CSM PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

CSM PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04511466

Incorporation date

14/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Newberries Avenue, Radlett WD7 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon25/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/04/2025
All of the property or undertaking has been released from charge 045114660012
dot icon27/11/2024
Termination of appointment of Dimitri Kotsialos as a director on 2024-09-01
dot icon27/11/2024
Confirmation statement made on 2024-09-01 with updates
dot icon27/11/2024
Appointment of Mr Dimitri Kotsialos as a director on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon21/03/2024
Resolutions
dot icon02/02/2024
Change of details for Mrs Sinead Kotsialos as a person with significant control on 2023-01-22
dot icon01/02/2024
Particulars of variation of rights attached to shares
dot icon01/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Change of share class name or designation
dot icon12/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Change of details for Mrs Sinead Kotsialos as a person with significant control on 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/01/2022
Change of details for Mrs Caroline Martina Traini as a person with significant control on 2022-01-17
dot icon17/01/2022
Change of details for Mrs Sinead Kotsialos as a person with significant control on 2022-01-17
dot icon17/01/2022
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 2022-01-17
dot icon16/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/10/2017
Registration of charge 045114660013, created on 2017-10-06
dot icon21/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/03/2016
Registration of charge 045114660012, created on 2016-03-10
dot icon07/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 2014-09-22
dot icon29/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon30/09/2010
Director's details changed for Dimitri Kotsialos on 2010-08-14
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 14/08/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2008
Return made up to 14/08/08; no change of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/12/2007
New director appointed
dot icon28/12/2007
Director resigned
dot icon21/09/2007
Return made up to 14/08/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 14/08/06; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/11/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/09/2005
Return made up to 14/08/05; full list of members
dot icon28/06/2005
Registered office changed on 28/06/05 from: the grange 100 high street london N14 6TG
dot icon30/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Registered office changed on 17/01/05 from: the grange 100 high street london N14 6TG
dot icon15/12/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/10/2004
Return made up to 14/08/04; full list of members; amend
dot icon26/10/2004
Director resigned
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon13/07/2004
Compulsory strike-off action has been discontinued
dot icon12/07/2004
Return made up to 14/08/03; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
First Gazette notice for compulsory strike-off
dot icon30/09/2003
Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2003
Particulars of mortgage/charge
dot icon09/10/2002
Registered office changed on 09/10/02 from: 1 admiral house, cardinal way, wealdstone harrow middx HA3 5TE
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon14/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.21M
-
0.00
9.69K
-
2022
2
8.16M
-
0.00
495.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotsialos, Sinead
Director
14/08/2002 - Present
1
Kotsialos, Dimitri
Director
14/11/2007 - 01/09/2024
-
Kotsialos, Dimitri
Director
02/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CSM PROPERTY SERVICES LTD

CSM PROPERTY SERVICES LTD is an(a) Active company incorporated on 14/08/2002 with the registered office located at 54 Newberries Avenue, Radlett WD7 7EP. There are currently 2 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 CSM PROPERTY SERVICES LTD?

toggle

CSM PROPERTY SERVICES LTD is currently Active. It was registered on 14/08/2002 .

Where is CSM PROPERTY SERVICES LTD located?

toggle

CSM PROPERTY SERVICES LTD is registered at 54 Newberries Avenue, Radlett WD7 7EP.

What does CSM PROPERTY SERVICES LTD do?

toggle

CSM PROPERTY SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CSM PROPERTY SERVICES LTD?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with no updates.