Background WavePink WaveYellow Wave

CMTB INVESTMENTS LIMITED (13296555)

CMTB INVESTMENTS LIMITED (13296555) is an active UK company. incorporated on 28 March 2021. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CMTB INVESTMENTS LIMITED has been registered for 4 years. Current directors include BROWNE, Anthony Robert, MCGOFF, Christopher Andrew, PLASTOW, Jeremey Christopher.

Company Number
13296555
Status
active
Type
ltd
Incorporated
28 March 2021
Age
4 years
Address
12-14a Bath Street, Altrincham, WA14 2EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWNE, Anthony Robert, MCGOFF, Christopher Andrew, PLASTOW, Jeremey Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMTB INVESTMENTS LIMITED

CMTB INVESTMENTS LIMITED is an active company incorporated on 28 March 2021 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CMTB INVESTMENTS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13296555

LTD Company

Age

4 Years

Incorporated 28 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

12-14a Bath Street Altrincham, WA14 2EJ,

Previous Addresses

Shay House Shay Lane Hale Barns Altrincham Cheshire WA15 8UE England
From: 15 May 2025To: 2 June 2025
Douglas Bank House Wigan Lane Wigan WN1 2TB England
From: 28 March 2021To: 15 May 2025
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
New Owner
May 21
New Owner
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWNE, Anthony Robert

Active
Bath Street, AltrinchamWA14 2EJ
Born February 1970
Director
Appointed 28 Mar 2021

MCGOFF, Christopher Andrew

Active
Bath Street, AltrinchamWA14 2EJ
Born October 1973
Director
Appointed 18 Aug 2021

PLASTOW, Jeremey Christopher

Active
Bath Street, AltrinchamWA14 2EJ
Born March 1968
Director
Appointed 18 Aug 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Jeremey Christopher Plastow

Active
Bath Street, AltrinchamWA14 2EJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2022

Mr Anthony Robert Browne

Active
Bath Street, AltrinchamWA14 2EJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2022

Mr Jeremey Christopher Plastow

Ceased
Wigan Lane, WiganWN1 2TB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Ceased 10 Jun 2022

Mr Christopher Andrew Mcgoff

Active
Bath Street, AltrinchamWA14 2EJ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021

Mr Anthony Robert Browne

Ceased
Wigan Lane, WiganWN1 2TB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2021
Ceased 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Incorporation Company
28 March 2021
NEWINCIncorporation