C.M. (BUILDERS PROPERTIES) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN15 3JF
Company number 01035155
Status Active
Incorporation Date 17 December 1971
Company Type Private Limited Company
Address 65 ST MARY STREET, CHIPPENHAM, WILTSHIRE, SN15 3JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of C.M. (BUILDERS PROPERTIES) LIMITED are www.cmbuildersproperties.co.uk, and www.c-m-builders-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M Builders Properties Limited is a Private Limited Company. The company registration number is 01035155. C M Builders Properties Limited has been working since 17 December 1971. The present status of the company is Active. The registered address of C M Builders Properties Limited is 65 St Mary Street Chippenham Wiltshire Sn15 3jf. . COE, Caroline Jane is a Secretary of the company. COE, Caroline Jane is a Director of the company. COE, Timothy James is a Director of the company. Director COE, Mervyn Rodney has been resigned. The company operates in "Development of building projects".


Current Directors


Director
COE, Caroline Jane
Appointed Date: 21 August 2003
76 years old

Director
COE, Timothy James

57 years old

Resigned Directors

Director
COE, Mervyn Rodney
Resigned: 06 January 2004
Appointed Date: 01 January 1994
85 years old

Persons With Significant Control

Mr Timothy James Coe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

C.M. (BUILDERS PROPERTIES) LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 75 more events
13 Jul 1987
Return made up to 12/12/86; full list of members

22 Dec 1986
Full accounts made up to 31 December 1985

26 Jul 1985
Particulars of mortgage/charge
21 Mar 1978
Particulars of mortgage/charge
27 Nov 1972
Particulars of mortgage/charge

C.M. (BUILDERS PROPERTIES) LIMITED Charges

30 September 2010
Legal charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Caroline Jane Coe, Timothy James Coe, Alan Foulkes Jones, and Bernadette Davison
Description: Roseland, bath road, devizes, wiltshire.
19 November 1996
Legal charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Roseland bath road devizes together with all buildings…
19 November 1996
Mortgage debenture
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
18 November 1994
Legal charge
Delivered: 24 November 1994
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC
Description: 6 and 6A high street lymington hampshire.
27 April 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC
Description: Land to rear of maryes cottage bath road devizes, wiltshire.
11 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC
Description: 66 gosport street lymington hampshire title no 236640.
15 March 1978
Legal charge
Delivered: 21 March 1978
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC
Description: Trafalgar house lymington hampshire as comprised in a…
20 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC
Description: The orchard bath road devizes wiltshire.
20 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC
Description: Roseland bath rd devizes wiltshire.