CSM PROPERTY SERVICES LTD
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 04511466
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CSM PROPERTY SERVICES LTD are www.csmpropertyservices.co.uk, and www.csm-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Csm Property Services Ltd is a Private Limited Company. The company registration number is 04511466. Csm Property Services Ltd has been working since 14 August 2002. The present status of the company is Active. The registered address of Csm Property Services Ltd is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £2591.36k. It is £2539.63k against last year. The cash in hand is £15.67k. It is £-78.6k against last year. And the total assets are £109.23k, which is £-5.52k against last year. KOTSIALOS, Sinead is a Secretary of the company. KOTSIALOS, Dimitri is a Director of the company. KOTSIALOS, Sinead is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FEEHAN, Marian has been resigned. Director TRAINI, Caroline Martina has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


csm property services Key Finiance

LIABILITIES £2591.36k
+4908%
CASH £15.67k
-84%
TOTAL ASSETS £109.23k
-5%
All Financial Figures

Current Directors

Secretary
KOTSIALOS, Sinead
Appointed Date: 14 August 2002

Director
KOTSIALOS, Dimitri
Appointed Date: 14 November 2007
53 years old

Director
KOTSIALOS, Sinead
Appointed Date: 14 August 2002
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 August 2002
Appointed Date: 14 August 2002

Director
FEEHAN, Marian
Resigned: 31 August 2004
Appointed Date: 14 August 2002
72 years old

Director
TRAINI, Caroline Martina
Resigned: 14 November 2007
Appointed Date: 14 August 2002
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mrs Sinead Kotsialos
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Martina Traini
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CSM PROPERTY SERVICES LTD Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
28 Aug 2016
Confirmation statement made on 14 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Mar 2016
Registration of charge 045114660012, created on 10 March 2016
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 51 more events
09 Oct 2002
New director appointed
09 Oct 2002
New director appointed
19 Aug 2002
Secretary resigned
19 Aug 2002
Director resigned
14 Aug 2002
Incorporation

CSM PROPERTY SERVICES LTD Charges

10 March 2016
Charge code 0451 1466 0012
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 41 aldridge avenue stanmore middlesex t/no…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 durrington gardens the causeway goring by sea worthing…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 durrington gardens the causeway goring by sea worthing by…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 durrington gardens the causeway goring by sea worthing…
21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 rochester court wakemans hill avenue london t/no…
5 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 292 everton court honeypot lane stanmore middlesex. By way…
24 March 2005
Legal charge
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 howard road tottenham london. By way of fixed charge the…
15 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 256 everton court honeypot lane stanmore. By way of fixed…
7 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Everton court honeypot lane stanmore middlesex t/ns MX94034…
25 January 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Deed of assignment by way of charge of rental income
Delivered: 25 May 2004
Status: Satisfied on 5 December 2008
Persons entitled: Abbey National PLC
Description: All the rights title benefits and interest whether present…
1 May 2003
Legal and general charge
Delivered: 2 May 2003
Status: Satisfied on 5 December 2008
Persons entitled: Abbey National PLC
Description: Everton court honeypot lane stanmore harrow HA7 1DZ all…