CDMC PROPERTIES LTD

Register to unlock more data on OkredoRegister

CDMC PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11331453

Incorporation date

26/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon09/02/2026
Termination of appointment of Mackenzie Jayne Vaughan as a director on 2026-02-01
dot icon09/02/2026
Termination of appointment of Callum Charles Vaughan as a director on 2026-02-01
dot icon28/04/2025
Registered office address changed from Oakley House Tetbury Road Cirencester GL7 1US England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2025
Director's details changed for Mrs Debra Jayne Vaughan on 2025-02-19
dot icon19/02/2025
Director's details changed for Miss Mackenzie Jayne Vaughan on 2025-02-19
dot icon19/02/2025
Director's details changed for Callum Charles Vaughan on 2025-02-19
dot icon19/02/2025
Director's details changed for Mr Christopher John Vaughan on 2025-02-19
dot icon14/06/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/11/2023
Registration of charge 113314530004, created on 2023-11-08
dot icon09/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon15/02/2023
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to Oakley House Tetbury Road Cirencester GL7 1US on 2023-02-16
dot icon04/10/2022
Registration of charge 113314530003, created on 2022-10-04
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/10/2021
Registration of charge 113314530001, created on 2021-10-21
dot icon22/10/2021
Registration of charge 113314530002, created on 2021-10-21
dot icon16/07/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon05/05/2021
Director's details changed for Callum Charles Vaughan on 2021-01-01
dot icon05/05/2021
Director's details changed for Ms Mackenzie Jayne Vaughan on 2020-11-01
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Notification of Debra Jayne Vaughan as a person with significant control on 2019-06-28
dot icon01/07/2019
Notification of Christopher John Vaughan as a person with significant control on 2019-06-28
dot icon01/07/2019
Cessation of Fox Elms Community Care Ltd as a person with significant control on 2019-06-28
dot icon03/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon02/01/2019
Notification of Fox Elms Community Care Ltd as a person with significant control on 2018-12-14
dot icon02/01/2019
Cessation of Debra Jayne Vaughan as a person with significant control on 2018-12-14
dot icon02/01/2019
Cessation of Christopher John Vaughan as a person with significant control on 2018-12-14
dot icon14/12/2018
Registered office address changed from 30 Denmark Road Gloucester Gloucestershire GL1 3JA United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 2018-12-14
dot icon26/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-89.47 % *

* during past year

Cash in Bank

£8,494.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
162.19K
-
0.00
5.47K
-
2022
4
383.23K
-
0.00
80.66K
-
2023
4
428.24K
-
0.00
8.49K
-
2023
4
428.24K
-
0.00
8.49K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

428.24K £Ascended11.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.49K £Descended-89.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Debra Jayne
Director
26/04/2018 - Present
5
Vaughan, Christopher John
Director
26/04/2018 - Present
6
Vaughan, Mackenzie Jayne
Director
26/04/2018 - 01/02/2026
5
Vaughan, Callum Charles
Director
26/04/2018 - 01/02/2026
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CDMC PROPERTIES LTD

CDMC PROPERTIES LTD is an(a) Active company incorporated on 26/04/2018 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CDMC PROPERTIES LTD?

toggle

CDMC PROPERTIES LTD is currently Active. It was registered on 26/04/2018 .

Where is CDMC PROPERTIES LTD located?

toggle

CDMC PROPERTIES LTD is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does CDMC PROPERTIES LTD do?

toggle

CDMC PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CDMC PROPERTIES LTD have?

toggle

CDMC PROPERTIES LTD had 4 employees in 2023.

What is the latest filing for CDMC PROPERTIES LTD?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Mackenzie Jayne Vaughan as a director on 2026-02-01.