Cms Business Development Limited MANCHESTER


Cms Business Development started in year 2007 as Private Limited Company with registration number 06218561. The Cms Business Development company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at The Lexicon. Postal code: M2 5NT. Since Monday 14th May 2007 Cms Business Development Limited is no longer carrying the name Cms Business Developments.

The company has 2 directors, namely Andrea B., Brendan D.. Of them, Brendan D. has been with the company the longest, being appointed on 20 April 2007 and Andrea B. has been with the company for the least time - from 21 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cms Business Development Limited Address / Contact

Office Address The Lexicon
Office Address2 Mount Street
Town Manchester
Post code M2 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06218561
Date of Incorporation Wed, 18th Apr 2007
Industry Activities of head offices
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (116 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Andrea B.

Position: Director

Appointed: 21 December 2023

Brendan D.

Position: Director

Appointed: 20 April 2007

Robin H.

Position: Director

Appointed: 23 October 2014

Resigned: 30 April 2022

Jonathan S.

Position: Secretary

Appointed: 05 January 2013

Resigned: 31 July 2019

Andrew G.

Position: Director

Appointed: 01 September 2012

Resigned: 21 September 2020

Charles A.

Position: Secretary

Appointed: 21 December 2011

Resigned: 29 June 2012

Katherine G.

Position: Director

Appointed: 06 April 2011

Resigned: 31 August 2012

Maurice S.

Position: Secretary

Appointed: 13 May 2009

Resigned: 21 December 2011

Richard A.

Position: Director

Appointed: 27 April 2007

Resigned: 11 December 2009

John R.

Position: Director

Appointed: 27 April 2007

Resigned: 19 November 2009

Jill S.

Position: Director

Appointed: 27 April 2007

Resigned: 16 December 2011

Andrew C.

Position: Secretary

Appointed: 20 April 2007

Resigned: 13 May 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2007

Resigned: 18 April 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 April 2007

Resigned: 18 April 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Cms (Eot) Limited from Warrington, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brendan D. This PSC owns 75,01-100% shares.

Cms (Eot) Limited

Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12861058
Notified on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brendan D.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: 75,01-100% shares

Company previous names

Cms Business Developments May 14, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 21st December 2023.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search