Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBCPROPERTY MANAGEMENT SERVICES LIMITED
Company Information for

CBCPROPERTY MANAGEMENT SERVICES LIMITED

CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP,
Company Registration Number
03117516
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cbcproperty Management Services Ltd
CBCPROPERTY MANAGEMENT SERVICES LIMITED was founded on 1995-10-24 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Cbcproperty Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CBCPROPERTY MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
CARLTON HOUSE
101 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0PP
Other companies in CM2
 
Telephone01245 495588
 
Previous Names
CARLTON BAKER CLARKE LIMITED15/10/2007
Filing Information
Company Number 03117516
Company ID Number 03117516
Date formed 1995-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-05 15:00:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBCPROPERTY MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ASHLEY BOYDEN
Director 2000-01-01
IAN HARRIS
Director 2000-05-01
GARY JOHN WHITE
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN AWCOCK
Director 2000-01-01 2010-11-30
ROBERT GEORGE TOWNSEND
Company Secretary 2001-03-14 2009-04-15
MERVYN GEORGE CLARKE
Director 1995-10-24 2007-12-31
PETER MASSEY
Director 1996-11-01 2007-12-31
ALLAN SMITH
Director 2004-08-01 2007-12-31
JAMES ALBERT BAKER
Director 1995-10-24 2007-09-14
ALLAN SMITH
Director 2000-01-01 2003-10-01
GILLIAN AWCOCK
Company Secretary 1996-06-01 2001-03-14
MERVYN GEORGE CLARKE
Company Secretary 1995-10-24 1996-06-01
GILLIAN AWCOCK
Director 1995-10-24 1996-06-01
DOROTHY MAY GRAEME
Nominated Secretary 1995-10-24 1995-10-24
LESLEY JOYCE GRAEME
Nominated Director 1995-10-24 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ASHLEY BOYDEN CBHC SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
JEREMY ASHLEY BOYDEN CBHC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
JEREMY ASHLEY BOYDEN CBHC EMPLOYMENT SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-11-04
JEREMY ASHLEY BOYDEN CBC FINANCIAL MANAGEMENT LIMITED Director 2007-05-01 CURRENT 2002-11-21 Dissolved 2015-07-07
JEREMY ASHLEY BOYDEN CBHC FINANCIAL HOLDINGS LIMITED Director 2007-05-01 CURRENT 2004-07-20 Active
JEREMY ASHLEY BOYDEN CARLTON HOUSE ASSET MANAGEMENT LIMITED Director 2002-05-16 CURRENT 2002-05-16 Active
IAN HARRIS BITON LIMITED Director 2017-06-01 CURRENT 1982-12-03 Active
IAN HARRIS CBHC (INTEGRA) LTD Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-05-29
IAN HARRIS ICEX GROUP LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN HARRIS CDC FRANCHISING LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-11-14
IAN HARRIS THE BUSINESS GROWTH FORUM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
IAN HARRIS CBHC VENTURES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
IAN HARRIS CBHC SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
IAN HARRIS CBHC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
IAN HARRIS CBHC EMPLOYMENT SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-11-04
IAN HARRIS CBHC FINANCIAL HOLDINGS LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
IAN HARRIS ICEX LIMITED Director 2004-04-28 CURRENT 2002-12-19 Active
IAN HARRIS CBC FINANCIAL MANAGEMENT LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-07-07
IAN HARRIS CARLTON HOUSE ASSET MANAGEMENT LIMITED Director 2002-05-16 CURRENT 2002-05-16 Active
IAN HARRIS HARRIS & PARTNERS LIMITED Director 1999-12-30 CURRENT 1998-11-18 Active
GARY JOHN WHITE CBHC (INTEGRA) LTD Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-05-29
GARY JOHN WHITE CBHC VENTURES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
GARY JOHN WHITE CBHC SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
GARY JOHN WHITE CBHC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
GARY JOHN WHITE EFRBS NO 2 INVESTMENTS LIMITED Director 2014-02-12 CURRENT 2009-11-05 Active
GARY JOHN WHITE JMB BUSINESS SOLUTIONS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2015-08-25
GARY JOHN WHITE CBHC EMPLOYMENT SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-11-04
GARY JOHN WHITE CBHC TRUSTEES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
GARY JOHN WHITE BITON LIMITED Director 2007-11-15 CURRENT 1982-12-03 Active
GARY JOHN WHITE CBHC FINANCIAL HOLDINGS LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
GARY JOHN WHITE CBC FINANCIAL MANAGEMENT LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-07-07
GARY JOHN WHITE CARLTON HOUSE ASSET MANAGEMENT LIMITED Director 2002-05-16 CURRENT 2002-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 8000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 8000
2016-03-15AR0124/10/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 8000
2015-03-17AR0124/10/14 ANNUAL RETURN FULL LIST
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 8000
2014-02-11AR0124/10/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0124/10/12 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0124/10/11 ANNUAL RETURN FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN AWCOCK
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0124/10/10 ANNUAL RETURN FULL LIST
2010-11-26CH01Director's details changed for Mrs Gillian Awcock on 2010-10-23
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0124/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ASHLEY BOYDEN / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AWCOCK / 23/10/2009
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TOWNSEND
2008-12-22363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ALLAN SMITH
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MERVYN CLARKE
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-02-14363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2008-02-03288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15CERTNMCOMPANY NAME CHANGED CARLTON BAKER CLARKE LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/03
2003-11-26363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288bDIRECTOR RESIGNED
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-28123NC INC ALREADY ADJUSTED 22/11/00
2001-10-28RES04£ NC 1000/10000 22/11/
2001-10-28363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-2888(2)RAD 31/12/00--------- £ SI 7996@1
2001-03-19288aNEW SECRETARY APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-01-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/99
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-01288aNEW DIRECTOR APPOINTED
2000-10-31363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-06-02288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-27363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-31363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CBCPROPERTY MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBCPROPERTY MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 13,823
Creditors Due Within One Year 2012-03-31 £ 13,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBCPROPERTY MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8,000
Called Up Share Capital 2012-03-31 £ 8,000
Cash Bank In Hand 2013-03-31 £ 2,654
Cash Bank In Hand 2012-03-31 £ 2,654
Current Assets 2013-03-31 £ 22,788
Current Assets 2012-03-31 £ 22,788
Debtors 2013-03-31 £ 20,134
Debtors 2012-03-31 £ 20,134
Shareholder Funds 2013-03-31 £ 8,965
Shareholder Funds 2012-03-31 £ 8,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CBCPROPERTY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CBCPROPERTY MANAGEMENT SERVICES LIMITED owns 1 domain names.

carltonbakerclarke.co.uk  

Trademarks
We have not found any records of CBCPROPERTY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBCPROPERTY MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CBCPROPERTY MANAGEMENT SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CBCPROPERTY MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBCPROPERTY MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBCPROPERTY MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.