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

C.M.K DEVELOPMENTS LIMITED

CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW,
Company Registration Number
05918690
Private Limited Company
Active

Company Overview

About C.m.k Developments Ltd
C.M.K DEVELOPMENTS LIMITED was founded on 2006-08-29 and has its registered office in Higham Ferrers. The organisation's status is listed as "Active". C.m.k Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
C.M.K DEVELOPMENTS LIMITED
 
Legal Registered Office
CARLTON HOUSE
HIGH STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8BW
Other companies in NN3
 
Filing Information
Company Number 05918690
Company ID Number 05918690
Date formed 2006-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts 
Last Datalog update: 2019-09-06 10:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M.K DEVELOPMENTS 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.K DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BROWN
Director 2006-08-29
PAUL JAMES CORNELIUS
Director 2006-08-29
ANDREW KIRBY
Director 2006-08-29
JOHN MCEVADDY
Director 2006-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI SCOTT
Director 2006-08-29 2016-04-15
PAUL JAMES CORNELIUS
Company Secretary 2006-08-29 2008-09-10
LUCY BOTTERILL
Director 2006-08-29 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES CORNELIUS MOVIS PARK & LEISURE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
PAUL JAMES CORNELIUS CORNELIUS CARPENTRY LTD Director 2012-09-05 CURRENT 2012-09-05 Active - Proposal to Strike off
ANDREW KIRBY CORMAC CARPENTRY LIMITED Director 2005-11-26 CURRENT 2003-11-19 Active - Proposal to Strike off
JOHN MCEVADDY KM CARPENTRY CONTRACTORS LTD Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN MCEVADDY MOVIS PARK & LEISURE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOHN MCEVADDY CORMAC CARPENTRY LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active - Proposal to Strike off

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
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-14DS01Application to strike the company off the register
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 303
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 303
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR VICKI SCOTT
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX
2016-04-05CH01Director's details changed for Andrew Kirby on 2016-04-04
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CORNELIUS / 04/04/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEVADDY / 04/04/2016
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 303
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 303
2014-10-23AR0129/08/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0129/08/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0129/08/12 ANNUAL RETURN FULL LIST
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL
2011-11-01AR0129/08/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0129/08/10 ANNUAL RETURN FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI SCOTT / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEVADDY / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRBY / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CORNELIUS / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BROWN / 01/10/2009
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-06AR0129/08/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRBY / 01/08/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BROWN / 01/08/2009
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY PAUL CORNELIUS
2008-09-22363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-11-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27123NC INC ALREADY ADJUSTED 29/08/06
2006-09-27RES12VARYING SHARE RIGHTS AND NAMES
2006-09-27RES04£ NC 100000/100300 29/08
2006-08-29NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to C.M.K DEVELOPMENTS 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.K DEVELOPMENTS 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
MORTGAGE 2007-06-07 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2006-11-13 Outstanding DONALD EAMON BURKE,SHARON TERESA BURKE,IAN THOMAS MCEVADDY AND CAROLINE RAE MCEVADDY
Creditors
Creditors Due After One Year 2013-03-31 £ 235,000
Creditors Due After One Year 2012-03-31 £ 235,000
Creditors Due Within One Year 2013-03-31 £ 48,089
Creditors Due Within One Year 2012-03-31 £ 46,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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.K DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,419
Cash Bank In Hand 2012-03-31 £ 5,121
Current Assets 2013-03-31 £ 271,795
Current Assets 2012-03-31 £ 258,323
Debtors 2013-03-31 £ 8,548
Debtors 2012-03-31 £ 6,374
Stocks Inventory 2013-03-31 £ 246,828
Stocks Inventory 2012-03-31 £ 246,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M.K DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M.K DEVELOPMENTS LIMITED
Trademarks
We have not found any records of C.M.K DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M.K DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as C.M.K DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C.M.K DEVELOPMENTS 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.K DEVELOPMENTS 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.K DEVELOPMENTS 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.