UKBizDB.co.uk

CMB PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Cmb Property Developments Limited. The company was founded 18 years ago and was given the registration number 05522974. The firm's registered office is in . You can find them at 199 Clarendon Park Road, Leicester, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CMB PROPERTY DEVELOPMENTS LIMITED
Company Number:05522974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:199 Clarendon Park Road, Leicester, LE2 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Cranfield Road, Leicester, LE2 8QR

Secretary29 July 2005Active
47 Campers Avenue, Letchworth, SG6 3SP

Director29 July 2005Active
841 Roget Ct, Lawrenceville, United States,

Director29 July 2005Active
29 Cranfield Road, Leicester, LE2 8QR

Director29 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 July 2005Active

People with Significant Control

Barrington Augustus Stamp
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:47, Campers Avenue, Letchworth, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edmond Stamp
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:29, Cranfield Road, Leicester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Calvin Stamp
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:United Kingdom
Address:841, Roget Ct, Lawrenceville, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type dormant.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type dormant.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-15Accounts

Accounts with accounts type dormant.

Download
2012-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-27Accounts

Accounts with accounts type dormant.

Download
2011-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-06Accounts

Accounts with accounts type dormant.

Download
2010-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.