Cml Property Solutions Limited

General information

Name:

Cml Property Solutions Ltd

Office Address:

Colmas House West End Willington DL15 0HW Crook

Number: 08452146

Incorporation date: 2013-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Crook under the ID 08452146. This firm was established in 2013. The office of the company is situated at Colmas House West End Willington. The postal code for this address is DL15 0HW. The firm debuted under the business name Blackbird Investments, however for the last 9 years has operated under the business name Cml Property Solutions Limited. The firm's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Cml Property Solutions Ltd reported its latest accounts for the financial year up to March 31, 2023. The most recent confirmation statement was released on October 13, 2023.

This business owes its well established position on the market and unending development to a team of four directors, namely Cole B., Mason B., Angela B. and Christopher B., who have been leading the firm since 2023.

Executives with significant control over the firm are: Angela B. has substantial control or influence over the company. Christopher B. has substantial control or influence over the company.

  • Previous company's names
  • Cml Property Solutions Limited 2015-07-28
  • Blackbird Investments Limited 2013-03-19

Financial data based on annual reports

Company staff

Cole B.

Role: Director

Appointed: 01 October 2023

Latest update: 14 March 2024

Mason B.

Role: Director

Appointed: 01 October 2023

Latest update: 14 March 2024

Angela B.

Role: Director

Appointed: 19 March 2013

Latest update: 14 March 2024

Christopher B.

Role: Director

Appointed: 19 March 2013

Latest update: 14 March 2024

People with significant control

Angela B.
Notified on 26 February 2018
Nature of control:
substantial control or influence
Christopher B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 19 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 May 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control Sun, 1st Oct 2023 (PSC04)
filed on: 13th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

HQ address,
2015

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

HQ address,
2016

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Accountant/Auditor,
2014 - 2015

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies