Company NameCyntra Properties Limited
DirectorsAron Azouz and Jeremy Lewis Davies
Company StatusActive
Company Number09515187
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Jeremy Lewis Davies
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameMr Aron Azouz
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL

Location

Registered AddressPermanent House
133 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

22 February 2021Delivered on: 1 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2021Delivered on: 26 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 95 bramley road, london N14 4EY and other properties described in schedule 1 of the instrument - for more details please refer to the instrument.
Outstanding
22 June 2018Delivered on: 5 July 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: (1) land adjoining 313 barking road plaistow london & (2) land adjoining the south western boundary of 315 barking road plaistow london t/nos (1) EGL344676 & (2) EGL342824.
Outstanding
29 March 2016Delivered on: 11 April 2016
Persons entitled: Central Estates Limited

Classification: A registered charge
Particulars: All that land and buildings known as 315 barking road, plaistow, london, E13 8EE registered at the land registry under title numbers EGL344676 and EGL342824.
Outstanding
22 March 2016Delivered on: 22 March 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 21 westmoreland road, london SE17 2AX comprised within title number LN187859.
Outstanding
20 October 2015Delivered on: 21 October 2015
Persons entitled: A R & V Investments Limited

Classification: A registered charge
Particulars: All that land and buildings known as 21 westmoreland road, walworth, london, SE17 2AX registered at the land registry under title number LN187859.
Outstanding
3 September 2015Delivered on: 8 September 2015
Persons entitled: A R & V Investments Limited

Classification: A registered charge
Particulars: Two railway arches at 66 sutherland square, london, SE17 3EL.
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 April 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
6 April 2021Change of details for Mr Jeremy Lewis Davies as a person with significant control on 10 March 2021 (2 pages)
6 April 2021Director's details changed for Mr Jeremy Lewis Davies on 10 March 2021 (2 pages)
1 March 2021Registration of charge 095151870007, created on 22 February 2021 (25 pages)
26 February 2021Registration of charge 095151870006, created on 22 February 2021 (42 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 January 2021Satisfaction of charge 095151870001 in full (1 page)
21 December 2020Satisfaction of charge 095151870002 in full (1 page)
21 December 2020Satisfaction of charge 095151870004 in full (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
21 February 2020Change of details for Aron Azouz as a person with significant control on 20 January 2020 (2 pages)
21 February 2020Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Registration of charge 095151870005, created on 22 June 2018 (21 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
15 March 2018Director's details changed for Mr Aron Azouz on 28 February 2018 (2 pages)
15 March 2018Change of details for Aron Azouz as a person with significant control on 28 February 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
11 April 2016Registration of charge 095151870004, created on 29 March 2016 (8 pages)
11 April 2016Registration of charge 095151870004, created on 29 March 2016 (8 pages)
22 March 2016Registration of charge 095151870003, created on 22 March 2016 (20 pages)
22 March 2016Registration of charge 095151870003, created on 22 March 2016 (20 pages)
21 October 2015Registration of charge 095151870002, created on 20 October 2015 (8 pages)
21 October 2015Registration of charge 095151870002, created on 20 October 2015 (8 pages)
8 September 2015Registration of charge 095151870001, created on 3 September 2015 (8 pages)
8 September 2015Registration of charge 095151870001, created on 3 September 2015 (8 pages)
8 September 2015Registration of charge 095151870001, created on 3 September 2015 (8 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)