Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPM ASSET MANAGEMENT (NORTHERN) LIMITED
Company Information for

CPM ASSET MANAGEMENT (NORTHERN) LIMITED

RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR,
Company Registration Number
05142804
Private Limited Company
Active

Company Overview

About Cpm Asset Management (northern) Ltd
CPM ASSET MANAGEMENT (NORTHERN) LIMITED was founded on 2004-06-01 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Cpm Asset Management (northern) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CPM ASSET MANAGEMENT (NORTHERN) LIMITED
 
Legal Registered Office
RMG HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR
Other companies in EN11
 
Filing Information
Company Number 05142804
Company ID Number 05142804
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts 
Last Datalog update: 2019-09-05 05:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPM ASSET MANAGEMENT (NORTHERN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPM ASSET MANAGEMENT (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2013-05-20
DAVID COWANS
Director 2013-05-20
ALAN JAMES INGLIS
Director 2008-10-01
HUGH JORDAN MCGEEVER
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2013-05-20 2016-03-14
CHRISTINA HONG YE
Company Secretary 2008-10-01 2013-05-20
ANDREW TIMOTHY JENKINSON
Director 2008-10-01 2011-04-07
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-06-01 2008-10-16
ERINACEOUS PROPERTY LIMITED
Director 2004-06-01 2008-10-16
ROBIN SIMON JOHNSON
Company Secretary 2008-07-28 2008-10-01
DOMINIC JOSEPH LAVELLE
Director 2007-11-14 2008-09-30
JULIET MARY SUSAN BELLIS
Company Secretary 2005-11-23 2008-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-01 2004-06-01
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-01 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COWANS CHRISTCHURCH ESTATES LIMITED Director 2013-05-20 CURRENT 1979-02-07 Active
ALAN JAMES INGLIS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
ALAN JAMES INGLIS NAMEGRACE LIMITED Director 2011-07-18 CURRENT 1994-07-04 Active
ALAN JAMES INGLIS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2011-04-08 CURRENT 1991-12-16 Active
ALAN JAMES INGLIS WOOD MANAGEMENTS GROUP LIMITED Director 2008-10-01 CURRENT 1990-02-15 Active
ALAN JAMES INGLIS CURZON STREET MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1968-09-13 Active
ALAN JAMES INGLIS GROSS FINE (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 1982-11-26 Active
ALAN JAMES INGLIS DAVID GLASS ASSOCIATES LIMITED Director 2008-10-01 CURRENT 1974-04-10 Active
ALAN JAMES INGLIS WOOD CAREWELL MANAGEMENTS LIMITED Director 2008-10-01 CURRENT 1989-10-23 Active
ALAN JAMES INGLIS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1995-12-27 Active - Proposal to Strike off
ALAN JAMES INGLIS RMG CLIENT SERVICES LIMITED Director 2008-10-01 CURRENT 2002-10-25 Active
ALAN JAMES INGLIS OSTERNA LIMITED Director 2008-10-01 CURRENT 2002-10-25 Active
ALAN JAMES INGLIS RMG JC LIMITED Director 2008-10-01 CURRENT 2005-01-12 Active - Proposal to Strike off
ALAN JAMES INGLIS GROSS FINE Director 2008-10-01 CURRENT 1976-11-29 Active
ALAN JAMES INGLIS GROSS FINE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1978-04-25 Active
ALAN JAMES INGLIS HERTFORD COMPANY SECRETARIES LIMITED Director 2008-10-01 CURRENT 1995-06-13 Active
ALAN JAMES INGLIS WOOD MANAGEMENTS LIMITED Director 2008-10-01 CURRENT 1933-07-20 Active
ALAN JAMES INGLIS WOOD MANAGEMENT TRUSTEES LIMITED Director 2008-10-01 CURRENT 1958-10-06 Active
ALAN JAMES INGLIS WOOD GROUP TRUSTEES LIMITED Director 2008-10-01 CURRENT 1975-10-03 Active
ALAN JAMES INGLIS WOOD INSURANCE BROKERS LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active - Proposal to Strike off
ALAN JAMES INGLIS WOOD TRUSTEES LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active
ALAN JAMES INGLIS WOOD & CO. (SURVEYORS) LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active - Proposal to Strike off
ALAN JAMES INGLIS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2008-10-01 CURRENT 1980-08-21 Active
ALAN JAMES INGLIS CHRISTCHURCH ESTATES LIMITED Director 2008-10-01 CURRENT 1979-02-07 Active
ALAN JAMES INGLIS GROSS FINE SERVICES LIMITED Director 2008-10-01 CURRENT 1985-01-15 Active
ALAN JAMES INGLIS SIMMONDS & PARTNERS LIMITED Director 2008-10-01 CURRENT 1997-02-07 Active - Proposal to Strike off
ALAN JAMES INGLIS RMG ASSET MANAGEMENT LIMITED Director 2008-10-01 CURRENT 2001-03-27 Active
ALAN JAMES INGLIS TWELVE BAR LIMITED Director 2005-10-31 CURRENT 2005-10-31 Active
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
HUGH JORDAN MCGEEVER F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
HUGH JORDAN MCGEEVER CURZON STREET MANAGEMENT LIMITED Director 2011-04-11 CURRENT 1968-09-13 Active
HUGH JORDAN MCGEEVER RMG CLIENT SERVICES LIMITED Director 2011-04-11 CURRENT 2002-10-25 Active
HUGH JORDAN MCGEEVER OSTERNA LIMITED Director 2011-04-11 CURRENT 2002-10-25 Active
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2011-04-08 CURRENT 1991-12-16 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENTS GROUP LIMITED Director 2008-06-16 CURRENT 1990-02-15 Active
HUGH JORDAN MCGEEVER GROSS FINE (HOLDINGS) LIMITED Director 2008-06-16 CURRENT 1982-11-26 Active
HUGH JORDAN MCGEEVER DAVID GLASS ASSOCIATES LIMITED Director 2008-06-16 CURRENT 1974-04-10 Active
HUGH JORDAN MCGEEVER WOOD CAREWELL MANAGEMENTS LIMITED Director 2008-06-16 CURRENT 1989-10-23 Active
HUGH JORDAN MCGEEVER RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2008-06-16 CURRENT 1995-12-27 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER GROSS FINE MANAGEMENT LIMITED Director 2008-06-16 CURRENT 1978-04-25 Active
HUGH JORDAN MCGEEVER GROSS FINE SERVICES LIMITED Director 2008-06-16 CURRENT 1985-01-15 Active
HUGH JORDAN MCGEEVER SIMMONDS & PARTNERS LIMITED Director 2008-06-16 CURRENT 1997-02-07 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER GROSS FINE Director 2008-05-31 CURRENT 1976-11-29 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENTS LIMITED Director 2008-05-31 CURRENT 1933-07-20 Active
HUGH JORDAN MCGEEVER WOOD INSURANCE BROKERS LIMITED Director 2008-05-31 CURRENT 1978-12-14 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER WOOD & CO. (SURVEYORS) LIMITED Director 2008-05-31 CURRENT 1978-12-14 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER WOOD GROUP TRUSTEES LIMITED Director 2006-06-22 CURRENT 1975-10-03 Active
HUGH JORDAN MCGEEVER WOOD TRUSTEES LIMITED Director 2006-06-22 CURRENT 1978-12-14 Active
HUGH JORDAN MCGEEVER HERTFORD COMPANY SECRETARIES LIMITED Director 2006-05-31 CURRENT 1995-06-13 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENT TRUSTEES LIMITED Director 2006-05-10 CURRENT 1958-10-06 Active
HUGH JORDAN MCGEEVER CHRISTCHURCH ESTATES LIMITED Director 2006-04-12 CURRENT 1979-02-07 Active
HUGH JORDAN MCGEEVER RMG JC LIMITED Director 2005-11-23 CURRENT 2005-01-12 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2005-11-23 CURRENT 1980-08-21 Active
HUGH JORDAN MCGEEVER RMG ASSET MANAGEMENT LIMITED Director 2005-11-23 CURRENT 2001-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-04DS01Application to strike the company off the register
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-04-17SH20Statement by Directors
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17SH19Statement of capital on 2018-04-17 GBP 1
2018-04-17CAP-SSSolvency Statement dated 28/03/18
2018-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0101/06/16 FULL LIST
2016-06-07AR0101/06/16 FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN LESLIE PHILLIPS
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Hugh Jordan Mcgeever on 2015-06-01
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 01/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 01/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 01/06/2014
2014-06-02CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2014-06-01
2013-12-02AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0101/06/13 ANNUAL RETURN FULL LIST
2013-07-25AD02SAIL ADDRESS CREATED
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 24/07/2013
2013-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2013-06-06AP01DIRECTOR APPOINTED MR DAVID COWANS
2013-06-06AP03SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29AR0101/06/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0101/06/11 FULL LIST
2011-04-15ANNOTATIONClarification
2011-04-14AP01DIRECTOR APPOINTED HUGH MCGEEVER
2011-04-14AP01DIRECTOR APPOINTED HUGH MCGEEVER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AR0101/06/10 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-12AUDAUDITOR'S RESIGNATION
2008-10-27288aDIRECTOR APPOINTED ALAN JAMES INGLIS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR ERINACEOUS PROPERTY LIMITED
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-07288aDIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON
2008-10-02288aSECRETARY APPOINTED CHRISTINA HONG YE
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-30288aSECRETARY APPOINTED ROBIN SIMON JOHNSON
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-07-01363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-19AUDAUDITOR'S RESIGNATION
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-01-11288aNEW SECRETARY APPOINTED
2005-11-15GAZ1FIRST GAZETTE
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON EN11 0DR
2004-06-17225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CPM ASSET MANAGEMENT (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-11-15
Fines / Sanctions
No fines or sanctions have been issued against CPM ASSET MANAGEMENT (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SECURITY AGREEMENT 2007-11-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPM ASSET MANAGEMENT (NORTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Current Assets 2012-12-31 £ 100
Current Assets 2011-12-31 £ 100
Debtors 2012-12-31 £ 100
Debtors 2011-12-31 £ 100
Other Debtors 2012-12-31 £ 100
Other Debtors 2011-12-31 £ 100
Shareholder Funds 2012-12-31 £ 100
Shareholder Funds 2011-12-31 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CPM ASSET MANAGEMENT (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPM ASSET MANAGEMENT (NORTHERN) LIMITED
Trademarks
We have not found any records of CPM ASSET MANAGEMENT (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPM ASSET MANAGEMENT (NORTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CPM ASSET MANAGEMENT (NORTHERN) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CPM ASSET MANAGEMENT (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCPM ASSET MANAGEMENT (NORTHERN) LIMITEDEvent Date2005-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPM ASSET MANAGEMENT (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPM ASSET MANAGEMENT (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.