Company NameCMAS Properties Limited
DirectorCaroline Margaret Auckland Shone
Company StatusActive
Company Number08563473
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCaroline Margaret Auckland Shone
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStraw Hill Cottage Mill Hill
Ingbirchworth Penistone
Sheffield
South Yorkshire
S36 7GG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressStraw Hill Cottage Mill Hill
Ingbirchworth Penistone
Sheffield
South Yorkshire
S36 7GG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishGunthwaite and Ingbirchworth
WardPenistone West

Shareholders

100 at £1Caroline Margaret Auckland
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,339
Cash£2,131
Current Liabilities£4,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
9 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
9 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
9 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
(4 pages)
17 June 2013Termination of appointment of Jonathon Round as a director (1 page)
17 June 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Jonathon Round as a director (1 page)
17 June 2013Appointment of Caroline Margaret Auckland Shone as a director (2 pages)
17 June 2013Appointment of Caroline Margaret Auckland Shone as a director (2 pages)
17 June 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 June 2013 (1 page)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)