UKBizDB.co.uk

CSM PARTNERS LIMITED

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

This company is commonly known as Csm Partners Limited. The company was founded 19 years ago and was given the registration number 05308980. The firm's registered office is in BEXLEY. You can find them at 12 Old Bexley Lane, , Bexley, Kent. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:CSM PARTNERS LIMITED
Company Number:05308980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:12 Old Bexley Lane, Bexley, Kent, DA5 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 383, 2 Old Brompton Road, South Kensington, London, England, SW7 3DQ

Secretary07 June 2010Active
Suite 383, 2 Old Brompton Road, South Kensington, London, England, SW7 3DQ

Director07 June 2010Active
Suite 383, 2 Old Brompton Road, South Kensington, London, England, SW7 3DQ

Director21 November 2011Active
Blackhorse Lodge, Henley Road, Hurley, Maidenhead, United Kingdom, SL6 5LH

Secretary09 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 December 2004Active
Suite 383, 2 Old Brompton Road, London, United Kingdom, SW7 3DQ

Director09 December 2004Active
Blackhorse Lodge, Henley Road, Hurley, Maidenhead, SL6 5LH

Director09 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 December 2004Active

People with Significant Control

Mr Timothy Gerald Howe
Notified on:08 December 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Suite 383, 2 Old Brompton Road, London, England, SW7 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Howe
Notified on:08 December 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Suite 383, 2 Old Brompton Road, London, England, SW7 3DQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Address

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

Download
2020-12-18Address

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

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Capital

Capital allotment shares.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.