UKBizDB.co.uk

CBSM 2012 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbsm 2012 Limited. The company was founded 62 years ago and was given the registration number 00696590. The firm's registered office is in BUDLEIGH SALTERTON. You can find them at 1 Cedar House, Brook Road, Budleigh Salterton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CBSM 2012 LIMITED
Company Number:00696590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 55209 - Other holiday and other collective accommodation
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Cedar House, Brook Road, Budleigh Salterton, United Kingdom, EX9 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cedar House, Brook Road, Budleigh Salterton, United Kingdom, EX9 6BB

Director13 November 2018Active
23a West Hill, Budleigh Salterton, EX9 6BU

Director10 February 2004Active
20, Honey Park Road, Budleigh Salterton, England, EX9 6EG

Director01 March 2024Active
4 Ragg Lane, Budleigh Salterton, EX9 6NA

Secretary-Active
45 Mount Pleasant Avenue, Exmouth, EX8 4QW

Secretary22 April 1998Active
24 Honeypark Road, Budleigh Salterton, EX9 6EG

Director-Active
The Old Smithy, Dalditch Lane, Knowle Village, Budleigh Salterton, EX9 7AH

Director08 July 1999Active
Fairway 10 Sherbrook Hill, Budleigh Salterton, EX9 6DA

Director-Active
Coly House, Swan Hill Road Colyford, Colyton, EX24 6HE

Director10 February 2004Active

People with Significant Control

Mr Harry Carter
Notified on:15 November 2023
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Cedar House, Brook Road, Budleigh Salterton, United Kingdom, EX9 6BB
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-29Capital

Capital cancellation shares.

Download
2020-01-08Capital

Capital return purchase own shares.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.