Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CPMS PROPERTY LIMITED
Company Information for

CPMS PROPERTY LIMITED

VICTORIA HOUSE, 114 MAIN ROAD, ELDERSLIE, RENFREWSHIRE, PA5 9AX,
Company Registration Number
SC257439
Private Limited Company
Active

Company Overview

About Cpms Property Ltd
CPMS PROPERTY LIMITED was founded on 2003-10-10 and has its registered office in Elderslie. The organisation's status is listed as "Active". Cpms Property Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CPMS PROPERTY LIMITED
 
Legal Registered Office
VICTORIA HOUSE
114 MAIN ROAD
ELDERSLIE
RENFREWSHIRE
PA5 9AX
Other companies in PA2
 
Previous Names
CPMS MAINTENANCE LIMITED10/11/2009
Filing Information
Company Number SC257439
Company ID Number SC257439
Date formed 2003-10-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPMS 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.

Company Officers of CPMS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BROWN
Company Secretary 2003-10-10
ROBERT BROWN
Director 2003-10-10
IAIN CRAIG
Director 2003-10-10
CHARLES FRANCIS RUSSELL SHIELLS
Director 2009-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ACS SECRETARIES LIMITED
Nominated Secretary 2003-10-10 2003-10-10
ACS NOMINEES LIMITED
Nominated Director 2003-10-10 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BROWN COMMERCIAL PROPERTY MAINTENANCE SERVICES LIMITED Director 2016-06-03 CURRENT 1996-05-22 Active
IAIN CRAIG THE KWC PARTNERSHIP LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active - Proposal to Strike off
IAIN CRAIG GLENIFFER HOMES LIMITED Director 1990-12-14 CURRENT 1989-11-15 Active - Proposal to Strike off
CHARLES FRANCIS RUSSELL SHIELLS COMMERCIAL PROPERTY MAINTENANCE SERVICES LIMITED Director 1997-11-01 CURRENT 1996-05-22 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
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BROWN
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SHIELLS
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2017-12-14AA01Current accounting period extended from 31/12/17 TO 31/05/18
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-03-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2574390004
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-22AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-20AR0110/10/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-21AR0110/10/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0110/10/11 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-30MG01sParticulars of a mortgage or charge / charge no: 3
2011-02-11AA01Previous accounting period extended from 31/10/10 TO 31/12/10
2011-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-18AR0110/10/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-27AP01DIRECTOR APPOINTED CHARLES FRANCIS RUSSELL SHIELLS
2009-11-21SH0106/11/09 STATEMENT OF CAPITAL GBP 2
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10CERTNMCOMPANY NAME CHANGED CPMS MAINTENANCE LIMITED CERTIFICATE ISSUED ON 10/11/09
2009-11-03RES15CHANGE OF NAME 02/11/2009
2009-10-27AR0110/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CRAIG / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 27/10/2009
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-28363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-01363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-13363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL
2004-10-18363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: C/O J. BRUCE ANDREW & CO C.A. GLENFIELD AUCTION MARKET GLENFIELD ROAD PAISLEY PA2 8TF
2003-10-28288bSECRETARY RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-10NEWINCINCORPORATION 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 CPMS 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 CPMS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-03-30 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-01-12 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-01-07 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CPMS PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of CPMS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPMS PROPERTY LIMITED
Trademarks
We have not found any records of CPMS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPMS 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 (41100 - Development of building projects) as CPMS PROPERTY 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 CPMS 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 CPMS 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 CPMS 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.