Background WavePink WaveYellow Wave

CMAS RENTS LIMITED (06951594)

CMAS RENTS LIMITED (06951594) is an active UK company. incorporated on 3 July 2009. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CMAS RENTS LIMITED has been registered for 16 years. Current directors include SHALOM, Benjamin Saul, SHALOM, Joseph Edward, SHALOM, Stuart Lionel Lee.

Company Number
06951594
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
Units 13-15 Brewery Yard Trinity Way, Salford, M3 7BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHALOM, Benjamin Saul, SHALOM, Joseph Edward, SHALOM, Stuart Lionel Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMAS RENTS LIMITED

CMAS RENTS LIMITED is an active company incorporated on 3 July 2009 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CMAS RENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06951594

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Units 13-15 Brewery Yard Trinity Way Salford, M3 7BB,

Previous Addresses

90 Deansgate Manchester M3 2QJ England
From: 3 November 2020To: 6 July 2021
Units 13-15 Brewery Yard Deva City Office Park Trinity Way Manchester M3 7BB England
From: 2 November 2020To: 3 November 2020
Dbf (Sls) 2nd Floor 90 Deansgate Manchester Greater Manchester M3 2QJ
From: 3 July 2009To: 2 November 2020
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
Oct 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHALOM, Benjamin Saul

Active
Grove Lane, AltrinchamWA15 8JQ
Born October 1993
Director
Appointed 08 Jul 2020

SHALOM, Joseph Edward

Active
Grove Lane, AltrinchamWA15 8JQ
Born April 1995
Director
Appointed 08 Jul 2020

SHALOM, Stuart Lionel Lee

Active
12 Burnside, AltrinchamWA15 0SG
Born May 1954
Director
Appointed 03 Jul 2009

SHALOM, Collette Melanie Adele

Resigned
Burnside, AltrinchamWA15 0SG
Born December 1960
Director
Appointed 03 Jul 2009
Resigned 07 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph Edward Shalom

Active
Grove Lane, AltrinchamWA15 8JQ
Born April 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr Benjamin Saul Shalom

Active
Trinity Way, SalfordM3 7BB
Born October 1993

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Mr Stuart Lionel Lee Shalom

Ceased
Burnside, AltrinchamWA15 0SG
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Resolution
21 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Incorporation Company
3 July 2009
NEWINCIncorporation