Company NameCoal Pension Properties Limited
Company StatusActive
Company Number00465783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1949(75 years, 2 months ago)
Previous NameCIN Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Spray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(53 years, 1 month after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Janka Unsworth Deckerova
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak
StatusCurrent
Appointed18 January 2017(67 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Mark Andrew Walker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(68 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lasalle Investment Management
One Curzon Street
London
W1J 5HD
Director NameMr Mark Reid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(70 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Jonathan Hawkes
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(71 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Thomas Benjamin Rose
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(72 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Paul Beasley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(43 years, 6 months after company formation)
Appointment Duration16 years (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWell Cottage Sundridge Road
Ide Hill
Sevenoaks
Kent
TN14 6JS
Director NameMr Bryan Ellinthorpe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(43 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2007)
RoleChartered Surveyor
Correspondence Address76 Lock Chase
Blackheath
London
SE3 9HA
Director NameBrian Richard Fossett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(43 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1998)
RoleChartered Surveyor
Correspondence Address23 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameRobin Keith Juddery
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(43 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleManaging Director
Correspondence AddressHurstwood Hadlow Park
Hadlow
Tonbridge
Kent
TN11 0HX
Secretary NamePeter Malcolm Manley
NationalityBritish
StatusResigned
Appointed27 September 1992(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameMr David Nigel Beevor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 1996)
RoleFinance Director
Correspondence Address44 Stevenage Road
London
SW6 6HA
Director NameMr Paul Conrad Mason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(44 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameAlexander Rowan Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 1997)
RoleChartered Surveyor
Correspondence Address101 Riccarton Road
Linlithgow
West Lothian
EH49 6HX
Scotland
Director NameBarry John Southcott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(44 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 1996)
RoleChief Executive
Correspondence Address9 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NamePeter Malcolm Manley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(47 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 May 2006)
RoleFinance Director
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameGeorge Alexander Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(47 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameStephen Paul Trickett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1998)
RoleChief Executive
Correspondence AddressPadley Cliff
Nether Padley Grindleford
Sheffield
S30 1HP
Secretary NameMr Sunil Patel
NationalityBritish
StatusResigned
Appointed11 July 1996(47 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameGary William Player
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(53 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2006)
RoleChartered Surveyor
Correspondence Address9 Rosehill Road
Wandsworth
London
SW18 2NY
Director NameIan Michael Culwick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(53 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 2009)
RoleChartered Surveyor
Correspondence Address16 Willow Way
Hemel Hempstead
Hertfordshire
HP1 3EZ
Director NameDavid George Morgan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(53 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2008)
RoleActuary
Correspondence AddressColdwell House Coldwell Hill
Oughtibridge
Sheffield
S35 0FY
Director NameMr Sunil Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(57 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Roy Leonard Carter
NationalityBritish
StatusResigned
Appointed25 May 2006(57 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 February 2020)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Richard Johnathon Debney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(58 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 June 2018)
RoleChartered Survey
Country of ResidenceEngland
Correspondence Address81 Manor Way
Blackheath
London
SE3 9XG
Director NameMr Geoffrey Mellor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(58 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address415 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameNigel John Halliday
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(59 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2009)
RoleChartered Surveyor
Correspondence AddressBurlington
59 Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QH
Director NameMr Andrew John Bolitho
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(59 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMichael Pratten
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(61 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMichael John Hensman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(61 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMr Gary William Player
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(62 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Gerard Christopher Lane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(62 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(62 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 March 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameStefan Dunatov
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 2012(63 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Shaun Campbell Reed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 January 2018(68 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2021)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD

Contact

Websitecumbernauldshopping.com

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

14 September 2007Delivered on: 21 September 2007
Persons entitled: Autocolours (1982) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £41,477.50 and interest. See the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 17 March 1997
Persons entitled: Crawley Business Quarter Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with the legal charge including the deferred consideration and any interest payable thereon as more particularly set out in an agreement for sale and purchase dated 28TH february 1997.
Particulars: The f/h land and buildings k/a site d crawley business quarter manor royal crawley west sussex t/n WSX204305 with fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 1981Delivered on: 2 October 1981
Satisfied on: 25 May 1988
Persons entitled: Cin Industrial Finance LTD

Classification: Standard security
Secured details: For securing £100 varied by qualifying minute of agreement d/d 17 and 21.8.81.
Particulars: L/H property k/a st. James centre, edinburgh in the county of mid lothian.
Fully Satisfied

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
15 December 2022Termination of appointment of Jonathan Hawkes as a director on 2 December 2022 (1 page)
15 December 2022Registered office address changed from One Curzon Street London W1J 5HD to 21 Holborn Viaduct London EC1A 2DY on 15 December 2022 (1 page)
15 December 2022Termination of appointment of Thomas Benjamin Rose as a director on 2 December 2022 (1 page)
15 December 2022Termination of appointment of Stephen John Spray as a director on 2 December 2022 (1 page)
22 November 2022Termination of appointment of Mark Reid as a director on 12 August 2022 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
24 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Rebecca Jane Gates as a director on 25 March 2022 (1 page)
13 April 2022Termination of appointment of Andrew John Bolitho as a director on 25 March 2022 (1 page)
14 October 2021Termination of appointment of Shaun Campbell Reed as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Mr Thomas Benjamin Rose as a director on 1 October 2021 (2 pages)
23 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 May 2021Director's details changed for Mr Mark Reid on 12 May 2021 (2 pages)
23 December 2020Termination of appointment of Gary William Player as a director on 23 December 2020 (1 page)
23 December 2020Appointment of Mr Jonathan Hawkes as a director on 23 December 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020 (1 page)
17 February 2020Appointment of Mr Mark Reid as a director on 5 February 2020 (2 pages)
15 November 2019Termination of appointment of Sunil Patel as a director on 8 November 2019 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
31 October 2018Statement of company's objects (2 pages)
31 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 August 2018Director's details changed for Mr Andrew John Bolitho on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Sunil Patel on 28 August 2018 (2 pages)
28 August 2018Secretary's details changed for Roy Carter on 28 August 2018 (1 page)
28 August 2018Director's details changed for Stephen John Spray on 28 August 2018 (2 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Richard Johnathon Debney as a director on 6 June 2018 (1 page)
1 February 2018Appointment of Mr Shaun Reed as a director on 17 January 2018 (2 pages)
1 February 2018Appointment of Mark Andrew Walker as a director on 17 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Janka Unsworth Deckerova on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Janka Unsworth Deckerova on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mrs Janka Unsworth Deckerova on 4 January 2018 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Appointment of Janka Unsworth Deckerova as a director on 18 January 2017 (2 pages)
13 July 2017Appointment of Janka Unsworth Deckerova as a director on 18 January 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 08/03/2017.
(3 pages)
25 April 2017Termination of appointment of Stefan Dunatov as a director on 11 April 2017 (1 page)
25 April 2017Termination of appointment of Stefan Dunatov as a director on 11 April 2017 (1 page)
8 March 2017Appointment of Janka Unsworth Deckerova as a director on 18 January 2017 (2 pages)
8 March 2017Appointment of Janka Unsworth Deckerova as a director on 18 January 2017 (2 pages)
7 March 2017Termination of appointment of Gerard Christopher Lane as a director on 17 January 2017 (1 page)
7 March 2017Termination of appointment of Gerard Christopher Lane as a director on 17 January 2017 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 13 July 2015 no member list (6 pages)
16 July 2015Annual return made up to 13 July 2015 no member list (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 13 July 2014 no member list (6 pages)
29 August 2014Annual return made up to 13 July 2014 no member list (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 August 2013Annual return made up to 13 July 2013 no member list (6 pages)
6 August 2013Annual return made up to 13 July 2013 no member list (6 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 13 July 2012 no member list (7 pages)
6 August 2012Annual return made up to 13 July 2012 no member list (7 pages)
31 May 2012Appointment of Stefan Dunatov as a director (2 pages)
31 May 2012Termination of appointment of Michael Pratten as a director (1 page)
31 May 2012Appointment of Stefan Dunatov as a director (2 pages)
31 May 2012Termination of appointment of Michael Pratten as a director (1 page)
25 July 2011Appointment of Mrs Rebecca Jane Gates as a director (2 pages)
25 July 2011Appointment of Mr Gerard Christopher Lane as a director (2 pages)
25 July 2011Appointment of Mr Gerard Christopher Lane as a director (2 pages)
25 July 2011Appointment of Gary William Player as a director (2 pages)
25 July 2011Appointment of Gary William Player as a director (2 pages)
25 July 2011Annual return made up to 13 July 2011 no member list (6 pages)
25 July 2011Annual return made up to 13 July 2011 no member list (6 pages)
25 July 2011Appointment of Mrs Rebecca Jane Gates as a director (2 pages)
22 July 2011Termination of appointment of Michael Hensman as a director (1 page)
22 July 2011Termination of appointment of Michael Hensman as a director (1 page)
12 May 2011Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2010Termination of appointment of Geoffrey Mellor as a director (2 pages)
7 September 2010Termination of appointment of Geoffrey Mellor as a director (2 pages)
31 August 2010Appointment of Michael Pratten as a director (3 pages)
31 August 2010Appointment of Michael Pratten as a director (3 pages)
10 August 2010Annual return made up to 13 July 2010 no member list (9 pages)
10 August 2010Annual return made up to 13 July 2010 no member list (9 pages)
22 July 2010Appointment of Michael John Hensman as a director (1 page)
22 July 2010Appointment of Michael John Hensman as a director (1 page)
21 June 2010Director's details changed for Stephen John Spray on 12 May 2009 (1 page)
21 June 2010Director's details changed for Stephen John Spray on 12 May 2009 (1 page)
16 June 2010Full accounts made up to 31 December 2009 (7 pages)
16 June 2010Full accounts made up to 31 December 2009 (7 pages)
2 March 2010Termination of appointment of Ian Culwick as a director (2 pages)
2 March 2010Termination of appointment of George Bruce as a director (2 pages)
2 March 2010Termination of appointment of Ian Culwick as a director (2 pages)
2 March 2010Termination of appointment of George Bruce as a director (2 pages)
3 August 2009Annual return made up to 13/07/09 (9 pages)
3 August 2009Annual return made up to 13/07/09 (9 pages)
26 May 2009Appointment terminated director nigel halliday (1 page)
26 May 2009Appointment terminated director nigel halliday (1 page)
18 March 2009Full accounts made up to 31 December 2008 (7 pages)
18 March 2009Full accounts made up to 31 December 2008 (7 pages)
19 November 2008Appointment terminated director paul beasley (1 page)
19 November 2008Appointment terminated director paul beasley (1 page)
5 August 2008Appointment terminated director bryan ellinthorpe (1 page)
5 August 2008Annual return made up to 13/07/08 (7 pages)
5 August 2008Director appointed richard johnathan debney (1 page)
5 August 2008Annual return made up to 13/07/08 (7 pages)
5 August 2008Appointment terminated director bryan ellinthorpe (1 page)
5 August 2008Director appointed richard johnathan debney (1 page)
20 May 2008Director appointed nigel john halliday (1 page)
20 May 2008Director appointed nigel john halliday (1 page)
20 May 2008Appointment terminated director jonathan wood (1 page)
20 May 2008Director appointed andrew bolitho (1 page)
20 May 2008Director appointed andrew bolitho (1 page)
20 May 2008Appointment terminated director jonathan wood (1 page)
7 May 2008Full accounts made up to 31 December 2007 (7 pages)
7 May 2008Full accounts made up to 31 December 2007 (7 pages)
25 February 2008Director appointed geoffrey mellor (2 pages)
25 February 2008Director appointed geoffrey mellor (2 pages)
25 February 2008Appointment terminated director david morgan (1 page)
25 February 2008Appointment terminated director david morgan (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
27 July 2007Annual return made up to 13/07/07 (7 pages)
27 July 2007Annual return made up to 13/07/07 (7 pages)
24 April 2007Full accounts made up to 31 December 2006 (7 pages)
24 April 2007Full accounts made up to 31 December 2006 (7 pages)
8 August 2006Annual return made up to 13/07/06 (7 pages)
8 August 2006Annual return made up to 13/07/06 (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (7 pages)
3 May 2006Full accounts made up to 31 December 2005 (7 pages)
6 October 2005Annual return made up to 27/09/05 (7 pages)
6 October 2005Annual return made up to 27/09/05 (7 pages)
17 February 2005Full accounts made up to 31 December 2004 (7 pages)
17 February 2005Full accounts made up to 31 December 2004 (7 pages)
6 October 2004Annual return made up to 27/09/04 (7 pages)
6 October 2004Annual return made up to 27/09/04 (7 pages)
5 March 2004Full accounts made up to 31 December 2003 (7 pages)
5 March 2004Full accounts made up to 31 December 2003 (7 pages)
13 October 2003Annual return made up to 27/09/03 (7 pages)
13 October 2003Annual return made up to 27/09/03 (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
2 October 2002Annual return made up to 27/09/02 (7 pages)
2 October 2002Annual return made up to 27/09/02 (7 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
6 March 2002Full accounts made up to 31 December 2001 (6 pages)
6 March 2002Full accounts made up to 31 December 2001 (6 pages)
20 September 2001Annual return made up to 27/09/01 (4 pages)
20 September 2001Annual return made up to 27/09/01 (4 pages)
17 September 2001Full accounts made up to 31 December 2000 (6 pages)
17 September 2001Full accounts made up to 31 December 2000 (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Annual return made up to 27/09/00 (4 pages)
1 November 2000Annual return made up to 27/09/00 (4 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Annual return made up to 27/09/99 (11 pages)
27 September 1999Annual return made up to 27/09/99 (11 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
27 October 1998Annual return made up to 27/09/98 (12 pages)
27 October 1998Annual return made up to 27/09/98 (12 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
17 October 1997Annual return made up to 27/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
17 October 1997Annual return made up to 27/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 September 1997Full accounts made up to 31 December 1996 (5 pages)
30 September 1997Full accounts made up to 31 December 1996 (5 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
25 October 1996Annual return made up to 27/09/96 (16 pages)
25 October 1996Annual return made up to 27/09/96 (16 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (3 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Secretary resigned (3 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 July 1996New director appointed (1 page)
22 July 1996Memorandum of association (21 pages)
22 July 1996Memorandum of association (21 pages)
11 July 1996Company name changed cin properties LIMITED\certificate issued on 11/07/96 (2 pages)
11 July 1996Company name changed cin properties LIMITED\certificate issued on 11/07/96 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR (1 page)
2 July 1996Registered office changed on 02/07/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR (1 page)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (5 pages)
3 April 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1995Annual return made up to 27/09/95 (24 pages)
30 October 1995Annual return made up to 27/09/95 (24 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
27 June 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
28 October 1994Annual return made up to 27/09/94 (13 pages)
28 October 1994Annual return made up to 27/09/94 (13 pages)
10 November 1993Director resigned;new director appointed (4 pages)
10 November 1993Director resigned;new director appointed (4 pages)
14 October 1993Annual return made up to 27/09/93 (14 pages)
14 October 1993Annual return made up to 27/09/93 (14 pages)
22 June 1993Director resigned;new director appointed (3 pages)
22 June 1993Director resigned;new director appointed (3 pages)
5 April 1993Director resigned (2 pages)
5 April 1993Director resigned (2 pages)
2 November 1992Annual return made up to 27/09/92 (17 pages)
2 November 1992Annual return made up to 27/09/92 (17 pages)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1992Director resigned;new director appointed (2 pages)
27 February 1992Director resigned;new director appointed (2 pages)
4 February 1992New director appointed (2 pages)
4 February 1992New director appointed (2 pages)
4 February 1992New director appointed (4 pages)
17 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1991Annual return made up to 03/10/91 (17 pages)
17 October 1991Annual return made up to 03/10/91 (17 pages)
25 October 1990Annual return made up to 03/10/90 (15 pages)
25 October 1990Annual return made up to 03/10/90 (15 pages)
13 December 1989New director appointed (2 pages)
13 December 1989New director appointed (2 pages)
27 October 1989Annual return made up to 05/10/89 (14 pages)
27 October 1989Annual return made up to 05/10/89 (14 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1988Annual return made up to 27/09/88 (11 pages)
13 October 1988Annual return made up to 27/09/88 (11 pages)
3 February 1988New director appointed (4 pages)
3 February 1988New director appointed (4 pages)
15 January 1988Director resigned (2 pages)
15 January 1988Director resigned (2 pages)
3 November 1987Annual return made up to 23/10/87 (14 pages)
3 November 1987Annual return made up to 23/10/87 (14 pages)
14 February 1987Secretary resigned;new secretary appointed (2 pages)
14 February 1987Secretary resigned;new secretary appointed (2 pages)
17 January 1987Secretary resigned;new secretary appointed (2 pages)
17 January 1987Secretary resigned;new secretary appointed (2 pages)
6 October 1986Annual return made up to 23/09/86 (9 pages)
6 October 1986Annual return made up to 23/09/86 (9 pages)
18 September 1986Director resigned (2 pages)
18 September 1986Director resigned (2 pages)
19 March 1985Registered office changed on 19/03/85 from: 10 bouveru street london EC4Y 8BA (1 page)
19 March 1985Registered office changed on 19/03/85 from: 10 bouveru street london EC4Y 8BA (1 page)
2 October 1981Accounts made up to 31 December 1980 (3 pages)
2 October 1981Accounts made up to 31 December 1980 (3 pages)
10 November 1973Registered office changed on 10/11/73 from: registered office changed (1 page)
10 November 1973Registered office changed on 10/11/73 from: registered office changed (1 page)
2 May 1973Accounts made up to 31 December 2072 (4 pages)
2 May 1973Accounts made up to 31 December 2072 (4 pages)
31 March 1973Company name changed\certificate issued on 31/03/73 (2 pages)
31 March 1973Company name changed\certificate issued on 31/03/73 (2 pages)
15 March 1949Incorporation (15 pages)
15 March 1949Certificate of incorporation (1 page)
15 March 1949Certificate of incorporation (1 page)
15 March 1949Incorporation (15 pages)