C.M. (BUILDERS PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

C.M. (BUILDERS PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01035155

Incorporation date

17/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1972)
dot icon21/11/2025
Insolvency resolution
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Registered office address changed from 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-11-11
dot icon30/10/2025
Restoration by order of the court
dot icon07/05/2023
Final Gazette dissolved following liquidation
dot icon06/02/2023
Return of final meeting in a members' voluntary winding up
dot icon17/12/2022
Removal of liquidator by court order
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon03/08/2022
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2022-08-03
dot icon03/08/2022
Declaration of solvency
dot icon03/08/2022
Appointment of a voluntary liquidator
dot icon03/08/2022
Resolutions
dot icon25/05/2022
Satisfaction of charge 9 in full
dot icon05/04/2022
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon05/04/2022
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon05/04/2022
Satisfaction of charge 7 in full
dot icon05/04/2022
Satisfaction of charge 8 in full
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon22/10/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon11/07/2017
Director's details changed for Mrs Caroline Jane Coe on 2017-07-10
dot icon11/07/2017
Change of details for Mr Timothy James Coe as a person with significant control on 2017-07-10
dot icon11/07/2017
Secretary's details changed for Mrs Caroline Jane Coe on 2017-07-10
dot icon11/07/2017
Director's details changed for Mr Timothy James Coe on 2017-07-10
dot icon06/07/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-07-06
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 30/11/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 30/11/07; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
New director appointed
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon26/08/2005
Director's particulars changed
dot icon05/08/2005
Registered office changed on 05/08/05 from: roseland bath road devizes wilts SN10 2BB
dot icon02/07/2005
Secretary's particulars changed
dot icon28/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 30/11/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 30/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 30/11/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 30/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 30/11/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Return made up to 30/11/98; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Return made up to 30/11/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon06/02/1997
Return made up to 30/11/96; full list of members
dot icon23/11/1996
Particulars of mortgage/charge
dot icon23/11/1996
Particulars of mortgage/charge
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/02/1996
Return made up to 30/11/95; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/01/1995
Return made up to 30/11/94; change of members
dot icon24/11/1994
Particulars of mortgage/charge
dot icon08/09/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
New director appointed
dot icon10/03/1994
Return made up to 30/11/93; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Return made up to 30/11/92; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1991-12-31
dot icon16/12/1991
Return made up to 30/11/91; full list of members
dot icon31/10/1991
Director resigned;new director appointed
dot icon31/10/1991
Accounts for a small company made up to 1990-12-31
dot icon27/11/1990
New secretary appointed
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon27/11/1990
Director resigned
dot icon27/11/1990
Return made up to 28/11/90; full list of members
dot icon20/02/1990
Full accounts made up to 1988-12-31
dot icon20/02/1990
Return made up to 29/12/89; full list of members
dot icon09/02/1989
Full accounts made up to 1987-12-31
dot icon09/02/1989
Return made up to 01/12/88; full list of members
dot icon12/09/1988
Full accounts made up to 1986-12-31
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1988
First gazette
dot icon09/05/1988
Particulars of mortgage/charge
dot icon13/07/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1985-12-31
dot icon26/07/1985
Particulars of mortgage/charge
dot icon21/03/1978
Particulars of mortgage/charge
dot icon27/11/1972
Particulars of mortgage/charge
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£49,358.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
30/11/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
530.93K
-
0.00
49.36K
-
2021
2
530.93K
-
0.00
49.36K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

530.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Mervyn Rodney
Director
01/01/1994 - 06/01/2004
-
Coe, Caroline Jane
Director
21/08/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C.M. (BUILDERS PROPERTIES) LIMITED

C.M. (BUILDERS PROPERTIES) LIMITED is an(a) Liquidation company incorporated on 17/12/1971 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M. (BUILDERS PROPERTIES) LIMITED?

toggle

C.M. (BUILDERS PROPERTIES) LIMITED is currently Liquidation. It was registered on 17/12/1971 .

Where is C.M. (BUILDERS PROPERTIES) LIMITED located?

toggle

C.M. (BUILDERS PROPERTIES) LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does C.M. (BUILDERS PROPERTIES) LIMITED do?

toggle

C.M. (BUILDERS PROPERTIES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C.M. (BUILDERS PROPERTIES) LIMITED have?

toggle

C.M. (BUILDERS PROPERTIES) LIMITED had 2 employees in 2021.

What is the latest filing for C.M. (BUILDERS PROPERTIES) LIMITED?

toggle

The latest filing was on 21/11/2025: Insolvency resolution.