You are here: bizstats.co.uk > a-z index > C list > CN list

Cnm Developments Limited NORWICH


Founded in 2015, Cnm Developments, classified under reg no. 09910324 is an active company. Currently registered at 10 Claremont Road NR4 6SH, Norwich the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Christopher C. and Mark B.. In addition one secretary - Christopher C. - is with the company. Currenlty, the firm lists one former director, whose name is Neoclis N. and who left the the firm on 8 September 2016. In addition, there is one former secretary - Neoclis N. who worked with the the firm until 8 September 2016.

Cnm Developments Limited Address / Contact

Office Address 10 Claremont Road
Town Norwich
Post code NR4 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09910324
Date of Incorporation Thu, 10th Dec 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher C.

Position: Secretary

Appointed: 08 September 2016

Christopher C.

Position: Director

Appointed: 10 December 2015

Mark B.

Position: Director

Appointed: 10 December 2015

Neoclis N.

Position: Secretary

Appointed: 10 December 2015

Resigned: 08 September 2016

Neoclis N.

Position: Director

Appointed: 10 December 2015

Resigned: 08 September 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 8 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 8 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-4 649       
Balance Sheet
Cash Bank In Hand4 885       
Cash Bank On Hand4 885421 4352 7658434341406314
Current Assets419 254421 435      
Net Assets Liabilities-4 649-3 249-3 249     
Net Assets Liabilities Including Pension Asset Liability-4 649       
Stocks Inventory414 369       
Total Inventories414 369       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-4 749       
Shareholder Funds-4 649       
Other
Accrued Liabilities2 5262 526      
Creditors421 158422 1586 0144 0924 0924 2084 5084 856
Creditors Due After One Year421 158       
Creditors Due Within One Year2 745       
Net Current Assets Liabilities416 509418 909-3 249-3 249-3 658-4 068-4 445-4 842
Number Shares Allotted100       
Par Value Share1       
Profit Loss For Period-4 749       
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities416 509418 909-3 249-3 249-3 658-4 068-4 445-4 842
Trade Creditors Trade Payables219       
Trade Creditors Within One Year219       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 12th, January 2024
Free Download (6 pages)

Company search

Advertisements