Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTS PROPERTY DEVELOPMENTS LTD
Company Information for

CTS PROPERTY DEVELOPMENTS LTD

42 PITT STREET, BARNSLEY, SOUTH YORKSHIRE, S70 1BB,
Company Registration Number
06890447
Private Limited Company
Active

Company Overview

About Cts Property Developments Ltd
CTS PROPERTY DEVELOPMENTS LTD was founded on 2009-04-28 and has its registered office in Barnsley. The organisation's status is listed as "Active". Cts Property Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CTS PROPERTY DEVELOPMENTS LTD
 
Legal Registered Office
42 PITT STREET
BARNSLEY
SOUTH YORKSHIRE
S70 1BB
Other companies in S70
 
Filing Information
Company Number 06890447
Company ID Number 06890447
Date formed 2009-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTS PROPERTY DEVELOPMENTS LTD
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 CTS PROPERTY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
NICOLA SCHAFFER
Company Secretary 2009-04-28
PAUL JOHN CHAMBERS
Director 2009-04-28
MARK HAROLD SCHAFFER
Director 2009-04-28
DAVID GUY TOLMAN
Director 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CHAMBERS P J C BUILDERS LTD Director 2006-08-21 CURRENT 2006-08-21 Liquidation
MARK HAROLD SCHAFFER VOLT PROPERTY MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-07-31 Active
MARK HAROLD SCHAFFER FOCUS BRANDS LIMITED Director 2007-12-03 CURRENT 2007-05-30 Active
MARK HAROLD SCHAFFER FOCUS GROUP HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
MARK HAROLD SCHAFFER FOCUS EQUIPMENT LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
MARK HAROLD SCHAFFER FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED Director 1997-04-05 CURRENT 1992-02-14 Active
MARK HAROLD SCHAFFER FOCUS INTERNATIONAL LIMITED Director 1991-08-23 CURRENT 1979-11-16 Active
DAVID GUY TOLMAN FOCUS BRANDS LIMITED Director 2007-12-03 CURRENT 2007-05-30 Active
DAVID GUY TOLMAN FOCUS INTERNATIONAL LIMITED Director 2005-05-26 CURRENT 1979-11-16 Active
DAVID GUY TOLMAN FOCUS GROUP HOLDINGS LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
DAVID GUY TOLMAN FOCUS EQUIPMENT LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
DAVID GUY TOLMAN FOCUS SPORTS AND LEISURE INTERNATIONAL LIMITED Director 1997-04-05 CURRENT 1992-02-14 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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Paul John Chambers on 2020-11-01
2021-02-15PSC04Change of details for Mr David Guy Tolman as a person with significant control on 2020-12-01
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-28AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23AA01Previous accounting period shortened from 29/04/16 TO 28/04/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2016-01-25AA01Previous accounting period extended from 28/04/15 TO 30/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AA01Previous accounting period shortened from 29/04/14 TO 28/04/14
2014-04-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA01Previous accounting period shortened from 30/04/13 TO 29/04/13
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-01CH01Director's details changed for Mr Paul John Chambers on 2012-04-26
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0128/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0128/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY TOLMAN / 02/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHAFFER / 02/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CHAMBERS / 02/10/2009
2010-02-24SH0112/02/10 STATEMENT OF CAPITAL GBP 200
2009-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CTS PROPERTY DEVELOPMENTS LTD 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 CTS PROPERTY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CTS PROPERTY DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
Creditors Due Within One Year 2012-04-30 £ 533,105
Creditors Due Within One Year 2011-04-30 £ 392,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CTS PROPERTY DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 2,031
Cash Bank In Hand 2011-04-30 £ 1,922
Current Assets 2012-04-30 £ 454,293
Current Assets 2011-04-30 £ 504,570
Shareholder Funds 2012-04-30 £ 324,937
Shareholder Funds 2011-04-30 £ 385,516
Stocks Inventory 2012-04-30 £ 451,736
Stocks Inventory 2011-04-30 £ 502,462
Tangible Fixed Assets 2012-04-30 £ 403,749
Tangible Fixed Assets 2011-04-30 £ 273,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CTS PROPERTY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CTS PROPERTY DEVELOPMENTS LTD
Trademarks
We have not found any records of CTS PROPERTY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTS PROPERTY DEVELOPMENTS LTD. 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 (41202 - Construction of domestic buildings) as CTS PROPERTY DEVELOPMENTS LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CTS PROPERTY DEVELOPMENTS LTD 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 CTS PROPERTY DEVELOPMENTS LTD 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 CTS PROPERTY DEVELOPMENTS LTD 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.