Company NameCMH Management Limited
DirectorsVivien Searle Greenow and Gillian Dawn Morris
Company StatusActive
Company Number00833376
CategoryPrivate Limited Company
Incorporation Date6 January 1965(59 years, 4 months ago)
Previous NameJ.Cooper & Son(Undertakers)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Vivien Searle Greenow
NationalityBritish
StatusCurrent
Appointed30 July 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMrs Vivien Searle Greenow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(31 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMrs Gillian Dawn Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(35 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameWinifred Margaret Rose Cooper
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1992)
RoleSecretary
Correspondence Address48 Morrab Gardens
Seven Kings
Ilford
Essex
IG3 9HL
Director NameAlan Searle Cooper
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(26 years after company formation)
Appointment Duration33 years, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Secretary NameWinifred Margaret Rose Cooper
NationalityBritish
StatusResigned
Appointed11 January 1991(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1992)
RoleCompany Director
Correspondence Address48 Morrab Gardens
Seven Kings
Ilford
Essex
IG3 9HL

Contact

Websitetimpson.com

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

45 at £1Gillian Dawn Morris
45.00%
Ordinary
45 at £1Vivien Searle Huntley
45.00%
Ordinary
10 at £1Alan Searle Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth£741,384
Cash£118,103
Current Liabilities£35,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

16 January 1979Delivered on: 5 February 1979
Satisfied on: 10 September 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 high road chadwell heath essex together with all fixtures.
Fully Satisfied
3 October 1972Delivered on: 17 October 1972
Satisfied on: 10 September 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 east street barking essex together with all fixtures.
Fully Satisfied
6 December 1976Delivered on: 10 December 1976
Persons entitled: Gn Cooper

Classification: Legal charge
Secured details: £11,000.
Particulars: 21 westbury road barking t/no.EX24374.
Outstanding

Filing History

21 March 2024Termination of appointment of Alan Searle Cooper as a director on 29 February 2024 (1 page)
30 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
22 June 2022Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 22 June 2022 (1 page)
13 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
9 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 500
(3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 April 2020Director's details changed for Alan Searle Cooper on 24 March 2020 (2 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 July 2019Satisfaction of charge 2 in full (4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 June 2017Secretary's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (1 page)
28 June 2017Director's details changed for Alan Searle Cooper on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Gillian Dawn Morris on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Alan Searle Cooper on 28 June 2017 (2 pages)
28 June 2017Secretary's details changed for Mrs Vivien Searle Greenow on 28 June 2017 (1 page)
28 June 2017Director's details changed for Mrs Gillian Dawn Morris on 28 June 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Director's details changed for Vivien Searle Huntley on 8 January 2015 (2 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Director's details changed for Vivien Searle Huntley on 8 January 2015 (2 pages)
2 February 2015Secretary's details changed for Vivien Searle Huntley on 8 January 2015 (1 page)
2 February 2015Director's details changed for Vivien Searle Huntley on 8 January 2015 (2 pages)
2 February 2015Secretary's details changed for Vivien Searle Huntley on 8 January 2015 (1 page)
2 February 2015Secretary's details changed for Vivien Searle Huntley on 8 January 2015 (1 page)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Director's details changed for Alan Searle Cooper on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Alan Searle Cooper on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Alan Searle Cooper on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed J.cooper & son(undertakers)LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed J.cooper & son(undertakers)LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
1 February 2010Director's details changed for Vivien Searle Huntley on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Gillian Dawn Morris on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Gillian Dawn Morris on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Gillian Dawn Morris on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Vivien Searle Huntley on 3 October 2009 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Vivien Searle Huntley on 3 October 2009 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Alan Searle Cooper on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Alan Searle Cooper on 3 October 2009 (2 pages)
1 February 2010Director's details changed for Alan Searle Cooper on 3 October 2009 (2 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 3 station parade barking essex IG11 8ED (1 page)
27 November 2008Registered office changed on 27/11/2008 from 3 station parade barking essex IG11 8ED (1 page)
25 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 March 2006Location of debenture register (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Return made up to 23/01/06; full list of members (3 pages)
16 March 2006Return made up to 23/01/06; full list of members (3 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 February 2005Return made up to 23/01/05; full list of members (3 pages)
24 February 2005Return made up to 23/01/05; full list of members (3 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 23/01/03; full list of members (7 pages)
10 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 23/01/02; full list of members (7 pages)
25 February 2002Return made up to 23/01/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 23/01/01; full list of members (7 pages)
23 February 2001Return made up to 23/01/01; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 23/01/99; no change of members (4 pages)
11 February 1999Return made up to 23/01/99; no change of members (4 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 23/01/98; no change of members (4 pages)
6 February 1998Return made up to 23/01/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 23/01/97; full list of members (6 pages)
17 February 1997Return made up to 23/01/97; full list of members (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1965Incorporation (11 pages)
6 January 1965Incorporation (11 pages)