Background WavePink WaveYellow Wave

CM ASSET DEVELOPMENT LTD (12734143)

CM ASSET DEVELOPMENT LTD (12734143) is an active UK company. incorporated on 10 July 2020. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CM ASSET DEVELOPMENT LTD has been registered for 5 years. Current directors include MONKS, Christopher Simon.

Company Number
12734143
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
55 Quarry Street, Guildford, GU1 3UA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MONKS, Christopher Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM ASSET DEVELOPMENT LTD

CM ASSET DEVELOPMENT LTD is an active company incorporated on 10 July 2020 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CM ASSET DEVELOPMENT LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12734143

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

55 Quarry Street Guildford, GU1 3UA,

Previous Addresses

Midelney Place Curry Rivel Langport Somerset TA10 0NU
From: 27 October 2022To: 31 October 2025
Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 24 May 2022To: 27 October 2022
William Iv Little London Albury Guildford Surrey GU5 9DG United Kingdom
From: 10 July 2020To: 24 May 2022
Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Share Issue
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MONKS, Christopher Simon

Active
Curry Rivel, LangportTA10 0NU
Born April 1968
Director
Appointed 10 Jul 2020

Persons with significant control

1

Mr Christopher Simon Monks

Active
Curry Rivel, LangportTA10 0NU
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Capital Alter Shares Subdivision
20 November 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 July 2020
NEWINCIncorporation