Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C M S PROPERTIES (N.E.) LIMITED
Company Information for

C M S PROPERTIES (N.E.) LIMITED

13 WINDSOR TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 4HE,
Company Registration Number
05263181
Private Limited Company
Active

Company Overview

About C M S Properties (n.e.) Ltd
C M S PROPERTIES (N.E.) LIMITED was founded on 2004-10-19 and has its registered office in Jesmond. The organisation's status is listed as "Active". C M S Properties (n.e.) 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
C M S PROPERTIES (N.E.) LIMITED
 
Legal Registered Office
13 WINDSOR TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 4HE
Other companies in DH1
 
Filing Information
Company Number 05263181
Company ID Number 05263181
Date formed 2004-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M S PROPERTIES (N.E.) 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 C M S PROPERTIES (N.E.) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPARKS
Company Secretary 2004-10-19
CATHERINE SPARKS
Director 2004-10-19
MICHAEL SPARKS
Director 2004-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2004-10-19 2004-10-19
JL NOMINEES ONE LIMITED
Nominated Director 2004-10-19 2004-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SPARKS DIAL MANAGEMENT LIMITED Company Secretary 2006-07-25 CURRENT 1988-10-26 Liquidation
MICHAEL SPARKS C M S SERVICES ( N.E.) LIMITED Company Secretary 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
CATHERINE SPARKS GMD (NORTH EAST) HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
CATHERINE SPARKS DIAL MANAGEMENT LIMITED Director 2006-07-25 CURRENT 1988-10-26 Liquidation
CATHERINE SPARKS C M S SERVICES ( N.E.) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
MICHAEL SPARKS IDEAL CAR SALES (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
MICHAEL SPARKS GMD (NORTH EAST) HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
MICHAEL SPARKS C M S SERVICES ( N.E.) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2013-12-17
MICHAEL SPARKS LIVERARE LIMITED Director 1992-05-08 CURRENT 1989-05-08 Liquidation
MICHAEL SPARKS DIAL MANAGEMENT LIMITED Director 1990-04-26 CURRENT 1988-10-26 Liquidation

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
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Swallow House Parsons Road Washington NE37 1EZ England
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01AP01DIRECTOR APPOINTED MRS MELANIE JANE DIXON
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-10AP01DIRECTOR APPOINTED MRS KATE ALEXANDRA BROWN
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM C/O C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052631810002
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052631810001
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-20AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-03AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-31AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0119/10/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPARKS / 19/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2011
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/11 FROM Finchale Road Arnison Centre Durham DH1 5RW United Kingdom
2011-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SPARKS on 2011-10-19
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-10-28AR0119/10/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-09-30SH0121/09/10 STATEMENT OF CAPITAL GBP 200
2010-09-30SH0121/09/10 STATEMENT OF CAPITAL GBP 200
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM GMD FORD C/O OSBORNE ROAD CHESTER LE STREET COUNTY DURHAM DH3 3HE
2009-11-17AR0119/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPARKS / 19/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 19/10/2009
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM GMD FLAT C/O OSBORNE ROAD CHESTER LE STREET COUNTY DURHAM DH3 3HE
2008-10-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPARKS / 20/10/2008
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-26363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-25363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-24363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-11-10288bSECRETARY RESIGNED
2004-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-10-19NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C M S PROPERTIES (N.E.) 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 C M S PROPERTIES (N.E.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding LLOYDS BANK PLC
2015-11-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C M S PROPERTIES (N.E.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200
Called Up Share Capital 2011-12-31 £ 200
Cash Bank In Hand 2012-12-31 £ 23,971
Cash Bank In Hand 2011-12-31 £ 13,676
Current Assets 2012-12-31 £ 58,926
Current Assets 2011-12-31 £ 13,676
Debtors 2012-12-31 £ 34,955
Debtors 2011-12-31 £ 0
Fixed Assets 2012-12-31 £ 562,501
Fixed Assets 2011-12-31 £ 294,213
Shareholder Funds 2012-12-31 £ 48,064
Shareholder Funds 2011-12-31 £ 6,821
Tangible Fixed Assets 2012-12-31 £ 562,501
Tangible Fixed Assets 2011-12-31 £ 294,213

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C M S PROPERTIES (N.E.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M S PROPERTIES (N.E.) LIMITED
Trademarks
We have not found any records of C M S PROPERTIES (N.E.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M S PROPERTIES (N.E.) 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 (68209 - Other letting and operating of own or leased real estate) as C M S PROPERTIES (N.E.) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C M S PROPERTIES (N.E.) 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 C M S PROPERTIES (N.E.) 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 C M S PROPERTIES (N.E.) 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.