Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C B M DEVELOPMENTS LIMITED
Company Information for

C B M DEVELOPMENTS LIMITED

4A ENTERPRISE ROAD, BANGOR, DOWN, BT19 7TA,
Company Registration Number
NI049167
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C B M Developments Ltd
C B M DEVELOPMENTS LIMITED was founded on 2003-12-31 and has its registered office in Bangor. The organisation's status is listed as "Active - Proposal to Strike off". C B M Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C B M DEVELOPMENTS LIMITED
 
Legal Registered Office
4A ENTERPRISE ROAD
BANGOR
DOWN
BT19 7TA
Other companies in BT19
 
Filing Information
Company Number NI049167
Company ID Number NI049167
Date formed 2003-12-31
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 29/06/2019
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB833027062  
Last Datalog update: 2019-12-04 04:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C B M DEVELOPMENTS 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 B M DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROWN
Director 2015-06-18
WILLIAM PAUL QUINN
Director 2015-06-18
MARK EDWARD REBBECK
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BELL
Director 2015-06-18 2017-01-09
SEAN GERARD MCCANN
Director 2015-06-18 2017-01-09
NOEL FERRIS MURPHY
Company Secretary 2005-08-05 2015-06-18
NOEL FERRIS MURPHY
Company Secretary 2005-08-05 2015-06-18
NOEL FERRIS MURPHY
Director 2003-12-31 2015-06-18
DAVID ANDREW CREIGHTON
Director 2004-02-02 2015-05-26
FRANCIS EDWARD BOYD
Director 2004-02-02 2015-05-11
ADAM JAMES MOORE ARMSTRONG
Company Secretary 2003-12-31 2005-08-30
ADAM JAMES MOORE ARMSTRONG
Director 2003-12-31 2005-08-30
KENNETH JOHN HELLINGS
Director 2003-12-31 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL JAMES BROWN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK HOLDINGS LTD Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
WILLIAM PAUL QUINN CRAIGHILL DEVELOPMENTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
WILLIAM PAUL QUINN PBP DEVELOPMENTS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
WILLIAM PAUL QUINN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
WILLIAM PAUL QUINN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WILLIAM PAUL QUINN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN BLACKPOOL BUSINESS PARK LIMITED Director 2015-06-18 CURRENT 2004-03-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
WILLIAM PAUL QUINN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM PAUL QUINN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
WILLIAM PAUL QUINN WINSFORD CROSS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2005-05-27 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
WILLIAM PAUL QUINN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
WILLIAM PAUL QUINN GRANTON HEIGHTS LIMITED Director 2015-06-18 CURRENT 1999-07-07 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
WILLIAM PAUL QUINN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
WILLIAM PAUL QUINN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
WILLIAM PAUL QUINN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
WILLIAM PAUL QUINN DANCO LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
MARK EDWARD REBBECK QUAY DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 1996-09-09 Active
MARK EDWARD REBBECK MARCAM PROPERTIES LIMITED Director 2017-06-22 CURRENT 2003-10-24 Active - Proposal to Strike off
MARK EDWARD REBBECK BLACKPOOL BUSINESS PARK LIMITED Director 2017-06-22 CURRENT 2004-03-31 Active - Proposal to Strike off
MARK EDWARD REBBECK MARDOWN PROPERTIES LIMITED Director 2017-06-22 CURRENT 2001-09-20 Active - Proposal to Strike off
MARK EDWARD REBBECK PEAKWOOD LIMITED Director 2017-06-22 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK EDWARD REBBECK SOLCORAN DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK EDWARD REBBECK WINSFORD CROSS DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2005-05-27 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW (SALE) LIMITED Director 2017-06-22 CURRENT 2005-09-16 Active
MARK EDWARD REBBECK SF 3034 LIMITED Director 2017-06-22 CURRENT 2005-11-15 Active
MARK EDWARD REBBECK GRANTON HEIGHTS LIMITED Director 2017-06-22 CURRENT 1999-07-07 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW DEVELOPMENTS LTD Director 2017-06-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARK EDWARD REBBECK LAGMAR (WARRINGTON) LIMITED Director 2017-06-22 CURRENT 2005-07-29 Active
MARK EDWARD REBBECK PORTAFERRY REGENERATION LIMITED Director 2016-09-05 CURRENT 1992-10-29 Active
MARK EDWARD REBBECK SALVARE (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active
MARK EDWARD REBBECK SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MARK EDWARD REBBECK SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off

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
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-12RES13Resolutions passed:
  • Company business 13/05/2019
2019-05-15RES13Resolutions passed:
  • Company business 08/04/2019
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-03DS01Application to strike the company off the register
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0491670006
2019-02-13PSC08Notification of a person with significant control statement
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-16RES13Resolutions passed:
  • Company business 07/02/2018
2018-01-17RES13Resolutions passed:
  • Company business 09/01/2018
2017-12-07RES13Resolutions passed:
  • Company business 30/11/2017
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-12RES13Resolutions passed:
  • Company business 06/10/2017
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland
2017-07-18RES13Resolutions passed:
  • Company business 28/06/2017
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2215882
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2017-06-22AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2017-01-20RES13Resolutions passed:
  • Company business 09/01/2017
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-10AA01Change of accounting reference date
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2215882
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-26AA26/05/15 TOTAL EXEMPTION SMALL
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 4A ENTERPRISE ROAD BANGOR CO DOWN BT19 7TA
2015-09-23AA01PREVEXT FROM 31/12/2014 TO 26/05/2015
2015-08-04ANNOTATIONClarification
2015-07-21TM01TERMINATE DIR APPOINTMENT
2015-07-06AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2015-07-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2015-07-06AP01DIRECTOR APPOINTED MR WILLIAM QUINN
2015-07-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY
2015-07-06TM02APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY
2015-07-06TM02APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CREIGHTON
2015-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-17RES01ALTER ARTICLES 26/05/2015
2015-06-17MEM/ARTSARTICLES OF ASSOCIATION
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2215882
2015-06-12SH0126/05/15 STATEMENT OF CAPITAL GBP 2215882.00
2015-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-12RES01ALTER ARTICLES 26/05/2015
2015-06-11MEM/ARTSARTICLES OF ASSOCIATION
2015-06-11RES13COMPANY BUSINESS 26/05/2015
2015-06-11RES01ALTER ARTICLES 26/05/2015
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0491670006
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOYD
2015-05-11AR0128/04/15 FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0131/12/14 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0131/12/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-07AR0131/12/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-09AR0131/12/11 FULL LIST
2011-01-21AR0131/12/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 FULL LIST
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR NOEL FERRIS MURPHY / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL FERRIS MURPHY / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD BOYD / 31/12/2009
2010-02-08AP03SECRETARY APPOINTED MR NOEL FERRIS MURPHY
2009-11-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05AC(NI)31/12/07 ANNUAL ACCTS
2009-01-20371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-03-01371SR(NI)31/12/07
2007-11-07AC(NI)31/12/06 ANNUAL ACCTS
2007-04-17AC(NI)31/12/05 ANNUAL ACCTS
2007-03-09295(NI)CHANGE IN SIT REG ADD
2007-01-18371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2007-01-18295(NI)CHANGE IN SIT REG ADD
2006-04-26AC(NI)31/12/04 ANNUAL ACCTS
2006-02-03371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2006-02-03296(NI)CHANGE OF DIRS/SEC
2005-03-03UDM+A(NI)UPDATED MEM AND ARTS
2005-03-01371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-12-08CERTC(NI)CERT CHANGE
2004-12-08CNRES(NI)RESOLUTION TO CHANGE NAME
2004-10-12402(NI)PARS RE MORTAGE
2004-08-25402(NI)PARS RE MORTAGE
2004-03-04296(NI)CHANGE OF DIRS/SEC
2004-02-23G98-2(NI)RETURN OF ALLOT OF SHARES
2004-02-23296(NI)CHANGE OF DIRS/SEC
2004-02-16402(NI)PARS RE MORTAGE
2004-02-12296(NI)CHANGE OF DIRS/SEC
2004-02-12295(NI)CHANGE IN SIT REG ADD
2004-02-12296(NI)CHANGE OF DIRS/SEC
2003-12-31G21(NI)PARS RE DIRS/SIT REG OFF
2003-12-31G23(NI)DECLN COMPLNCE REG NEW CO
2003-12-31MEM(NI)MEMORANDUM
2003-12-31ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to C B M DEVELOPMENTS 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 C B M DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE OVER BANK ACCOUNT 2013-03-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE OVER BANK ACCOUNT 2013-03-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
MORTGAGE OR CHARGE 2004-10-12 Satisfied ANGLO IRISH BANK
MORTGAGE OR CHARGE 2004-08-25 Satisfied AIB BANK CORP PLC
MORTGAGE OR CHARGE 2004-02-16 Satisfied 18-21 STEPHENS GREEN
Intangible Assets
Patents
We have not found any records of C B M DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C B M DEVELOPMENTS LIMITED
Trademarks
We have not found any records of C B M DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C B M DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as C B M DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where C B M DEVELOPMENTS 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 C B M DEVELOPMENTS 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 B M DEVELOPMENTS 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.