Cms Developments Limited

General information

Name:

Cms Developments Ltd

Office Address:

Unit 6 Penn Street Works Penn Street HP7 0FA Amersham

Number: 04818523

Incorporation date: 2003-07-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Cms Developments Limited business has been operating in this business for at least 21 years, as it's been founded in 2003. Started with Companies House Reg No. 04818523, Cms Developments is a Private Limited Company located in Unit 6 Penn Street Works, Amersham HP7 0FA. Although lately it's been known as Cms Developments Limited, it had the name changed. The firm was known as Packpicnic until 2003-10-31, at which point the name was changed to Mill Street Estates. The final switch took place on 2006-12-14. This company's SIC and NACE codes are 41100 meaning Development of building projects. The company's latest accounts cover the period up to 2023-01-31 and the most recent annual confirmation statement was released on 2023-06-15.

The info we posses regarding the following firm's executives reveals the existence of three directors: Jonathan Y., Amanda B. and Neil A. who were appointed on 2015-08-11, 2007-02-06 and 2003-11-05. In addition, the managing director's responsibilities are constantly assisted with by a secretary - Amanda B., who joined the limited company on 2016-06-14.

  • Previous company's names
  • Cms Developments Limited 2006-12-14
  • Mill Street Estates Limited 2003-10-31
  • Packpicnic Limited 2003-07-02

Financial data based on annual reports

Company staff

Amanda B.

Role: Secretary

Appointed: 14 June 2016

Latest update: 7 March 2024

Jonathan Y.

Role: Director

Appointed: 11 August 2015

Latest update: 7 March 2024

Amanda B.

Role: Director

Appointed: 06 February 2007

Latest update: 7 March 2024

Neil A.

Role: Director

Appointed: 05 November 2003

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Jonathan Y. owns 1/2 or less of company shares. Amanda B. owns 1/2 or less of company shares.

Jonathan Y.
Notified on 24 June 2022
Nature of control:
1/2 or less of shares
Amanda B.
Notified on 24 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies