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
CMJ Real Estate Limited
CMJ Real Estate Limited is an active company incorporated on 9 November 2016 with the registered office located in Loughton, Essex. CMJ Real Estate Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
10470501
Private limited company
Age
9 years
Incorporated
9 November 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(9 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about CMJ Real Estate Limited
Contact
Update Details
Address
34 Stanmore Way
Loughton
IG10 2SA
England
Address changed on
14 Jun 2023
(2 years 5 months ago)
Previous address was
2 Howard Close Loughton IG10 3NR United Kingdom
Companies in IG10 2SA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Bernard Joseph Greene
Director • Irish • Lives in England • Born in Nov 1963
Mary Teresa Greene
Director • Irish • Lives in England • Born in Oct 1968
Mrs Teresa Greene
Secretary
Mr Bernard Joseph Greene
PSC • Irish • Lives in England • Born in Nov 1963
Mrs Mary Teresa Greene
PSC • British • Lives in England • Born in Oct 1968
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
Flexwood Joinery Limited
Bernard Joseph Greene and Mary Teresa Greene are mutual people.
Active
JMC Industrial Units Limited
Mary Teresa Greene is a mutual person.
Active
Flexwood Windows Limited
Bernard Joseph Greene is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£6.44K
Increased by £381 (+6%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.6M
Decreased by £123.27K (-2%)
Total Liabilities
-£3.38M
Decreased by £140.31K (-4%)
Net Assets
£2.22M
Increased by £17.04K (+1%)
Debt Ratio (%)
60%
Decreased by 1.15% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
8 Months Ago on 15 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 24 Feb 2024
Mrs Mary Teresa Greene (PSC) Details Changed
2 Years Ago on 15 Oct 2023
Mr Bernard Joseph Greene Details Changed
2 Years Ago on 15 Oct 2023
Mr Bernard Joseph Greene (PSC) Details Changed
2 Years Ago on 15 Oct 2023
Mrs Mary Teresa Greene Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 30 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 14 Jun 2023
Get Alerts
Get Credit Report
Discover CMJ Real Estate 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 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 15 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 24 Feb 2024
Change of details for Mr Bernard Joseph Greene as a person with significant control on 15 October 2023
Submitted on 31 Oct 2023
Director's details changed for Mrs Mary Teresa Greene on 1 October 2023
Submitted on 31 Oct 2023
Director's details changed for Mr Bernard Joseph Greene on 15 October 2023
Submitted on 31 Oct 2023
Change of details for Mrs Mary Teresa Greene as a person with significant control on 15 October 2023
Submitted on 31 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Registered office address changed from 2 Howard Close Loughton IG10 3NR United Kingdom to 34 Stanmore Way Loughton IG10 2SA on 14 June 2023
Submitted on 14 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs