ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMME Mortgages And Protection Limited

CMME Mortgages And Protection Limited is an active company incorporated on 3 September 2003 with the registered office located in Fareham, Hampshire. CMME Mortgages And Protection Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04886692
Private limited company
Age
22 years
Incorporated 3 September 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 September 2025 (3 months ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (12 days remaining)
Address
3 Turnberry House Parkway
Whiteley
Fareham
PO15 7FJ
England
Address changed on 22 Nov 2023 (2 years ago)
Previous address was 2 Glass Wharf Bristol BS2 0FR England
Telephone
01489555080
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1980
Onedome Finance Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nethouseprices Limited
Babak Ismayil is a mutual person.
Active
Coreco Group Limited
Babak Ismayil is a mutual person.
Active
Onedome Capital Ltd
Babak Ismayil is a mutual person.
Active
Trussle Lab Ltd
Babak Ismayil is a mutual person.
Active
Onedome Ltd
Babak Ismayil is a mutual person.
Active
Onedome Finance Ltd
Babak Ismayil is a mutual person.
Active
Albany Park Mortgages Limited
Babak Ismayil is a mutual person.
Active
Brands
CMME Mortgages and Protection
CMME Mortgages and Protection is a mortgage broker that assists independent professionals, such as contractors and freelancers, in obtaining mortgages suited to their specific situations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£266.72K
Increased by £57.05K (+27%)
Turnover
Unreported
Same as previous period
Employees
46
Decreased by 9 (-16%)
Total Assets
£1.68M
Increased by £1.02M (+152%)
Total Liabilities
-£998.55K
Increased by £481.52K (+93%)
Net Assets
£685.41K
Increased by £535.45K (+357%)
Debt Ratio (%)
59%
Decreased by 18.22% (-24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Sep 2025
Full Accounts Submitted
11 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 12 Months Ago on 22 Dec 2023
Registered Address Changed
2 Years Ago on 22 Nov 2023
Registered Address Changed
2 Years Ago on 22 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 28 Sep 2023
Charge Satisfied
2 Years 2 Months Ago on 27 Sep 2023
Michael David Coshott Resigned
2 Years 2 Months Ago on 25 Sep 2023
Christopher Heavens Resigned
2 Years 2 Months Ago on 25 Sep 2023
Get Credit Report
Discover CMME Mortgages And Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with no updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 3 September 2024 with no updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to 3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ on 22 November 2023
Submitted on 22 Nov 2023
Registered office address changed from 3 Turnberry House Parkway, Whiteley, Fareham 3 Turnberry House, Parkway Whiteley Fareham Hants PO15 7FJ England to 3 Turnberry House Parkway Whiteley Fareham PO15 7FJ on 22 November 2023
Submitted on 22 Nov 2023
Termination of appointment of Christopher Heavens as a director on 25 September 2023
Submitted on 18 Oct 2023
Termination of appointment of Michael David Coshott as a director on 25 September 2023
Submitted on 18 Oct 2023
Confirmation statement made on 3 September 2023 with updates
Submitted on 28 Sep 2023
Satisfaction of charge 048866920004 in full
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year