CSM PROPERTY LTD

Register to unlock more data on OkredoRegister

CSM PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07905424

Incorporation date

11/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral CH63 6JACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2012)
dot icon21/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon18/08/2025
Resolutions
dot icon17/06/2025
Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 2025-06-17
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/06/2021
Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2021-06-24
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/01/2021
Cessation of Christopher Mccormack as a person with significant control on 2021-01-22
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/04/2020
Notification of Investmack Limited as a person with significant control on 2017-02-20
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/07/2019
Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2019-07-15
dot icon12/07/2019
Resolutions
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon06/06/2018
Registered office address changed from Ickleford Manor Turnpike Lane Hitchin Hertfordshire SG5 3XE United Kingdom to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 2018-06-06
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/06/2017
Registered office address changed from Twin Oaks Church Lane Shadoxhurst Ashford Kent TN26 1LY to Ickleford Manor Turnpike Lane Hitchin Hertfordshire SG5 3XE on 2017-06-07
dot icon10/03/2017
Micro company accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/04/2013
Director's details changed for Mr Christopher Shaun Mccormack on 2013-04-01
dot icon24/04/2013
Registered office address changed from Flat 4 Number 2 Tindal Street Chelmsford CM1 1ER England on 2013-04-24
dot icon16/03/2013
Director's details changed for Mr Christopher Shaun Mccormack on 2013-03-01
dot icon16/03/2013
Registered office address changed from 176a Victoria Park Road 1St Floor Flat 2 London E9 7HD England on 2013-03-16
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Christopher Shaun Mccormack on 2012-12-30
dot icon11/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-84.93 % *

* during past year

Cash in Bank

£6,227.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
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
4.28K
-
0.00
41.31K
-
2022
2
28.84K
-
0.00
6.23K
-
2022
2
28.84K
-
0.00
6.23K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

28.84K £Ascended573.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.23K £Descended-84.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Christopher Shaun
Director
11/01/2012 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSM PROPERTY LTD

CSM PROPERTY LTD is an(a) Active company incorporated on 11/01/2012 with the registered office located at C/O O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral CH63 6JA. 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 CSM PROPERTY LTD?

toggle

CSM PROPERTY LTD is currently Active. It was registered on 11/01/2012 .

Where is CSM PROPERTY LTD located?

toggle

CSM PROPERTY LTD is registered at C/O O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral CH63 6JA.

What does CSM PROPERTY LTD do?

toggle

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

How many employees does CSM PROPERTY LTD have?

toggle

CSM PROPERTY LTD had 2 employees in 2022.

What is the latest filing for CSM PROPERTY LTD?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2024-12-31.