Marie Myers as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Nicola Marie Myers as a director on 1 June 2017 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
11 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 August 2011Secretary's details changed for Nicola Metcalfe on 18 July 2011 (1 page)
25 August 2011Secretary's details changed for Nicola Metcalfe on 18 July 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 August 2010Annual return made up to 18 July 2010 (14 pages)
19 August 2010Annual return made up to 18 July 2010 (14 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 November 2009Secretary's details changed for Nicola Metcalfe on 27 June 2009 (1 page)
12 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Nicola Metcalfe on 27 June 2009 (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 February 2009Director's change of particulars / christopher myers / 09/02/2009 (1 page)
27 February 2009Director's change of particulars / christopher myers / 09/02/2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from 1A chaloner street guisborough TS14 6QD (1 page)
27 February 2009Registered office changed on 27/02/2009 from 1A chaloner street guisborough TS14 6QD (1 page)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2008Return made up to 18/07/08; no change of members (6 pages)
20 October 2008Return made up to 18/07/08; no change of members (6 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2007Return made up to 18/07/07; full list of members (6 pages)
26 November 2007Return made up to 18/07/07; full list of members (6 pages)
18 July 2006Incorporation (13 pages)
18 July 2006Incorporation (13 pages)