Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C & M Servicing Limited
C & M Servicing Limited is an active company incorporated on 30 November 1998 with the registered office located in Kings Lynn, Norfolk. C & M Servicing Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03675984
Private limited company
Age
27 years
Incorporated
30 November 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 November 2025
(1 month ago)
Next confirmation dated
17 November 2026
Due by
1 December 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 5 months remaining)
Learn more about C & M Servicing Limited
Contact
Update Details
Address
3 Hansa Court
Lubeck Road
King's Lynn
Norfolk
PE30 2HN
England
Address changed on
11 Nov 2025
(1 month ago)
Previous address was
26 Rollesby Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4LS United Kingdom
Companies in PE30 2HN
Telephone
01553615630
Email
Available in Endole App
Website
Cmservicing.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Sarah Hart Edgington
Director • Finance Director • British • Lives in England • Born in Jul 1977
William Frederick Charter
Director • Operations Manager • British • Lives in England • Born in Jun 1984
Mr William Frederick Charter
PSC • British • Lives in England • Born in Jun 1984
Miss Sarah Hart Edgington
PSC • British • Lives in England • Born in Jul 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Charge Smart Ltd
William Frederick Charter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£630.1K
Increased by £453.18K (+256%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 3 (+10%)
Total Assets
£1.72M
Increased by £180.61K (+12%)
Total Liabilities
-£1.33M
Increased by £50.88K (+4%)
Net Assets
£391.76K
Increased by £129.73K (+50%)
Debt Ratio (%)
77%
Decreased by 5.76% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Nov 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 11 Nov 2025
Miss Sarah Hart Edgington Details Changed
1 Month Ago on 11 Nov 2025
Mr William Frederick Charter Details Changed
1 Month Ago on 11 Nov 2025
Mr William Frederick Charter (PSC) Details Changed
1 Month Ago on 11 Nov 2025
Miss Sarah Hart Edgington (PSC) Details Changed
1 Month Ago on 11 Nov 2025
Shares Cancelled
2 Months Ago on 9 Oct 2025
Own Shares Purchased
2 Months Ago on 9 Oct 2025
Sarah Hart Edgington (PSC) Appointed
2 Months Ago on 1 Oct 2025
Get Alerts
Get Credit Report
Discover C & M Servicing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 17 Nov 2025
Confirmation statement made on 17 November 2025 with updates
Submitted on 17 Nov 2025
Change of details for Miss Sarah Hart Edgington as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Mr William Frederick Charter as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr William Frederick Charter on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Miss Sarah Hart Edgington on 11 November 2025
Submitted on 11 Nov 2025
Registered office address changed from 26 Rollesby Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4LS United Kingdom to 3 Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN on 11 November 2025
Submitted on 11 Nov 2025
Purchase of own shares.
Submitted on 9 Oct 2025
Cancellation of shares. Statement of capital on 1 September 2025
Submitted on 9 Oct 2025
Termination of appointment of Paul Stafford as a director on 1 September 2025
Submitted on 1 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs