C M S PROPERTIES (N.E.) LIMITED

Register to unlock more data on OkredoRegister

C M S PROPERTIES (N.E.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263181

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Auld Bank Lyons Business Centre, 3 Front Street, Hetton-Le-Hole, Tyne & Wear DH5 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 2024-06-13
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Registered office address changed from Swallow House Parsons Road Washington NE37 1EZ England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 2023-02-03
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/11/2019
Appointment of Mrs Melanie Jane Dixon as a director on 2019-11-01
dot icon30/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon10/09/2018
Appointment of Mrs Emma Clark as a director on 2018-08-01
dot icon10/09/2018
Appointment of Mrs Kate Alexandra Brown as a director on 2018-08-01
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Registered office address changed from C/O C/O Gmd Car Sales Finchale Road Arnison Centre Durham DH1 5RW to Swallow House Parsons Road Washington NE37 1EZ on 2018-05-21
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/05/2017
Registration of a charge with Charles court order to extend. Charge code 052631810002, created on 2015-12-18
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Registration of charge 052631810001, created on 2015-11-06
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/10/2011
Director's details changed for Catherine Sparks on 2011-10-19
dot icon21/10/2011
Director's details changed for Mr Michael Sparks on 2011-10-19
dot icon21/10/2011
Registered office address changed from Finchale Road Arnison Centre Durham DH1 5RW United Kingdom on 2011-10-21
dot icon21/10/2011
Secretary's details changed for Mr Michael Sparks on 2011-10-19
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon06/08/2010
Registered office address changed from Gmd Ford C/O Osborne Road Chester Le Street County Durham DH3 3HE on 2010-08-06
dot icon17/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Mr Michael Sparks on 2009-10-19
dot icon12/11/2009
Director's details changed for Mr Michael Sparks on 2009-10-19
dot icon12/11/2009
Director's details changed for Catherine Sparks on 2009-10-19
dot icon26/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon20/10/2008
Return made up to 19/10/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from gmd flat c/o osborne road chester le street county durham DH3 3HE
dot icon20/10/2008
Director and secretary's change of particulars / michael sparks / 20/10/2008
dot icon05/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/10/2007
Return made up to 19/10/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon25/10/2006
Return made up to 19/10/06; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon24/11/2005
Return made up to 19/10/05; full list of members
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed;new director appointed
dot icon10/11/2004
Registered office changed on 10/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon19/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
321.30K
-
0.00
150.41K
-
2022
5
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Melanie Jane
Director
01/11/2019 - Present
2
Sparks, Michael
Director
19/10/2004 - Present
9
Sparks, Catherine
Director
19/10/2004 - Present
3
Clark, Emma
Director
01/08/2018 - Present
1
Brown, Kate Alexandra
Director
01/08/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

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

C M S PROPERTIES (N.E.) LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at The Auld Bank Lyons Business Centre, 3 Front Street, Hetton-Le-Hole, Tyne & Wear DH5 9PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M S PROPERTIES (N.E.) LIMITED?

toggle

C M S PROPERTIES (N.E.) LIMITED is currently Active. It was registered on 19/10/2004 .

Where is C M S PROPERTIES (N.E.) LIMITED located?

toggle

C M S PROPERTIES (N.E.) LIMITED is registered at The Auld Bank Lyons Business Centre, 3 Front Street, Hetton-Le-Hole, Tyne & Wear DH5 9PF.

What does C M S PROPERTIES (N.E.) LIMITED do?

toggle

C M S PROPERTIES (N.E.) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C M S PROPERTIES (N.E.) LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-19 with no updates.