Background WavePink WaveYellow Wave

CM APARTMENTS LIMITED (12854369)

CM APARTMENTS LIMITED (12854369) is an active UK company. incorporated on 3 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CM APARTMENTS LIMITED has been registered for 5 years. Current directors include BRESLER, Miriam Frida.

Company Number
12854369
Status
active
Type
ltd
Incorporated
3 September 2020
Age
5 years
Address
Js & Co Accountants Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRESLER, Miriam Frida
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM APARTMENTS LIMITED

CM APARTMENTS LIMITED is an active company incorporated on 3 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CM APARTMENTS LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12854369

LTD Company

Age

5 Years

Incorporated 3 September 2020

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

Js & Co Accountants Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

26 Theydon Road London E5 9NA England
From: 27 February 2024To: 23 June 2025
, 13 Grovelands Road, London, N15 6BT, England
From: 25 January 2022To: 27 February 2024
, 55 Beechfield Road, London, N4 1PD, England
From: 4 January 2021To: 25 January 2022
, 55 Beechfield Road, London, N4 1PY, England
From: 4 January 2021To: 4 January 2021
, 127 Craven Park Road, London, N15 6BP, England
From: 3 September 2020To: 4 January 2021
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Sept 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRESLER, Miriam Frida

Active
Grovelands Road, LondonN15 6BT
Born November 1976
Director
Appointed 25 Jan 2022

ADAMKER, Mayer Ychiael

Resigned
Beechfield Road, LondonN4 1PD
Born May 1985
Director
Appointed 04 Jan 2021
Resigned 25 Jan 2022

GLUCK, Chaim Meir

Resigned
Craven Park Road, LondonN15 6BP
Born August 1994
Director
Appointed 03 Sept 2020
Resigned 04 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Miriam Frida Bresler

Active
26 Theydon Road, LondonE5 9NA
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2022

Mr Mayer Yechiael Adamker

Ceased
Beechfield Road, LondonN4 1PD
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2021
Ceased 25 Jan 2022

Mr Chaim Meir Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2020
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Administrative Restoration Company
23 June 2025
RT01RT01
Gazette Dissolved Compulsory
13 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Incorporation Company
3 September 2020
NEWINCIncorporation