Background WavePink WaveYellow Wave

CLM PROPERTY LIMITED (12123357)

CLM PROPERTY LIMITED (12123357) is a dissolved UK company. incorporated on 26 July 2019. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLM PROPERTY LIMITED has been registered for 6 years. Current directors include MAZLUM, Jemal Sami.

Company Number
12123357
Status
dissolved
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
1 Derby Road, Nottingham, NG16 3PA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAZLUM, Jemal Sami
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLM PROPERTY LIMITED

CLM PROPERTY LIMITED is an dissolved company incorporated on 26 July 2019 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLM PROPERTY LIMITED was registered 6 years ago.(SIC: 68100)

Status

dissolved

Active since 6 years ago

Company No

12123357

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 25 April 2023 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Derby Road Eastwood Nottingham, NG16 3PA,

Previous Addresses

22a Main Road Gedling Nottingham Nottinghamshire NG4 3HP United Kingdom
From: 26 July 2019To: 16 February 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAZLUM, Jemal Sami

Active
Main Road, NottinghamNG4 3HP
Born March 1986
Director
Appointed 26 Jul 2019

CROSS, James Adam Barrington

Resigned
Main Road, NottinghamNG4 3HP
Born November 1992
Director
Appointed 26 Jul 2019
Resigned 13 Jan 2023

LANDA, Inderjeet Singh

Resigned
Main Road, NottinghamNG4 3HP
Born May 1992
Director
Appointed 26 Jul 2019
Resigned 27 Feb 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Andrew Huddlestone

Active
Main Road, NottinghamNG4 3HP
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023
Gedling, NottinghamNG4 3HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 13 Jan 2023
Main Road, Nottingham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 27 Feb 2020
Derby Road, NottinghamNG16 3PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
14 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2024
DS01DS01
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Incorporation Company
26 July 2019
NEWINCIncorporation