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

CSM MOTOR PROPERTIES LIMITED

5 ARMSTON ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8QP,
Company Registration Number
05440109
Private Limited Company
Active

Company Overview

About Csm Motor Properties Ltd
CSM MOTOR PROPERTIES LIMITED was founded on 2005-04-29 and has its registered office in Loughborough. The organisation's status is listed as "Active". Csm Motor Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CSM MOTOR PROPERTIES LIMITED
 
Legal Registered Office
5 ARMSTON ROAD
QUORN
LOUGHBOROUGH
LEICESTERSHIRE
LE12 8QP
Other companies in RG22
 
Filing Information
Company Number 05440109
Company ID Number 05440109
Date formed 2005-04-29
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 29/04/2016
Return next due 27/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB866478959  
Last Datalog update: 2024-03-07 00:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSM MOTOR PROPERTIES 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 CSM MOTOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES SEAR MAYES
Company Secretary 2005-04-29
CHRISTOPHER CLARKSON
Director 2005-04-29
DAVID JAMES SEAR MAYES
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-04-29 2005-04-29
WATERLOW NOMINEES LIMITED
Nominated Director 2005-04-29 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES SEAR MAYES IMPULSE UK LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-10 Dissolved 2013-10-16
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES (LUTON) LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
DAVID JAMES SEAR MAYES TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES C.D. INVESTMENTS STAVERTON LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Active
DAVID JAMES SEAR MAYES LO-COST CAR CENTRES LIMITED Company Secretary 2005-07-01 CURRENT 1994-03-25 Dissolved 2014-09-16
DAVID JAMES SEAR MAYES CSM MOTOR GROUP LIMITED Company Secretary 2003-03-07 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES BLACKDOWN MOTOR COMPANY LIMITED Company Secretary 2003-03-06 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES CSM (WESTON) LIMITED. Company Secretary 1999-03-31 CURRENT 1994-08-23 Dissolved 2015-09-15
DAVID JAMES SEAR MAYES CSM (BASINGSTOKE) LIMITED Company Secretary 1998-02-02 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES CSM QUORN LIMITED Company Secretary 1994-08-15 CURRENT 1994-05-26 Active
DAVID JAMES SEAR MAYES HIRACAR LIMITED Company Secretary 1994-08-05 CURRENT 1972-02-14 Dissolved 2015-02-28
DAVID JAMES SEAR MAYES C.D.INVESTMENTS (UK) LIMITED Company Secretary 1993-02-18 CURRENT 1993-02-18 Active
DAVID JAMES SEAR MAYES ARCHIE MOSS LIMITED Company Secretary 1991-10-05 CURRENT 1989-10-05 Dissolved 2014-07-29
DAVID JAMES SEAR MAYES V & S FABRICATIONS LIMITED Company Secretary 1991-08-23 CURRENT 1988-03-31 Active
CHRISTOPHER CLARKSON C.D. INVESTMENTS STAVERTON LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
CHRISTOPHER CLARKSON LO-COST CAR CENTRES LIMITED Director 2005-07-01 CURRENT 1994-03-25 Dissolved 2014-09-16
CHRISTOPHER CLARKSON C.D.INVESTMENTS (UK) LIMITED Director 2004-02-26 CURRENT 1993-02-18 Active
CHRISTOPHER CLARKSON V & S FABRICATIONS LIMITED Director 2004-02-26 CURRENT 1988-03-31 Active
CHRISTOPHER CLARKSON CSM MOTOR GROUP LIMITED Director 2003-03-07 CURRENT 2003-02-24 Active
CHRISTOPHER CLARKSON BLACKDOWN MOTOR COMPANY LIMITED Director 2003-03-06 CURRENT 2003-02-24 Active
CHRISTOPHER CLARKSON CSM (WESTON) LIMITED. Director 1995-01-16 CURRENT 1994-08-23 Dissolved 2015-09-15
CHRISTOPHER CLARKSON CSM QUORN LIMITED Director 1994-08-15 CURRENT 1994-05-26 Active
CHRISTOPHER CLARKSON CSM (BASINGSTOKE) LIMITED Director 1993-08-17 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES IMPULSE UK LIMITED Director 2008-08-01 CURRENT 2006-03-10 Dissolved 2013-10-16
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES (LUTON) LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
DAVID JAMES SEAR MAYES TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES C.D. INVESTMENTS STAVERTON LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
DAVID JAMES SEAR MAYES LO-COST CAR CENTRES LIMITED Director 2005-07-05 CURRENT 1994-03-25 Dissolved 2014-09-16
DAVID JAMES SEAR MAYES CSM MOTOR GROUP LIMITED Director 2003-03-07 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES BLACKDOWN MOTOR COMPANY LIMITED Director 2003-03-06 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES CSM (WESTON) LIMITED. Director 1995-01-16 CURRENT 1994-08-23 Dissolved 2015-09-15
DAVID JAMES SEAR MAYES CSM QUORN LIMITED Director 1994-08-15 CURRENT 1994-05-26 Active
DAVID JAMES SEAR MAYES HIRACAR LIMITED Director 1994-08-05 CURRENT 1972-02-14 Dissolved 2015-02-28
DAVID JAMES SEAR MAYES CSM (BASINGSTOKE) LIMITED Director 1993-08-17 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES C.D.INVESTMENTS (UK) LIMITED Director 1993-02-18 CURRENT 1993-02-18 Active
DAVID JAMES SEAR MAYES ARCHIE MOSS LIMITED Director 1991-10-05 CURRENT 1989-10-05 Dissolved 2014-07-29
DAVID JAMES SEAR MAYES V & S FABRICATIONS LIMITED Director 1991-08-23 CURRENT 1988-03-31 Active

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
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom
2022-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-01PSC04Change of details for Mr David James Sear-Mayes as a person with significant control on 2020-07-01
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O J Davy Limited West Ham Industrial Estate Basingstoke Hampshire RG22 6PL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-09-18AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0129/04/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0129/04/14 ANNUAL RETURN FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-13AR0129/04/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-24AR0129/04/12 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-05-06AR0129/04/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-27AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2010-05-25AR0129/04/10 ANNUAL RETURN FULL LIST
2010-05-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-05-05363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17288bSECRETARY RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2005-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CSM MOTOR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CSM MOTOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-10-31 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-09-16 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-06-21 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of CSM MOTOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSM MOTOR PROPERTIES LIMITED
Trademarks
We have not found any records of CSM MOTOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSM MOTOR PROPERTIES 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 (41100 - Development of building projects) as CSM MOTOR PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CSM MOTOR PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCSM MOTOR PROPERTIES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSM MOTOR PROPERTIES 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 CSM MOTOR PROPERTIES 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.