Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMC PROPERTY LIMITED
Company Information for

CMC PROPERTY LIMITED

12 HACKNEY WAY, WESTBURY, WILTSHIRE, BA13 2GF,
Company Registration Number
04820777
Private Limited Company
Active

Company Overview

About Cmc Property Ltd
CMC PROPERTY LIMITED was founded on 2003-07-04 and has its registered office in Westbury. The organisation's status is listed as "Active". Cmc Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CMC PROPERTY LIMITED
 
Legal Registered Office
12 HACKNEY WAY
WESTBURY
WILTSHIRE
BA13 2GF
Other companies in BA13
 
Filing Information
Company Number 04820777
Company ID Number 04820777
Date formed 2003-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB869485652  
Last Datalog update: 2023-09-05 17:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMC PROPERTY 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.
Companies with same name CMC PROPERTY LIMITED
The following companies were found which have the same name as CMC PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMC PROPERTY DEVELOPMENTS LTD 872A ANTRIM ROAD TEMPLEPATRICK COUNTY ANTRIM BT39 0AH Active Company formed on the 2004-06-07
CMC PROPERTY INVESTMENTS LIMITED UNIT 10 APOLLO PARK APOLLO ROAD LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA Dissolved Company formed on the 2011-12-15
CMC PROPERTY MAINTENANCE LIMITED 23 EASTMEAD AVENUE GREENFORD MIDDLESEX UB6 9RB Dissolved Company formed on the 2011-08-12
CMC PROPERTY SOLUTIONS LTD Progress House 206 White Lane Sheffield S12 3GL Active - Proposal to Strike off Company formed on the 2011-12-07
CMC PROPERTY MANAGEMENT LTD C/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Liquidation Company formed on the 2014-04-28
CMC PROPERTY SERVICES LIMITED 32 QUORN CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 2AW Active Company formed on the 2014-06-04
CMC PROPERTY LIMITED BRIDGE STREET SKIBBEREEN, CORK, IRELAND Active Company formed on the 2005-03-14
CMC PROPERTY MANAGEMENT, L.L.C. 1430 LINCON AVE. Oneida UTICA NY 13502 Active Company formed on the 2012-07-25
CMC PROPERTY MANAGEMENT, LLC 3500 RED BANK RD - CINCINNATI OH 45227 Active Company formed on the 2005-12-13
CMC PROPERTY MANAGEMENT GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2014-07-18
CMC PROPERTY (VIC) PTY LTD Active Company formed on the 2005-04-04
CMC PROPERTY PTY LTD QLD 4650 Active Company formed on the 2007-12-11
CMC PROPERTY SERVICES (AUST) PTY. LTD. VIC 3122 Active Company formed on the 2006-12-04
CMC PROPERTY GROUP PTY LTD Active Company formed on the 2016-12-20
CMC PROPERTY GROUP, INC. 13233 MANDALAY PL SPRING HILL FL 34609 Inactive Company formed on the 2013-04-08
CMC PROPERTY HOLDINGS, LLC 2515 MONTCLAIRE CIRCLE WESTON FL 33327 Active Company formed on the 2005-09-12
CMC PROPERTY MANAGEMENT, INC. 1076 GOODLETTE ROAD N. NAPLES FL 34102 Active Company formed on the 1992-11-19
CMC PROPERTY GROUP LLC PO BOX 291 Seneca SENECA FALLS NY 13148 Active Company formed on the 2017-12-26
CMC PROPERTY SERVICES LTD 35 GOLF ROAD PARK BRECHIN DD9 6YJ Active - Proposal to Strike off Company formed on the 2018-01-08
CMC PROPERTY HOLDINGS LIMITED 35 CRAVEN ROAD CRAVEN ROAD NOTTINGHAM NG7 5GD Active Company formed on the 2018-01-16

Company Officers of CMC PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CLARE CASSIDY
Company Secretary 2003-07-04
CLARE CASSIDY
Director 2008-03-24
MATTHEW CASSIDY
Director 2003-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND DEAN HUNTLEY
Director 2012-08-05 2016-03-31
CHRISTINE MARY STINCHCOMBE
Director 2003-07-04 2008-03-24
ROBERT DAVID GEORGE
Director 2005-07-12 2008-02-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2003-07-04 2003-07-04

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
2023-08-15CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-05-22AA01Current accounting period extended from 31/08/19 TO 30/09/19
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 75 Fell Road Westbury BA13 2GG England
2019-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE CASSIDY on 2019-05-03
2019-05-03CH01Director's details changed for Clare Cassidy on 2019-05-03
2019-05-01PSC04Change of details for Mr Matthew Cassidy as a person with significant control on 2019-04-30
2019-05-01CH01Director's details changed for Clare Cassidy on 2019-04-30
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-02PSC04Change of details for Mr Matthew Cassidy as a person with significant control on 2018-08-02
2018-08-02CH01Director's details changed for Matthew Cassidy on 2018-08-02
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-13AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048207770002
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/17 FROM Yew Tree House Brokerswood Westbury BA13 4EG England
2017-01-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG England
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 114
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DEAN HUNTLEY
2016-02-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 158a Eden Vale Road Westbury Wiltshire BA13 3QG
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 114
2015-07-08AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 114
2014-08-11AR0104/07/14 FULL LIST
2014-04-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-05AR0104/07/13 FULL LIST
2013-06-16SH0101/06/13 STATEMENT OF CAPITAL GBP 114
2013-04-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-09-25AP01DIRECTOR APPOINTED MR DESMOND DEAN HUNTLEY
2012-07-07AR0104/07/12 FULL LIST
2012-03-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-28AR0104/07/11 FULL LIST
2011-04-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-30AR0104/07/10 FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CASSIDY / 04/07/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CASSIDY / 04/07/2010
2010-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CASSIDY / 04/07/2010
2010-04-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-17363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-09-17190LOCATION OF DEBENTURE REGISTER
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 158A EDEN VALE ROAD WESTBURY WILTSHIRE BA13 3QG
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE STINCHCOMBE
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-25288aDIRECTOR APPOINTED CLARE CASSIDY
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GEORGE
2007-08-21363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-25363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-08-04363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-23363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-11-14225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-07-14288bSECRETARY RESIGNED
2003-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CMC PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMC PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 233,247
Creditors Due Within One Year 2012-08-31 £ 233,420
Creditors Due Within One Year 2012-08-31 £ 233,420
Creditors Due Within One Year 2011-08-31 £ 222,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CMC PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 4,707
Cash Bank In Hand 2012-08-31 £ 58,052
Cash Bank In Hand 2012-08-31 £ 58,052
Cash Bank In Hand 2011-08-31 £ 21,702
Current Assets 2013-08-31 £ 191,572
Current Assets 2012-08-31 £ 213,081
Current Assets 2012-08-31 £ 213,081
Current Assets 2011-08-31 £ 232,836
Debtors 2013-08-31 £ 0
Debtors 2012-08-31 £ 2,501
Debtors 2012-08-31 £ 2,501
Debtors 2011-08-31 £ 1,385
Shareholder Funds 2011-08-31 £ 12,200
Stocks Inventory 2013-08-31 £ 186,033
Stocks Inventory 2012-08-31 £ 152,528
Stocks Inventory 2012-08-31 £ 152,528
Stocks Inventory 2011-08-31 £ 209,749
Tangible Fixed Assets 2013-08-31 £ 1,630
Tangible Fixed Assets 2012-08-31 £ 1,522
Tangible Fixed Assets 2012-08-31 £ 1,522
Tangible Fixed Assets 2011-08-31 £ 1,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMC PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMC PROPERTY LIMITED
Trademarks
We have not found any records of CMC PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMC PROPERTY 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 (68100 - Buying and selling of own real estate) as CMC PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CMC PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMC PROPERTY 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 CMC PROPERTY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3