Company NameCintra House Limited
Company StatusActive
Company Number04955664
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Francis Crowe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2003(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressRedroofs Lawn Road
Beckenham
BR3 1TP
Director NameTimothy Richard Hanks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Regents Place Regents Place
Eastbourne
BN21 2XY
Director NameMr David George Wilson Bartlett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHouse Buyers Wales 126 Bute Street
Cardiff
CF10 5LE
Wales
Director NameMr William Joseph Stewart Couch
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Cintra Park
London
SE19 2LH
Secretary NameMr William Joseph Stewart Couch
StatusCurrent
Appointed23 December 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressFlat 2 28 Cintra Park
London
SE19 2LH
Director NameMr Arunas Vilkaitis
Date of BirthAugust 1987 (Born 36 years ago)
NationalityLithuanian
StatusCurrent
Appointed15 September 2023(19 years, 10 months after company formation)
Appointment Duration8 months
RoleInformation Security Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Cintra Park Flat 5
Crystal Palace
London
SE19 2LH
Director NameLouise Emma Brimmell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RolePublicist
Correspondence AddressFlat 6 28 Cintra Park
Upper Norwood
London
SE19 2LH
Director NameIan Kelly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleStudent
Correspondence AddressFlat 2 28 Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameDr Roozbeh Shirandami
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bassetts Way
Farnborough
Kent
BR6 7AF
Secretary NameLouise Emma Brimmell
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RolePublicist
Correspondence AddressFlat 6 28 Cintra Park
Upper Norwood
London
SE19 2LH
Secretary NameDavid George Wilson Bartlett
NationalityBritish
StatusResigned
Appointed11 February 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2008)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Cintra Park Upper Norwood
London
SE19 2LH
Secretary NameMs Marina Michalski
NationalityBrazilian
StatusResigned
Appointed09 January 2009(5 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 December 2022)
RoleLecturer
Correspondence Address33 Bassetts Way
Farnborough
Kent
BR6 7AF
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressFlat 2
28 Cintra Park
London
SE19 2LH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

2 at £1Timothy Richard Hanks
40.00%
Ordinary
1 at £1David George Wilson Bartlett
20.00%
Ordinary
1 at £1Dr Timothy Richard Roozbeh Shirandami & Marina Portieri Michalski
20.00%
Ordinary
1 at £1Timothy Francis Crowe
20.00%
Ordinary

Financials

Year2014
Net Worth£33,203
Cash£1,136
Current Liabilities£1,080

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 August 2023 (9 months, 1 week ago)
Next Return Due25 August 2024 (3 months, 1 week from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
16 January 2020Director's details changed for David George Wilson Bartlett on 16 January 2020 (2 pages)
14 January 2020Director's details changed for Timothy Richard Hanks on 1 January 2012 (2 pages)
14 January 2020Director's details changed for Timothy Francis Crowe on 14 January 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
26 July 2017Appointment of Mr William Joseph Stewart Couch as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr William Joseph Stewart Couch as a director on 26 July 2017 (2 pages)
20 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(7 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 5
(7 pages)
22 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 5
(7 pages)
22 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 5
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(7 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(7 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
21 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
21 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
21 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
25 November 2009Director's details changed for Dr Roozbeh Shirandami on 24 November 2009 (2 pages)
25 November 2009Secretary's details changed for Dr Marina Michalski on 24 November 2009 (1 page)
25 November 2009Director's details changed for Timothy Richard Hanks on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Timothy Francis Crowe on 24 November 2009 (2 pages)
25 November 2009Secretary's details changed for Dr Marina Michalski on 24 November 2009 (1 page)
25 November 2009Director's details changed for Dr Roozbeh Shirandami on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for David George Wilson Bartlett on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Timothy Francis Crowe on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Timothy Richard Hanks on 24 November 2009 (2 pages)
25 November 2009Director's details changed for David George Wilson Bartlett on 24 November 2009 (2 pages)
15 January 2009Appointment terminated secretary david bartlett (1 page)
15 January 2009Registered office changed on 15/01/2009 from flat 6 28 cintra park upper norwood london SE19 2LH (1 page)
15 January 2009Secretary appointed dr marina michalski (2 pages)
15 January 2009Appointment terminated secretary david bartlett (1 page)
15 January 2009Secretary appointed dr marina michalski (2 pages)
15 January 2009Registered office changed on 15/01/2009 from flat 6 28 cintra park upper norwood london SE19 2LH (1 page)
7 November 2008Return made up to 06/11/08; full list of members (5 pages)
7 November 2008Return made up to 06/11/08; full list of members (5 pages)
19 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 January 2008Return made up to 06/11/07; full list of members (3 pages)
21 January 2008Return made up to 06/11/07; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 January 2007Return made up to 06/11/06; full list of members (3 pages)
24 January 2007Return made up to 06/11/06; full list of members (3 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed;new director appointed (2 pages)
26 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 November 2005Return made up to 06/11/05; full list of members (3 pages)
28 November 2005Return made up to 06/11/05; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 July 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
6 July 2005Director resigned (1 page)
19 January 2005Return made up to 06/11/04; full list of members (9 pages)
19 January 2005Return made up to 06/11/04; full list of members (9 pages)
5 February 2004Ad 06/11/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Ad 06/11/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004Director resigned (1 page)
6 November 2003Incorporation (16 pages)
6 November 2003Incorporation (16 pages)