Active
Company Information for CSM MOTOR PROPERTIES LIMITED
5 ARMSTON ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8QP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CSM MOTOR PROPERTIES LIMITED | |
Legal Registered Office | |
5 ARMSTON ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8QP Other companies in RG22 | |
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 | 31/03/2025 | |
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: | 2024-08-05 20:55:39 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES SEAR MAYES |
||
CHRISTOPHER CLARKSON |
||
DAVID JAMES SEAR MAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPULSE UK LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
TUNGSTEN PROPERTIES LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
LO-COST CAR CENTRES LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR GROUP LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-02-24 | Liquidation | |
CSM (WESTON) LIMITED. | Company Secretary | 1999-03-31 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM (BASINGSTOKE) LIMITED | Company Secretary | 1998-02-02 | CURRENT | 1993-07-23 | Active | |
CSM QUORN LIMITED | Company Secretary | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Company Secretary | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
C.D.INVESTMENTS (UK) LIMITED | Company Secretary | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Company Secretary | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Company Secretary | 1991-08-23 | CURRENT | 1988-03-31 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
LO-COST CAR CENTRES LIMITED | Director | 2005-07-01 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
C.D.INVESTMENTS (UK) LIMITED | Director | 2004-02-26 | CURRENT | 1993-02-18 | Active | |
V & S FABRICATIONS LIMITED | Director | 2004-02-26 | CURRENT | 1988-03-31 | Active | |
CSM MOTOR GROUP LIMITED | Director | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Director | 2003-03-06 | CURRENT | 2003-02-24 | Liquidation | |
CSM (WESTON) LIMITED. | Director | 1995-01-16 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM QUORN LIMITED | Director | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
CSM (BASINGSTOKE) LIMITED | Director | 1993-08-17 | CURRENT | 1993-07-23 | Active | |
IMPULSE UK LIMITED | Director | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
TUNGSTEN PROPERTIES LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
LO-COST CAR CENTRES LIMITED | Director | 2005-07-05 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR GROUP LIMITED | Director | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
BLACKDOWN MOTOR COMPANY LIMITED | Director | 2003-03-06 | CURRENT | 2003-02-24 | Liquidation | |
CSM (WESTON) LIMITED. | Director | 1995-01-16 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM QUORN LIMITED | Director | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Director | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
CSM (BASINGSTOKE) LIMITED | Director | 1993-08-17 | CURRENT | 1993-07-23 | Active | |
C.D.INVESTMENTS (UK) LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Director | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Director | 1991-08-23 | CURRENT | 1988-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/12/23 TO 30/06/24 | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
PSC04 | Change of details for Mr David James Sear-Mayes as a person with significant control on 2020-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O J Davy Limited West Ham Industrial Estate Basingstoke Hampshire RG22 6PL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA01 | Previous accounting period extended from 31/12/09 TO 30/06/10 | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CSM MOTOR PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CSM MOTOR PROPERTIES LIMITED | Event Date | 2010-02-02 |
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. |