ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSM Motor Properties Limited

CSM Motor Properties Limited is an active company incorporated on 29 April 2005 with the registered office located in Loughborough, Leicestershire. CSM Motor Properties Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05440109
Private limited company
Age
20 years
Incorporated 29 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 161 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
5 Armston Road
Quorn
Loughborough
Leicestershire
LE12 8QP
England
Address changed on 20 Dec 2022 (2 years 8 months ago)
Previous address was C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom
Telephone
01256319400
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1961
Director • British • Lives in UK • Born in Aug 1952
Mr David James Sear-Mayes
PSC • British • Lives in UK • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C.D.Investments (UK) Limited
Christopher Clarkson and David James Sear-Mayes are mutual people.
Active
CSM Quorn Limited
Christopher Clarkson and David James Sear-Mayes are mutual people.
Active
CSM Motor Group Limited
Christopher Clarkson and David James Sear-Mayes are mutual people.
Active
V & S Fabrications Limited
David James Sear-Mayes is a mutual person.
Active
Tungsten Properties Limited
David James Sear-Mayes is a mutual person.
Active
Vitesse Global Limited
David James Sear-Mayes is a mutual person.
Active
Powertrain (O E M) Ltd
David James Sear-Mayes is a mutual person.
Active
Carbide Properties Limited
David James Sear-Mayes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £54 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £12.26K (-100%)
Total Liabilities
-£1.2M
Decreased by £27.75K (-2%)
Net Assets
-£1.2M
Increased by £15.49K (-1%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 23 May 2025
Accounting Period Extended
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 13 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Registered Address Changed
2 Years 8 Months Ago on 20 Dec 2022
Subsidiary Accounts Submitted
3 Years Ago on 24 Aug 2022
Confirmation Submitted
3 Years Ago on 19 May 2022
Subsidiary Accounts Submitted
3 Years Ago on 18 Oct 2021
Confirmation Submitted
4 Years Ago on 4 Jun 2021
Get Credit Report
Discover CSM Motor Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 23 May 2025
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 23 Jul 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 31 May 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 13 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 13 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 13 Jan 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 13 Jan 2024
Confirmation statement made on 29 April 2023 with no updates
Submitted on 4 May 2023
Registered office address changed from C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom to 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP on 20 December 2022
Submitted on 20 Dec 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Submitted on 24 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year