Cdmc Properties Ltd CIRENCESTER


Cdmc Properties Ltd is a private limited company situated at Oakley House, Tetbury Road, Cirencester GL7 1US. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-04-26, this 6-year-old company is run by 4 directors.
Director Debra V., appointed on 26 April 2018. Director Mackenzie V., appointed on 26 April 2018. Director Christopher V., appointed on 26 April 2018.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was filed on 2023-04-25 and the deadline for the following filing is 2024-05-09. What is more, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Cdmc Properties Ltd Address / Contact

Office Address Oakley House
Office Address2 Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 11331453
Date of Incorporation Thu, 26th Apr 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Debra V.

Position: Director

Appointed: 26 April 2018

Mackenzie V.

Position: Director

Appointed: 26 April 2018

Christopher V.

Position: Director

Appointed: 26 April 2018

Callum V.

Position: Director

Appointed: 26 April 2018

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we researched, there is Christopher V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Debra V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fox Elms Community Care Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher V.

Notified on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Debra V.

Notified on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Fox Elms Community Care Ltd

1st Floor Offices New Wing, Agricultural House, Greville Close, Sandhurst Road, Gloucester, Gloucestershire, GL2 9RG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06186777
Notified on 14 December 2018
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher V.

Notified on 26 April 2018
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Debra V.

Notified on 26 April 2018
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 9455 46880 6578 494
Current Assets1 446378 006391 98787 11561 336
Debtors1 446377 061386 5196 44852 832
Net Assets Liabilities3 677-8 330162 194383 226428 235
Other Debtors  6 4486 448 
Property Plant Equipment  1 775 0003 175 0004 126 047
Other
Accumulated Depreciation Impairment Property Plant Equipment    516
Additions Other Than Through Business Combinations Investment Property Fair Value Model2 010 73412 734   
Additions Other Than Through Business Combinations Property Plant Equipment   1 108 886923 695
Amounts Owed By Group Undertakings Participating Interests  380 071 52 832
Amounts Owed By Related Parties900375 890380 071  
Amounts Owed To Group Undertakings Participating Interests   476 115 
Average Number Employees During Period24344
Bank Borrowings Overdrafts   534 483749 998
Corporation Tax Payable  21  
Creditors2 008 5031 986 3461 961 0532 762 3613 642 620
Current Asset Investments  101010
Deferred Income  2 251  
Depreciation Rate Used For Property Plant Equipment    33
Disposals Investment Property Fair Value Model -423 468   
Fixed Assets2 010 7341 600 0101 775 010  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  175 000  
Increase From Depreciation Charge For Year Property Plant Equipment    516
Investment Property2 010 7341 600 0001 775 000  
Investment Property Fair Value Model2 010 7341 600 0001 775 000  
Investments Fixed Assets 1010  
Investments In Subsidiaries101010  
Net Current Assets Liabilities-2 007 057-1 608 340-1 569 066-2 675 246-3 581 284
Other Creditors  1 961 0321 751 1582 892 622
Other Payables Accrued Expenses2 0002 0002 000  
Other Remaining Borrowings2 005 4321 974 6981 956 781  
Other Taxation Social Security Payable   605 
Ownership Interest In Subsidiary Percent 100   
Percentage Class Share Held In Subsidiary 100100  
Prepayments546546   
Property Plant Equipment Gross Cost  1 775 0003 175 0004 126 563
Taxation Including Deferred Taxation Balance Sheet Subtotal  43 750116 528116 528
Total Assets Less Current Liabilities -8 330205 944499 754544 763
Total Borrowings2 005 4321 974 6981 956 781  
Total Increase Decrease From Revaluations Property Plant Equipment   291 11427 868
Trade Debtors Trade Receivables 6256 448  
Advances Credits Directors  1 956 7811 747 6472 890 027
Advances Credits Made In Period Directors   369 519137 728
Advances Credits Repaid In Period Directors   160 3851 280 108

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 113314530004, created on Wed, 8th Nov 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search