CINCH DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CINCH DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10206423

Incorporation date

31/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Barn Farm, London Road, Rayleigh, Essex SS6 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2016)
dot icon17/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/01/2025
Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Lower Barn Farm London Road Rayleigh Essex SS6 9ET on 2025-01-21
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/03/2022
Current accounting period extended from 2022-03-31 to 2022-07-31
dot icon07/03/2022
Change of details for Creative Sport & Leisure Ltd as a person with significant control on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr David Brian Kreyling on 2022-03-07
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Registered office address changed from The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH England to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 2021-01-04
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2020
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon29/08/2019
Resolutions
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Appointment of Mr Alistair Grocock as a secretary on 2018-07-02
dot icon03/07/2018
Registered office address changed from C/O Innovative Solutions for Education Limited Elder House 508 Elder Gate Milton Keynes Bucks England to The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH on 2018-07-03
dot icon02/07/2018
Termination of appointment of David Moore as a secretary on 2018-07-02
dot icon27/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Accounts for a dormant company made up to 2016-07-31
dot icon04/12/2017
Current accounting period shortened from 2017-07-31 to 2016-07-31
dot icon01/12/2017
Appointment of Mr David Moore as a secretary on 2017-11-30
dot icon30/11/2017
Termination of appointment of Peter Norman Barratt as a secretary on 2017-11-30
dot icon30/06/2017
Appointment of Mr David Brian Kreyling as a director on 2017-06-28
dot icon30/06/2017
Registered office address changed from Prospects College of Advanced Technology Basildon Campus Luckyn Lane Basildon Essex SS14 3AY United Kingdom to C/O Innovative Solutions for Education Limited Elder House 508 Elder Gate Milton Keynes Bucks on 2017-06-30
dot icon30/06/2017
Appointment of Mr Peter Norman Barratt as a secretary on 2017-06-28
dot icon30/06/2017
Termination of appointment of Neil Ronald Bates as a director on 2017-06-28
dot icon30/06/2017
Termination of appointment of Madeleine Austin as a secretary on 2017-06-28
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/02/2017
Appointment of Mrs Madeleine Austin as a secretary on 2017-01-26
dot icon07/02/2017
Termination of appointment of David Brian Kreyling as a director on 2017-01-25
dot icon07/02/2017
Termination of appointment of Neil Andrew Warren as a director on 2017-01-26
dot icon07/02/2017
Termination of appointment of Neil Andrew Warren as a secretary on 2017-01-26
dot icon22/12/2016
Current accounting period extended from 2017-05-31 to 2017-07-31
dot icon31/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
246.81K
-
0.00
1.00
-
2022
1
248.25K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kreyling, David Brian
Director
28/06/2017 - Present
19
Grocock, Alistair
Secretary
02/07/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CINCH DEVELOPMENT LTD

CINCH DEVELOPMENT LTD is an(a) Active company incorporated on 31/05/2016 with the registered office located at Lower Barn Farm, London Road, Rayleigh, Essex SS6 9ET. There are currently 2 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 CINCH DEVELOPMENT LTD?

toggle

CINCH DEVELOPMENT LTD is currently Active. It was registered on 31/05/2016 .

Where is CINCH DEVELOPMENT LTD located?

toggle

CINCH DEVELOPMENT LTD is registered at Lower Barn Farm, London Road, Rayleigh, Essex SS6 9ET.

What does CINCH DEVELOPMENT LTD do?

toggle

CINCH DEVELOPMENT LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CINCH DEVELOPMENT LTD?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-05-30 with no updates.