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

Cmx Properties Ltd MAIDENHEAD


Founded in 2015, Cmx Properties, classified under reg no. 09802925 is an active company. Currently registered at Wheelwright Cottage SL6 3QD, Maidenhead the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/03/31. Since 2016/04/15 Cmx Properties Ltd is no longer carrying the name Ctmx.

The firm has one director. Claude M., appointed on 1 October 2015. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Tamsin M.. There were no ex secretaries.

Cmx Properties Ltd Address / Contact

Office Address Wheelwright Cottage
Office Address2 Cherry Garden Lane
Town Maidenhead
Post code SL6 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09802925
Date of Incorporation Thu, 1st Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Claude M.

Position: Director

Appointed: 01 October 2015

Tamsin M.

Position: Director

Appointed: 01 October 2015

Resigned: 05 April 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Claude M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Claude M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ctmx April 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth100100      
Balance Sheet
Cash Bank On Hand 10010 31418 77630 40832 56013 9522 219
Current Assets 10019 16424 17835 40838 68522 0087 447
Debtors  8 8505 4025 0006 1258 0565 228
Other Debtors  5 3835 4025 0005 0005 8065 228
Property Plant Equipment      10 112 
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment      234 
Average Number Employees During Period   11111
Creditors  10 7236 95011 78911 7246 1225 774
Future Minimum Lease Payments Under Non-cancellable Operating Leases  204 000192 000180 000168 000156 000 
Increase From Depreciation Charge For Year Property Plant Equipment      2341 127
Net Current Assets Liabilities 1008 44117 22823 61926 96115 8861 673
Other Creditors  8 7674 88910 2628 8295 8735 774
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 361
Other Disposals Property Plant Equipment       10 346
Other Taxation Social Security Payable  1 9562 0611 5272 895249 
Property Plant Equipment Gross Cost      10 346 
Total Additions Including From Business Combinations Property Plant Equipment      10 346 
Total Assets Less Current Liabilities 1008 441  26 96125 9981 673
Trade Debtors Trade Receivables  3 467  1 1252 250 
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
Free Download (1 page)

Company search