Cms Developments Limited AMERSHAM


Cms Developments started in year 2003 as Private Limited Company with registration number 04818523. The Cms Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Amersham at Unit 6 Penn Street Works. Postal code: HP7 0FA. Since 2006-12-14 Cms Developments Limited is no longer carrying the name Mill Street Estates.

At the moment there are 3 directors in the the company, namely Jonathan Y., Amanda B. and Neil A.. In addition one secretary - Amanda B. - is with the firm. At the moment 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 Developments Limited Address / Contact

Office Address Unit 6 Penn Street Works
Office Address2 Penn Street
Town Amersham
Post code HP7 0FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04818523
Date of Incorporation Wed, 2nd Jul 2003
Industry Development of building projects
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Amanda B.

Position: Secretary

Appointed: 14 June 2016

Jonathan Y.

Position: Director

Appointed: 11 August 2015

Amanda B.

Position: Director

Appointed: 06 February 2007

Neil A.

Position: Director

Appointed: 05 November 2003

David L.

Position: Director

Appointed: 06 February 2007

Resigned: 30 April 2016

Jason A.

Position: Director

Appointed: 06 February 2007

Resigned: 31 January 2015

Peter B.

Position: Director

Appointed: 11 May 2004

Resigned: 25 December 2023

David L.

Position: Secretary

Appointed: 05 November 2003

Resigned: 14 June 2016

Jonathan B.

Position: Director

Appointed: 05 November 2003

Resigned: 08 December 2007

Joan A.

Position: Secretary

Appointed: 07 August 2003

Resigned: 07 November 2003

David L.

Position: Director

Appointed: 07 August 2003

Resigned: 07 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2003

Resigned: 07 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 2003

Resigned: 07 August 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Jonathan Y. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Amanda B. This PSC owns 25-50% shares.

Jonathan Y.

Notified on 24 June 2022
Nature of control: 25-50% shares

Amanda B.

Notified on 24 June 2022
Nature of control: 25-50% shares

Company previous names

Mill Street Estates December 14, 2006
Packpicnic October 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand374 556552 477263 564695 926340 765
Current Assets2 504 7242 103 4531 869 4832 285 4482 087 433
Debtors350 960414 833461 409565 526709 070
Net Assets Liabilities1 641 0692 877 3084 257 7715 627 2875 246 746
Other Debtors194 289202 000243 245432 645428 000
Property Plant Equipment36 15227 00619 15199 738283 522
Total Inventories1 779 2081 136 1431 144 5101 023 9961 037 598
Other
Accrued Liabilities203 72163 7035 6822 0002 000
Accumulated Depreciation Impairment Property Plant Equipment12 25719 99628 08647 49473 788
Additions Other Than Through Business Combinations Property Plant Equipment 1 58323599 995210 078
Amount Specific Bank Loan1 513 0001 337 000930 000  
Average Number Employees During Period44444
Bank Borrowings1 337 000930 000930 000  
Creditors6 640 3404 719 5553 789 5552 003 7502 390 000
Decrease In Loans Owed To Related Parties Due To Loans Repaid-1 300 000  -1 785 805-3 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment -598   
Disposals Investment Property Fair Value Model   -1 894 576 
Disposals Property Plant Equipment -2 990   
Fixed Assets6 716 9356 838 1488 285 7446 691 8556 827 863
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 130 3591 455 451220 000-47 776
Increase Decrease In Existing Provisions 57 979460 00555 00045 581
Increase Decrease In Loans Owed To Related Parties Due To Other Changes -519 535   
Increase From Depreciation Charge For Year Property Plant Equipment 8 3378 09019 40826 294
Increase In Loans Owed To Related Parties Due To Loans Advanced 3 750  390 000
Investment Property6 680 7836 811 1428 266 5936 592 0176 544 241
Investment Property Fair Value Model6 680 7836 811 1428 266 5936 592 0176 544 241
Investments Fixed Assets   100100
Investments In Subsidiaries   100100
Loans Owed To Related Parties4 305 3403 789 5553 789 5552 003 7502 390 000
Net Current Assets Liabilities1 846 7671 098 987561 8591 794 4591 709 741
Nominal Value Allotted Share Capital200200200200150
Number Shares Issued Fully Paid200200200200150
Other Creditors1 753293291392100
Other Remaining Borrowings4 305 3403 789 5553 789 5552 003 7502 390 000
Par Value Share 1111
Percentage Class Share Held In Subsidiary   100100
Prepayments 18 500 22 16519 675
Property Plant Equipment Gross Cost48 40947 00247 237147 232357 310
Provisions282 293340 272800 277855 277900 858
Provisions For Liabilities Balance Sheet Subtotal282 293340 272800 277855 277900 858
Redeemable Preference Shares Liability998 000    
Taxation Social Security Payable79 974326 299157 514284 864170 581
Total Assets Less Current Liabilities8 563 7027 937 1358 847 6038 486 3148 537 604
Total Borrowings6 640 3404 719 5553 789 5552 003 7502 390 000
Trade Creditors Trade Payables196 509207 171214 137203 733205 011
Trade Debtors Trade Receivables156 671194 333218 164110 716261 395
Work In Progress1 779 2081 136 1431 144 5101 023 9961 037 598

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 18th, May 2023
Free Download (15 pages)

Company search

Advertisements