Background WavePink WaveYellow Wave

C & M ENTERPRISES (NORTHERN) LIMITED (05422315)

C & M ENTERPRISES (NORTHERN) LIMITED (05422315) is an active UK company. incorporated on 12 April 2005. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C & M ENTERPRISES (NORTHERN) LIMITED has been registered for 20 years. Current directors include ARSLANIAN, Deane Gregory, POZA, Michael.

Company Number
05422315
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
286-288 Breck Road, Liverpool, L5 6QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARSLANIAN, Deane Gregory, POZA, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & M ENTERPRISES (NORTHERN) LIMITED

C & M ENTERPRISES (NORTHERN) LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C & M ENTERPRISES (NORTHERN) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05422315

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

286-288 Breck Road Everton Liverpool, L5 6QB,

Previous Addresses

C/O Jane Jackson 286-288 Breck Road Breck Road Everton Liverpool Merseyside L5 6QB England
From: 5 June 2013To: 12 June 2013
C/O Melville Morris Acct 3Rd Floor Trident House 31-33 Dale Street Liverpool L2 2HF England
From: 30 March 2011To: 5 June 2013
C/O Melville Morris Acct 2Nd Floor 8-10 Stanley Street Liverpool L1 6AF United Kingdom
From: 12 April 2005To: 30 March 2011
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 10
Director Joined
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARSLANIAN, Deane Gregory

Active
LiverpoolL1 5JW
Secretary
Appointed 02 Feb 2010

ARSLANIAN, Deane Gregory

Active
LiverpoolL1 5JW
Born July 1959
Director
Appointed 02 Feb 2010

POZA, Michael

Active
62 Darby Road, LiverpoolL19 9DF
Born July 1952
Director
Appointed 12 Apr 2005

CHRISTODOULOU, Christodoulos

Resigned
6 Cooper Avenue North, LiverpoolL18 4PG
Secretary
Appointed 12 Apr 2005
Resigned 02 Feb 2010

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 12 Apr 2005
Resigned 13 Apr 2005

CHRISTODOULOU, Christodoulos

Resigned
6 Cooper Avenue North, LiverpoolL18 4PG
Born August 1953
Director
Appointed 12 Apr 2005
Resigned 02 Feb 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 12 Apr 2005
Resigned 13 Apr 2005

Persons with significant control

2

Mr Deane Gregory Arslanian

Active
Breck Road, LiverpoolL5 6QB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Poza

Active
Breck Road, LiverpoolL5 6QB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
19 February 2009
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
287Change of Registered Office
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Incorporation Company
12 April 2005
NEWINCIncorporation