CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932440

Incorporation date

24/05/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon29/10/2025
Termination of appointment of Martin Thomas Bull as a director on 2025-09-24
dot icon16/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon03/02/2025
Appointment of Mr Martin Thomas Bull as a director on 2025-02-03
dot icon10/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/05/2023
Director's details changed for Pamela Ann David-Nolan on 2023-05-17
dot icon17/05/2023
Director's details changed for Mary Bernadette Philomena Lee on 2023-05-17
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon03/11/2022
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-11-03
dot icon03/11/2022
Appointment of Prime Management (Ps) Limited as a secretary on 2022-11-01
dot icon03/11/2022
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-11-03
dot icon03/11/2022
Appointment of Aditi Khanna as a director on 2022-11-01
dot icon12/10/2022
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2022-10-07
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon11/03/2022
Termination of appointment of Nicholas Bruce Rykers as a director on 2022-03-11
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon17/11/2020
Termination of appointment of Daniel Zubaida as a director on 2020-09-21
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon07/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon16/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/06/2014
Appointment of Daniel Zubaida as a director
dot icon10/03/2014
Termination of appointment of Matthew Mandak as a director
dot icon10/03/2014
Termination of appointment of Tamae Abematsu as a director
dot icon06/02/2014
Appointment of Mr Michael James Orwell as a director
dot icon19/09/2013
Appointment of Tamae Abematsu as a director
dot icon06/09/2013
Termination of appointment of James Allen as a director
dot icon05/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon04/10/2012
Registered office address changed from Wilsons, Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2012-10-04
dot icon03/10/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon28/09/2012
Secretary's details changed for Wilsons (Company Secretaries) Limited on 2012-09-17
dot icon20/08/2012
Appointment of Matthew Mandak as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/06/2011
Termination of appointment of James Crofton as a director
dot icon25/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mary Bernadette Philomena Lee on 2010-05-01
dot icon11/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/06/2009
Return made up to 24/05/09; full list of members
dot icon30/09/2008
Return made up to 24/05/08; full list of members
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/05/2008
Director appointed nicholas bruce rykers
dot icon27/05/2008
Director appointed pamela ann david-nolan
dot icon13/05/2008
Appointment terminated director natalie symons
dot icon13/05/2008
Director appointed james allen
dot icon03/08/2007
Return made up to 24/05/07; full list of members
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon25/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/07/2006
Return made up to 24/05/06; full list of members
dot icon26/07/2005
Secretary's particulars changed
dot icon20/07/2005
Return made up to 24/05/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon13/07/2005
New director appointed
dot icon07/07/2005
Registered office changed on 07/07/05 from: wilsons steynings house fisherton street salisbury wiltshire SP2 7RJ
dot icon24/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/01/2005
Director resigned
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon29/06/2004
Return made up to 24/05/04; full list of members
dot icon10/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/06/2003
Return made up to 24/05/03; full list of members
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon02/06/2003
Secretary resigned;director resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Registered office changed on 02/06/03 from: flat a 71 fitzjohns avenue hampstead london middlesex NW3 6PD
dot icon21/05/2003
Secretary resigned;director resigned
dot icon31/03/2003
New director appointed
dot icon14/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon12/06/2002
Return made up to 24/05/02; full list of members
dot icon15/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon20/06/2001
Return made up to 24/05/01; full list of members
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon18/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon25/05/2000
Return made up to 24/05/00; no change of members
dot icon12/11/1999
New director appointed
dot icon15/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon24/05/1999
Return made up to 24/05/99; no change of members
dot icon08/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon13/08/1998
Registered office changed on 13/08/98 from: 71A fitzjohns avenue hampstead london NW3
dot icon30/07/1998
Amended accounts made up to 1997-09-30
dot icon21/05/1998
Return made up to 24/05/98; full list of members
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon14/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon12/09/1997
Accounts for a dormant company made up to 1996-09-30
dot icon30/06/1997
Return made up to 24/05/97; change of members
dot icon30/06/1997
New director appointed
dot icon30/06/1997
Registered office changed on 30/06/97 from: 222 grays inn road london WC1X 8HB
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
New secretary appointed
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Resolutions
dot icon25/10/1996
Accounts for a small company made up to 1995-09-30
dot icon25/10/1996
Return made up to 24/05/96; no change of members
dot icon25/10/1996
Return made up to 24/05/95; full list of members
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New secretary appointed;new director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon24/10/1996
Restoration by order of the court
dot icon19/03/1996
Final Gazette dissolved via compulsory strike-off
dot icon28/11/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounting reference date notified as 30/09
dot icon27/10/1994
Ad 05/10/94--------- £ si 5@1=5 £ ic 2/7
dot icon27/10/1994
Registered office changed on 27/10/94 from: 222 crays inn road london WC1X 5HB
dot icon11/10/1994
Registered office changed on 11/10/94 from: 174-180 old street classic house london EC1V 9BP
dot icon10/10/1994
Resolutions
dot icon10/10/1994
Resolutions
dot icon24/05/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/11/2022 - Present
752
Hudson, Matthew Donald Jeremy
Director
05/10/1994 - 13/05/1997
82
Bull, Martin Thomas
Director
03/02/2025 - 24/09/2025
1
Orwell, Michael James
Director
21/11/2013 - Present
11
Dahan, Gilles Alain
Director
01/07/2004 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED

CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/1994 .

Where is CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09.