Background WavePink WaveYellow Wave

CMME MORTGAGES AND PROTECTION LIMITED (04886692)

CMME MORTGAGES AND PROTECTION LIMITED (04886692) is an active UK company. incorporated on 3 September 2003. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. CMME MORTGAGES AND PROTECTION LIMITED has been registered for 22 years. Current directors include ISMAYIL, Babak.

Company Number
04886692
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
3 Turnberry House Parkway, Fareham, PO15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ISMAYIL, Babak
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMME MORTGAGES AND PROTECTION LIMITED

CMME MORTGAGES AND PROTECTION LIMITED is an active company incorporated on 3 September 2003 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. CMME MORTGAGES AND PROTECTION LIMITED was registered 22 years ago.(SIC: 64922)

Status

active

Active since 22 years ago

Company No

04886692

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MORTGAGES MADE EASY LIMITED
From: 3 September 2003To: 14 August 2017
Contact
Address

3 Turnberry House Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ England
From: 22 November 2023To: 22 November 2023
2 Glass Wharf Bristol BS2 0FR England
From: 1 March 2021To: 22 November 2023
Albany House 5 Omega Park Alton Hampshire GU34 2QE United Kingdom
From: 14 August 2017To: 1 March 2021
PO Box GU34 2QE Albany House Albany House 5 Omega Park Alton Hampshire GU34 2QE United Kingdom
From: 14 August 2017To: 14 August 2017
9 London Road Southampton Hampshire SO15 2AE
From: 3 September 2003To: 14 August 2017
Timeline

31 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 21
Loan Secured
Nov 21
Director Left
Jul 22
Loan Secured
Dec 22
Owner Exit
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
May 23
Funding Round
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Oct 23
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ISMAYIL, Babak

Active
Parkway, FarehamPO15 7FJ
Born April 1980
Director
Appointed 17 May 2023

KAUR, Mandeep

Resigned
14 Collingbourne Drive, Chandlers FordSO53 4SW
Secretary
Appointed 03 Sept 2003
Resigned 12 May 2004

KAUR, Randeep

Resigned
SouthamptonSO15 2AE
Secretary
Appointed 28 Nov 2008
Resigned 19 Aug 2015

SINGH, Satvinder

Resigned
26 Greenacres Drive, WinchesterSO53 4SW
Secretary
Appointed 12 May 2004
Resigned 28 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Sept 2003
Resigned 03 Sept 2003

ALLDER, Thomas Howard

Resigned
5 Omega Park, AltonGU34 2QE
Born October 1973
Director
Appointed 14 Jun 2018
Resigned 05 Nov 2018

BECKETT, Michael John

Resigned
9 London Road, HampshireSO15 2AE
Born May 1965
Director
Appointed 01 Apr 2016
Resigned 30 Mar 2017

BROMAGE, Jeffrey

Resigned
Glass Wharf, BristolBS2 0FR
Born August 1973
Director
Appointed 03 Nov 2021
Resigned 15 Jul 2022

CLEMENTS, Steven Shaun

Resigned
9 Clegg Road, SouthseaPO4 9DQ
Born October 1965
Director
Appointed 07 Oct 2004
Resigned 28 Nov 2008

COSHOTT, Michael David

Resigned
Glass Wharf, BristolBS2 0FR
Born March 1972
Director
Appointed 13 Dec 2017
Resigned 25 Sept 2023

HAYDEN, Max Timothy Michael

Resigned
5 Omega Park, AltonGU34 2QE
Born April 1984
Director
Appointed 14 Jun 2018
Resigned 01 Nov 2018

HEAVENS, Christopher

Resigned
Glass Wharf, BristolBS2 0FR
Born June 1974
Director
Appointed 09 Nov 2020
Resigned 25 Sept 2023

KANG, Tarjinder Singh

Resigned
5 Omega Park, AltonGU34 2QE
Born August 1975
Director
Appointed 19 Aug 2015
Resigned 11 Jun 2020

KAUR, Mandeep

Resigned
14 Collingbourne Drive, Chandlers FordSO53 4SW
Born November 1979
Director
Appointed 03 Sept 2003
Resigned 12 May 2004

MCBRIDE, Andrew

Resigned
5 Omega Park, AltonGU34 2QE
Born January 1982
Director
Appointed 19 Aug 2015
Resigned 02 Jul 2018

POWELL, Jason Edward

Resigned
5 Omega Park, AltonGU34 2QE
Born November 1969
Director
Appointed 26 May 2017
Resigned 31 Dec 2018

SINGH, Gajjan

Resigned
14 Collingbourne Drive, Chandlers FordSO53 4SW
Born July 1948
Director
Appointed 03 Sept 2003
Resigned 15 Mar 2007

SINGH, Satvinder

Resigned
SouthamptonSO15 2AE
Born February 1970
Director
Appointed 15 Mar 2007
Resigned 03 Sept 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Sept 2003
Resigned 03 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
5, AltonGU34 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 August 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 February 2016
AA01Change of Accounting Reference Date
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
30 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
14 February 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
22 March 2007
288cChange of Particulars
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
17 January 2005
88(2)R88(2)R
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
287Change of Registered Office
Legacy
28 October 2003
225Change of Accounting Reference Date
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Incorporation Company
3 September 2003
NEWINCIncorporation