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

CMS PROPERTIES (KENT) LIMITED

147 CAMDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 2RA,
Company Registration Number
01675287
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cms Properties (kent) Ltd
CMS PROPERTIES (KENT) LIMITED was founded on 1982-11-03 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". Cms Properties (kent) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CMS PROPERTIES (KENT) LIMITED
 
Legal Registered Office
147 CAMDEN ROAD
TUNBRIDGE WELLS
KENT
TN1 2RA
Other companies in TN1
 
Filing Information
Company Number 01675287
Company ID Number 01675287
Date formed 1982-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-06 21:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMS PROPERTIES (KENT) 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 CMS PROPERTIES (KENT) LIMITED

Current Directors
Officer Role Date Appointed
KEITH SIDNEY FREDERICK HOLLANDS
Company Secretary 1991-03-21
JEREMY BALL
Director 2003-03-29
JOSEPH BALL
Director 1991-03-21
NICHOLAS BALL
Director 2003-03-29
URSULA GEORGINA BALL
Director 1991-03-21
SUSANNE LYELL
Director 2003-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH SIDNEY FREDERICK HOLLANDS HASA (EXPORT) LIMITED Company Secretary 1992-11-23 CURRENT 1964-06-05 Active - Proposal to Strike off
KEITH SIDNEY FREDERICK HOLLANDS COMMERCIAL MOTOR SERVICES (KENT) LIMITED Company Secretary 1992-11-23 CURRENT 1968-04-24 Active
KEITH SIDNEY FREDERICK HOLLANDS BAKER CONSTRUCTION LIMITED Company Secretary 1991-10-21 CURRENT 1980-10-09 Dissolved 2014-10-07
KEITH SIDNEY FREDERICK HOLLANDS BAKER PROPERTY DEVELOPMENTS LIMITED Company Secretary 1991-10-21 CURRENT 1985-05-31 Dissolved 2016-08-27
KEITH SIDNEY FREDERICK HOLLANDS C.M.S.INVESTMENTS LIMITED Company Secretary 1991-03-21 CURRENT 1970-10-27 Active
JEREMY BALL C.M.S.INVESTMENTS LIMITED Director 2003-03-29 CURRENT 1970-10-27 Active
JEREMY BALL HASA (EXPORT) LIMITED Director 2000-02-14 CURRENT 1964-06-05 Active - Proposal to Strike off
JEREMY BALL COMMERCIAL MOTOR SERVICES (KENT) LIMITED Director 1995-03-01 CURRENT 1968-04-24 Active
JEREMY BALL SIMSEN (PROPERTY DEVELOPMENTS) LIMITED Director 1991-05-24 CURRENT 1977-05-11 Active
JOSEPH BALL HASA (EXPORT) LIMITED Director 1992-03-21 CURRENT 1964-06-05 Active - Proposal to Strike off
JOSEPH BALL COMMERCIAL MOTOR SERVICES (KENT) LIMITED Director 1992-03-21 CURRENT 1968-04-24 Active
JOSEPH BALL C.M.S.INVESTMENTS LIMITED Director 1991-03-21 CURRENT 1970-10-27 Active
NICHOLAS BALL C.M.S.INVESTMENTS LIMITED Director 2003-03-29 CURRENT 1970-10-27 Active
NICHOLAS BALL HASA (EXPORT) LIMITED Director 2000-02-14 CURRENT 1964-06-05 Active - Proposal to Strike off
NICHOLAS BALL COMMERCIAL MOTOR SERVICES (KENT) LIMITED Director 1992-03-21 CURRENT 1968-04-24 Active
NICHOLAS BALL SIMSEN (PROPERTY DEVELOPMENTS) LIMITED Director 1991-05-24 CURRENT 1977-05-11 Active
URSULA GEORGINA BALL HASA (EXPORT) LIMITED Director 1992-03-21 CURRENT 1964-06-05 Active - Proposal to Strike off
URSULA GEORGINA BALL COMMERCIAL MOTOR SERVICES (KENT) LIMITED Director 1992-03-21 CURRENT 1968-04-24 Active
URSULA GEORGINA BALL C.M.S.INVESTMENTS LIMITED Director 1991-03-21 CURRENT 1970-10-27 Active
SUSANNE LYELL C.M.S.INVESTMENTS LIMITED Director 2003-03-29 CURRENT 1970-10-27 Active
SUSANNE LYELL SIMSEN (PROPERTY DEVELOPMENTS) LIMITED Director 1991-05-24 CURRENT 1977-05-11 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
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-15DS01Application to strike the company off the register
2020-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Nicholas Ball on 2015-04-19
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-05-27CH01Director's details changed for Mrs Susanne Lyell on 2015-05-26
2015-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0121/03/15 ANNUAL RETURN FULL LIST
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-04-04AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH01Director's details changed for Nicholas Ball on 2013-03-21
2012-03-28AR0121/03/12 ANNUAL RETURN FULL LIST
2012-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-03-23AR0121/03/11 ANNUAL RETURN FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/11 FROM 141a, Camden Road, Tunbridge Wells, Kent, TN1 2RA.
2011-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-04-20AR0121/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Susanne Lyell on 2009-10-02
2010-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-01363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-04-10363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-24363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-30363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-05-12363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-03363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-03-26363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-03-26363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-03-24363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-20363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-04-08363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1998-04-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-04363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-04-02363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1996-03-07AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-03-28363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-28363sRETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS
1995-02-28288SECRETARY'S PARTICULARS CHANGED
1995-02-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-04-14AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-29363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
1993-03-30363sRETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS
1993-02-24AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-07-27395PARTICULARS OF MORTGAGE/CHARGE
1992-03-25363sRETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS
1992-02-27ELRESS252 DISP LAYING ACC 23/01/92
1992-02-27ELRESS386 DISP APP AUDS 23/01/92
1992-02-02AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-04-08395PARTICULARS OF MORTGAGE/CHARGE
1991-04-04363aRETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS
1991-03-05AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CMS PROPERTIES (KENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMS PROPERTIES (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1996-09-23 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1992-07-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-04-22 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-09-30

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 CMS PROPERTIES (KENT) LIMITED

Intangible Assets
Patents
We have not found any records of CMS PROPERTIES (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMS PROPERTIES (KENT) LIMITED
Trademarks
We have not found any records of CMS PROPERTIES (KENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMS PROPERTIES (KENT) 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 (68209 - Other letting and operating of own or leased real estate) as CMS PROPERTIES (KENT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CMS PROPERTIES (KENT) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMS PROPERTIES (KENT) 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 CMS PROPERTIES (KENT) 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.