UKBizDB.co.uk

CINNAMON PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cinnamon Property Limited. The company was founded 21 years ago and was given the registration number 04628999. The firm's registered office is in CAMBERLEY. You can find them at Building 2 Riverside Way, Watchmoor Park, Camberley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CINNAMON PROPERTY LIMITED
Company Number:04628999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 2 Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingscote, Binfield Road, Wokingham, England, RG40 5PP

Director06 March 2019Active
Kingscote, Binfield Road, Wokingham, England, RG40 5PP

Director06 March 2019Active
Mayfield House, Denmans Lane, Fontwell, Arundel, United Kingdom, BN18 0SU

Secretary20 June 2018Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Nominee Secretary06 January 2003Active
5, Napier Road, Redland, Bristol, England, BS6 6RT

Secretary06 March 2019Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Secretary06 January 2003Active
Mayfield House, Denmans Lane, Fontwell, Arundel, United Kingdom, BN18 0SU

Director20 June 2018Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director06 January 2003Active
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB

Director19 September 2008Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director06 January 2003Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Corporate Nominee Director06 January 2003Active

People with Significant Control

Mrs Paula Teresa Felicity Millard
Notified on:06 January 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Kingscote, Binfield Road, Wokingham, England, RG40 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Henry Millard
Notified on:06 January 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Kingscote, Binfield Road, Wokingham, England, RG40 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Appoint person secretary company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.