Company NameCunningham Properties Limited
Company StatusActive
Company Number00701611
CategoryPrivate Limited Company
Incorporation Date25 August 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameToby Israel
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(30 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heywood Court
135 London Road
Stanmore
Middlesex
HA7 4PQ
Director NameElisabeth Ruth Berry
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed21 November 2016(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleGraphic Designer
Country of ResidenceAustralia
Correspondence Address6 Gooray Street
Glen Forrest Wa 6071
Australia
Director NameSimon Andrew Israel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleTV Correspondent
Country of ResidenceUnited Kingdom
Correspondence Address41 Chandos Avenue
Ealing
London
W5 4EP
Director NameJanette Elaine Izard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address75 Balmoral Road
Abbots Langley
Hertfordshire
WD5 0ST
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed02 April 2004(42 years, 7 months after company formation)
Appointment Duration20 years
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameDavid Victor Israel
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(30 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address293 Salmon Street
London
NW9 8YA
Secretary NameDavid Victor Israel
NationalityBritish
StatusResigned
Appointed11 August 1992(30 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address293 Salmon Street
London
NW9 8YA

Contact

Websitecunninghameproperties.com
Email address[email protected]
Telephone01294 461911
Telephone regionArdrossan

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52 at £1Toby Israel
52.00%
Ordinary
16 at £1Elizabeth Ruth Berry
16.00%
Ordinary
16 at £1Jan Izard
16.00%
Ordinary
16 at £1S.a. Israel
16.00%
Ordinary

Financials

Year2014
Net Worth£299,092
Cash£785
Current Liabilities£3,514

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

30 August 2023Director's details changed for Janette Elaine Izard on 11 August 2023 (2 pages)
30 August 2023Director's details changed for Simon Andrew Israel on 11 August 2023 (2 pages)
30 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
30 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
25 August 2022Change of details for Toby Israel as a person with significant control on 11 August 2022 (2 pages)
13 July 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
20 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
11 November 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
24 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
15 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
14 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
11 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
6 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
1 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 December 2016Appointment of Elisabeth Ruth Berry as a director on 21 November 2016 (2 pages)
21 December 2016Appointment of Janette Elaine Izard as a director on 21 November 2016 (2 pages)
21 December 2016Appointment of Simon Andrew Israel as a director on 21 November 2016 (2 pages)
21 December 2016Appointment of Simon Andrew Israel as a director on 21 November 2016 (2 pages)
21 December 2016Appointment of Janette Elaine Izard as a director on 21 November 2016 (2 pages)
21 December 2016Appointment of Elisabeth Ruth Berry as a director on 21 November 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
10 June 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 August 2010Secretary's details changed for Landau Morley Registrars Limited on 11 August 2010 (2 pages)
26 August 2010Secretary's details changed for Landau Morley Registrars Limited on 11 August 2010 (2 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 August 2007Return made up to 11/08/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 11/08/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 August 2006Return made up to 11/08/06; full list of members (3 pages)
22 August 2006Return made up to 11/08/06; full list of members (3 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Location of register of members (1 page)
25 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 August 2005Return made up to 11/08/05; full list of members (3 pages)
24 August 2005Return made up to 11/08/05; full list of members (3 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
8 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 August 2003Return made up to 11/08/03; full list of members (8 pages)
26 August 2003Return made up to 11/08/03; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 September 2002Return made up to 11/08/02; full list of members (8 pages)
10 September 2002Return made up to 11/08/02; full list of members (8 pages)
15 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
30 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(7 pages)
30 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(7 pages)
15 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 September 2000Return made up to 11/08/00; full list of members (7 pages)
15 September 2000Return made up to 11/08/00; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 September 2000Accounts for a small company made up to 5 April 2000 (5 pages)
28 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Registered office changed on 22/04/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG (1 page)
22 April 1999Registered office changed on 22/04/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG (1 page)
30 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
30 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
30 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
9 September 1998Return made up to 11/08/98; full list of members (6 pages)
9 September 1998Return made up to 11/08/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 August 1997Return made up to 11/08/97; no change of members (4 pages)
29 August 1997Return made up to 11/08/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
13 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
13 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
29 August 1996Return made up to 11/08/96; no change of members (4 pages)
29 August 1996Return made up to 11/08/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
31 August 1995Return made up to 11/08/95; full list of members (6 pages)
31 August 1995Return made up to 11/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 August 1961Incorporation (17 pages)
25 August 1961Incorporation (17 pages)