Company NameCNC Property Fund Management Limited
DirectorsRobert John Locker and Marie Annick Avis
Company StatusActive
Company Number00083079
CategoryPrivate Limited Company
Incorporation Date30 December 1904(119 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(86 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEstates & Property Manager
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMrs Marie Annick Avis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(103 years after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusCurrent
Appointed09 January 2008(103 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(86 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Gregory Vincent
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(86 years, 10 months after company formation)
Appointment Duration5 months (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Limes
Sarson Lane, Amport
Andover
Hampshire
SP11 8HX
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(86 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMrs Kathleen Blackett
NationalityBritish
StatusResigned
Appointed19 October 1991(86 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressSanderling Cottage
8 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Director NameSteven Michael Caplan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(90 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address10 Belmont Crescent
Maidenhead
Berkshire
SL6 6LW
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed30 January 1996(91 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameAndrew James Nedham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(91 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 1996)
RoleCompany Director
Correspondence Address8 Furzedown Close
Egham
Surrey
TW20 9PY
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(91 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(93 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(94 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Steven William Griffiths
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(103 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address11 Glenshee Court
Carluke
Lanarkshire
ML8 4RU
Scotland
Director NameMr Carl Grint
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(103 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlencross
Sandhills Lane
Virginia Water
Surrey
GU25 4BS
Director NameMr Justin James Kingdon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(103 years after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2018)
RoleSurveyor
Country of ResidenceWales
Correspondence Address10 School Road
Maesteg
Mid Glamorgan
CF34 9LN
Wales
Director NameMrs Jennifer Mary Corfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(104 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCoombe Grange
Coombe Lane
Ascot
Berkshire
SL5 7DQ

Contact

Websitecncplc.co.uk

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

88.4k at £1Crossco (1039) LTD
60.00%
Ordinary
29.5k at £1Justin James Kingdon
20.00%
Ordinary
29.5k at £1Marie Annick Avis
20.00%
Ordinary

Financials

Year2014
Net Worth£792,136
Cash£317,543
Current Liabilities£750,090

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

17 January 1984Delivered on: 1 February 1984
Persons entitled: Williams Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever.
Particulars: F/H property - k/a the poyle tech centre willow rd poyle surrey title no sy 504723 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 January 1984Delivered on: 1 February 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the clarke, nickolls & coombs PLC to the chargee on any account whatsoever.
Particulars: F/H - the westerham trade centre westerham kent k 536959 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 November 1980Delivered on: 21 November 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All moneis due or to become due from clarke nickolls and coombs limited to the chargee on any account whatsoever.
Particulars: F/Hold land crown works, andre street, hackney, ngl 152819 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. excluding those not belonging to the mortgagor. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 November 1980Delivered on: 21 November 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from clarke nickolls and coombs limited to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings 106 john street, sheffield. Syk 76124 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. excluding those not belonging to the mortgagor.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 July 1980Delivered on: 28 July 1980
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings 99, wallis road hackney title no 123336 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed and movable plant machinery and fixtures implements and utensils.
Fully Satisfied
24 July 1980Delivered on: 28 July 1980
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and factory 115 to 119 wallis road hackney title no 233358 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed and movable plant machinery and fixtures implements and utensils.
Fully Satisfied
30 December 1994Delivered on: 11 January 1995
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Coomb house 7 st. John's road isleworth middlesex t/n-NGL553010. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 December 1994Delivered on: 11 January 1995
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-30 to 38 (inclusive) high road byfleet surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 September 1994Delivered on: 10 October 1994
Satisfied on: 23 May 2000
Persons entitled: Hambros Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finanace documents (as defined).
Particulars: Marton shopping centre stokesley road middlesborough including the whole or any part thereof and all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein and all the mortgagors fixed plant machinery and equipment from time to time in, or under but not part of the same.. See the mortgage charge document for full details.
Fully Satisfied
29 December 1993Delivered on: 7 January 1994
Satisfied on: 23 May 2000
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from clarke nickolls & coombs PLC to the chargee on any account whtsoever.
Particulars: All that f/h property k/a the marton shopping centre nos 8 10 12 14 16A 16/18 20 22 24 26 28 30 30A 32 34 36 38 40 40A 42 44 46 48 50 52 stokesley road marton middlesbrough cleveland t/no CE101191.
Fully Satisfied
2 April 1993Delivered on: 6 April 1993
Satisfied on: 9 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 1993Delivered on: 6 April 1993
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land lying to the east of manor road, thundersley parish, castle point, essex. T/n-EX189091. The plant, machinery and fixtures and fittings, furniture, equipment and utensils of the company now and in the future at the property.
Fully Satisfied
2 April 1993Delivered on: 6 April 1993
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-industrial units on the manor trading estate church road befleet essex. T/n-EX439209, the plant, machineryand fixtures and fittings, furniture, equipment, implements and utensils of the company now and in the future at the property.
Fully Satisfied
24 July 1980Delivered on: 28 July 1980
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings 75 to 89 (odd numbers) wallis road hackney title no 1075292 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery, fixtures implements and utensils.
Fully Satisfied
12 March 1993Delivered on: 19 March 1993
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 44 &46 beddington lane l/b of sutton t/NOSGL204857. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 March 1993Delivered on: 19 March 1993
Satisfied on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 33 high street sunninghill berkshire t/nobk 53033. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 December 1990Delivered on: 2 January 1991
Satisfied on: 9 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 5A, 5B, 7A, 7B, 9A, 9B, 12,17,19,20,21,23,25 armstrong road 17,9,11,15,16,17,18,19,21 23 brunel road 4 cartwright road 2,4,6,8,10,12,14,16, fulton road and 14 parsons raod manor trading estate benfleet essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1990Delivered on: 2 January 1991
Satisfied on: 9 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of manor road thundersley parish castle point and/or the proceeds of sale thereof t/n- ex 189091. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1989Delivered on: 14 February 1989
Satisfied on: 8 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at east grinstead, west sussex. Title no's sx 61019, sx 62536, sx 64593, sx 67155 and sx 64583 fixed charges over all plant machinery implements utensils furniture and equipment fixtures and fittings (see form 395 relevant to this charge for details).
Fully Satisfied
7 February 1989Delivered on: 14 February 1989
Satisfied on: 8 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the junction of taplow road and hitcham road, taplow, buckinghamshire, titlle no bm 99637 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings.
Fully Satisfied
7 February 1989Delivered on: 14 February 1989
Satisfied on: 8 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of new road, rainham, L.B.of havering. Title no ngl 12403U fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
7 February 1989Delivered on: 14 February 1989
Satisfied on: 8 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 259 greenstead road colchester, essex title no ex 373737 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
31 January 1989Delivered on: 3 February 1989
Satisfied on: 8 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-units W1 and W2 lyon way hatfield road st. Albans hertfordshire title no hd 13409, fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
15 December 1987Delivered on: 23 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 25 & 26 throsmorton street & 123 old broad street, condon t/n ngl 439123.
Fully Satisfied
24 July 1980Delivered on: 28 July 1980
Satisfied on: 24 December 1992
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings 43 whiteport land and queens yard, carpenters rd title no 233032. together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other thantrade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery, fixtures implements and utensils.
Fully Satisfied
17 September 1987Delivered on: 6 October 1987
Satisfied on: 8 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Coomb house, 7, st. John's road, isleworth. Title no ngl 553010.
Fully Satisfied
1 August 1986Delivered on: 4 August 1986
Satisfied on: 23 May 2000
Persons entitled: H F C Trust & Savings Limited

Classification: Mortgage
Secured details: £2,800,000 and all monies due or to become due from the company and clarke nickolls & coombs PLC to the chargee under the terms of the charge.
Particulars: F/Hold, 4, st. Georges place, brighton title no. Esx 24677 l/hold, 10, welbeck st, london W1. Title no. 282506 f/hold, 22, imperial sq., Cheltenham f/hold 3, queen circus cheltenham f/hold, 14, progress way croydon title no. Sgl 62038 f/hold, 222 purley way, croydon, title no. Sy 100944. f/hold westerham trade centre, kent, title no. K 536959 f/hold, poyle tech centre colnbrook, berks. Title no. Sy 504723.
Fully Satisfied
24 January 1986Delivered on: 29 January 1986
Satisfied on: 6 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate on the north east side of hawkins road in the borough of colchester in the county of essex now known as units 1A,1B,2A,2B, and 3A,3B and 3C altbarn industrial estate hawkins road aforsaid.
Fully Satisfied
21 December 1984Delivered on: 21 December 1984
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14 progress way croydon, title no sgl 62038. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1984Delivered on: 23 August 1984
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 progress way, croydon title no. SY46101. Floating charge over all movable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
15 August 1984Delivered on: 23 August 1984
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222, purley way, croydon title no. Sy 100944. floating charge over all movable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
6 March 1984Delivered on: 8 March 1984
Satisfied on: 8 February 1997
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke nicholls & coombs P.L.C. to the chargee on any account whatsoever.
Particulars: Freehold land & buildings on the south west side of revenge road, chatham, maidstone, kent. Title no- k 524857 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 January 1984Delivered on: 1 February 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever.
Particulars: F/H- 4 st georges place, brighton e sussex. Tn. Esx 24677 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 January 1984Delivered on: 1 February 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 welbeck st westminster london W1. Tn 282506 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 January 1984Delivered on: 1 February 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever.
Particulars: F/H land together with house k/a 22 imperial sq, chelderham. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 October 1985Delivered on: 15 October 1985
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 3 queens circus, montpelier cheltenham gloucester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 2004Delivered on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 2000Delivered on: 26 July 2000
Persons entitled: The Royal Bank of Scotland PLC(As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
2 October 2023Notification of Ashley Peter Spencer Avis as a person with significant control on 1 January 2022 (2 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
24 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
25 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 July 2018Termination of appointment of Justin James Kingdon as a director on 19 July 2018 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Director's details changed for Mr Justin James Kingdon on 1 January 2015 (2 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 147,303
(6 pages)
26 October 2015Director's details changed for Mr Justin James Kingdon on 1 January 2015 (2 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 147,303
(6 pages)
26 October 2015Director's details changed for Mr Justin James Kingdon on 1 January 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 147,303
(6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 147,303
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 147,303
(6 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 147,303
(6 pages)
16 October 2013Amended accounts made up to 31 December 2012 (6 pages)
16 October 2013Amended accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Termination of appointment of Carl Grint as a director (1 page)
1 October 2013Termination of appointment of Carl Grint as a director (1 page)
13 May 2013Auditor's resignation (1 page)
13 May 2013Auditor's resignation (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
9 October 2012Termination of appointment of Steven Griffiths as a director (1 page)
9 October 2012Termination of appointment of Steven Griffiths as a director (1 page)
8 October 2012Termination of appointment of Jennifer Corfield as a director (1 page)
8 October 2012Termination of appointment of Jennifer Corfield as a director (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
20 October 2010Director's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 October 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 October 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 October 2010Director's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
22 January 2010Company name changed cnc property management LIMITED\certificate issued on 22/01/10
  • CONNOT ‐
(3 pages)
22 January 2010Company name changed cnc property management LIMITED\certificate issued on 22/01/10
  • CONNOT ‐
(3 pages)
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-02
(1 page)
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-02
(1 page)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Director appointed jennifer mary corfield (2 pages)
20 August 2009Director appointed jennifer mary corfield (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
30 October 2008Return made up to 19/10/08; full list of members (5 pages)
30 October 2008Location of debenture register (1 page)
30 October 2008Return made up to 19/10/08; full list of members (5 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Location of debenture register (1 page)
30 October 2008Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
29 October 2007Return made up to 19/10/07; full list of members (3 pages)
29 October 2007Return made up to 19/10/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
20 November 2006Return made up to 19/10/06; full list of members (3 pages)
20 November 2006Return made up to 19/10/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 October 2005Return made up to 19/10/05; full list of members (3 pages)
20 October 2005Return made up to 19/10/05; full list of members (3 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
4 November 2003Return made up to 19/10/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (12 pages)
21 June 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
26 September 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
9 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
4 November 1998Return made up to 19/10/98; no change of members (7 pages)
4 November 1998Return made up to 19/10/98; no change of members (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1997Return made up to 19/10/97; no change of members (9 pages)
2 November 1997Return made up to 19/10/97; no change of members (9 pages)
13 August 1997Full accounts made up to 31 December 1996 (16 pages)
13 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
20 October 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
24 July 1996Company name changed c n c properties LIMITED\certificate issued on 25/07/96 (2 pages)
24 July 1996Company name changed c n c properties LIMITED\certificate issued on 25/07/96 (2 pages)
3 July 1996New director appointed (3 pages)
3 July 1996New director appointed (3 pages)
3 July 1996New director appointed (3 pages)
3 July 1996New director appointed (3 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
26 October 1995Return made up to 19/10/95; no change of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1995Return made up to 19/10/95; no change of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (144 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
17 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)