C M S PROPERTIES (N.E.) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 5RW

Company number 05263181
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address C/O GMD CAR SALES, FINCHALE ROAD, ARNISON CENTRE, DURHAM, DH1 5RW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 052631810001, created on 6 November 2015. The most likely internet sites of C M S PROPERTIES (N.E.) LIMITED are www.cmspropertiesne.co.uk, and www.c-m-s-properties-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. C M S Properties N E Limited is a Private Limited Company. The company registration number is 05263181. C M S Properties N E Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of C M S Properties N E Limited is C O Gmd Car Sales Finchale Road Arnison Centre Durham Dh1 5rw. . SPARKS, Michael is a Secretary of the company. SPARKS, Catherine is a Director of the company. SPARKS, Michael is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPARKS, Michael
Appointed Date: 19 October 2004

Director
SPARKS, Catherine
Appointed Date: 19 October 2004
74 years old

Director
SPARKS, Michael
Appointed Date: 19 October 2004
77 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Persons With Significant Control

Mrs Catherine Sparks
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Michael Sparks
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

C M S PROPERTIES (N.E.) LIMITED Events

02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Registration of charge 052631810001, created on 6 November 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
10 Nov 2004
New secretary appointed;new director appointed
10 Nov 2004
Registered office changed on 10/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
10 Nov 2004
Secretary resigned
10 Nov 2004
Director resigned
19 Oct 2004
Incorporation

C M S PROPERTIES (N.E.) LIMITED Charges

6 November 2015
Charge code 0526 3181 0001
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…