Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M. (BUILDERS PROPERTIES) LIMITED
Company Information for

C.M. (BUILDERS PROPERTIES) LIMITED

3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD,
Company Registration Number
01035155
Private Limited Company
Liquidation

Company Overview

About C.m. (builders Properties) Ltd
C.M. (BUILDERS PROPERTIES) LIMITED was founded on 1971-12-17 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". C.m. (builders Properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.M. (BUILDERS PROPERTIES) LIMITED
 
Legal Registered Office
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Other companies in SN15
 
Filing Information
Company Number 01035155
Company ID Number 01035155
Date formed 1971-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-11-30
Return next due 2022-12-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-07 16:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M. (BUILDERS PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.M. (BUILDERS PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE COE
Company Secretary 1991-11-30
CAROLINE JANE COE
Director 2003-08-21
TIMOTHY JAMES COE
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN RODNEY COE
Director 1994-01-01 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE COE C.M. (ENTERPRISES) LIMITED Company Secretary 1990-12-31 CURRENT 1974-03-07 Active
TIMOTHY JAMES COE C.M. (ENTERPRISES) LIMITED Director 2004-01-06 CURRENT 1974-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07Voluntary liquidation. Notice of members return of final meeting
2022-12-17Removal of liquidator by court order
2022-12-17Appointment of a voluntary liquidator
2022-12-17600Appointment of a voluntary liquidator
2022-12-17LIQ10Removal of liquidator by court order
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
2022-08-03LIQ01Voluntary liquidation declaration of solvency
2022-08-03600Appointment of a voluntary liquidator
2022-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-21
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-04-05MR05
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE COE / 10/07/2017
2017-07-11PSC04Change of details for Mr Timothy James Coe as a person with significant control on 2017-07-10
2017-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE JANE COE on 2017-07-10
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES COE / 10/07/2017
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 65 st Mary Street Chippenham Wiltshire SN15 3JF
2017-07-04AA31/12/16 TOTAL EXEMPTION FULL
2017-07-04AA31/12/16 TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-14MG01Particulars of a mortgage or charge / charge no: 9
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0130/11/09 FULL LIST
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-01363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: ROSELAND BATH ROAD DEVIZES WILTS SN10 2BB
2005-07-02288cSECRETARY'S PARTICULARS CHANGED
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363(288)DIRECTOR RESIGNED
2004-02-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-24363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-06363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-11-23395PARTICULARS OF MORTGAGE/CHARGE
1996-11-23395PARTICULARS OF MORTGAGE/CHARGE
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-13363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-04363sRETURN MADE UP TO 30/11/94; CHANGE OF MEMBERS
1994-11-24395PARTICULARS OF MORTGAGE/CHARGE
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-10288NEW DIRECTOR APPOINTED
1994-03-10363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-17363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C.M. (BUILDERS PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-02
Notices to2022-08-02
Resolution2022-08-02
Fines / Sanctions
No fines or sanctions have been issued against C.M. (BUILDERS PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-14 Outstanding CAROLINE JANE COE, TIMOTHY JAMES COE, ALAN FOULKES JONES, AND BERNADETTE DAVISON
MORTGAGE DEBENTURE 1996-11-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-11-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-11-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 159,111
Creditors Due Within One Year 2011-12-31 £ 156,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.M. (BUILDERS PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,114
Cash Bank In Hand 2011-12-31 £ 3,139
Current Assets 2012-12-31 £ 5,114
Current Assets 2011-12-31 £ 4,139
Debtors 2011-12-31 £ 1,000
Shareholder Funds 2012-12-31 £ 554,614
Shareholder Funds 2011-12-31 £ 555,474
Tangible Fixed Assets 2012-12-31 £ 708,611
Tangible Fixed Assets 2011-12-31 £ 708,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M. (BUILDERS PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M. (BUILDERS PROPERTIES) LIMITED
Trademarks
We have not found any records of C.M. (BUILDERS PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M. (BUILDERS PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C.M. (BUILDERS PROPERTIES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C.M. (BUILDERS PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC.M. (BUILDERS PROPERTIES) LIMITEDEvent Date2022-08-02
Name of Company: C.M. (BUILDERS PROPERTIES) LIMITED Company Number: 01035155 Nature of Business: Development of building projects Registered office: The Old Post Office, 41-43 Market Place, Chippenham…
 
Initiating party Event TypeNotices to
Defending partyC.M. (BUILDERS PROPERTIES) LIMITEDEvent Date2022-08-02
 
Initiating party Event TypeResolution
Defending partyC.M. (BUILDERS PROPERTIES) LIMITEDEvent Date2022-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M. (BUILDERS PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.M. (BUILDERS PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.