Company NameCinnabar Property Limited
Company StatusActive
Company Number09213918
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Rooke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cinnabar Wharf 24 Wapping High Street
London
E1W 1NQ
Director NameMr Peter Kenneth Rooke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cinnabar Wharf 24 Wapping High Street
London
E1W 1NQ
Director NameMr Simon Thomas Peter Rooke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChatered Surveyor
Country of ResidenceEngland
Correspondence Address50 Cinnabar Wharf 24 Wapping High Street
London
E1W 1NQ

Location

Registered Address50 Cinnabar Wharf 24 Wapping High Street
London
E1W 1NQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1Pamela Rooke
50.00%
Ordinary
50 at £1Peter Rooke
50.00%
Ordinary

Financials

Year2014
Net Worth-£586,795
Cash£4,934
Current Liabilities£594,746

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

19 October 2022Delivered on: 20 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Full title guarantee legal mortgage and fixed charge over the property known as 97 high street, winchester, SO23 9AP registered under title number HP627990. For further details please see the instrument.
Outstanding
19 October 2022Delivered on: 20 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Full title guarantee fixed charge and legal mortgage of the property described as 19 albury gardens, calcot, reading, RG31 7ZY and registered under title number BK164756. Please see the instrument for further details.
Outstanding
19 October 2022Delivered on: 20 October 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Full title guarantee fixed charge and legal mortgage over the property described as 9 market place, henley-on-thames, RG9 2AA and registered under title number ON167489. Please see the instrument for further details.
Outstanding

Filing History

27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 September 2019Confirmation statement made on 27 August 2019 with updates (6 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 January 2019Particulars of variation of rights attached to shares (2 pages)
2 January 2019Change of share class name or designation (2 pages)
2 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 102
(8 pages)
31 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
11 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)