CINNAMON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CINNAMON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04628999

Incorporation date

06/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Kingscote, Binfield Road, Wokingham RG40 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2003)
dot icon19/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon18/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon18/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon19/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon21/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/10/2023
Registered office address changed from Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR United Kingdom to Kingscote Binfield Road Wokingham RG40 5PP on 2023-10-04
dot icon02/05/2023
Registered office address changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2023-05-02
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon09/04/2020
Registered office address changed from 27 Broad Street Wokingham RG40 1AU England to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL on 2020-04-09
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon23/03/2020
Change of details for Mr Dennis Henry Millard as a person with significant control on 2019-03-06
dot icon23/03/2020
Change of details for Mrs Paula Teresa Felicity Millard as a person with significant control on 2019-03-06
dot icon26/06/2019
Director's details changed for Mr Dennis Henry Millard on 2019-06-25
dot icon25/06/2019
Change of details for Mrs Paula Teresa Felicity Millard as a person with significant control on 2019-06-25
dot icon25/06/2019
Change of details for Mr Dennis Henry Millard as a person with significant control on 2019-06-25
dot icon25/06/2019
Termination of appointment of Dennis Henry Millard as a secretary on 2019-06-25
dot icon17/06/2019
Registered office address changed from 5 Napier Road Redland Bristol BS6 6RT United Kingdom to 27 Broad Street Wokingham RG40 1AU on 2019-06-17
dot icon25/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Appointment of Mr Dennis Henry Millard as a secretary on 2019-03-06
dot icon19/03/2019
Appointment of Mr Dennis Henry Millard as a director on 2019-03-06
dot icon18/03/2019
Registered office address changed from Kingscote Binfield Road Wokingham Berkshire RG40 5PP United Kingdom to 5 Napier Road Redland Bristol BS6 6RT on 2019-03-18
dot icon15/03/2019
Termination of appointment of Scott Christian Clayton as a director on 2019-03-06
dot icon15/03/2019
Termination of appointment of Scott Christian Clayton as a secretary on 2019-03-06
dot icon15/03/2019
Appointment of Mrs Paula Teresa Felicity Millard as a director on 2019-03-06
dot icon15/03/2019
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Kingscote Binfield Road Wokingham Berkshire RG40 5PP on 2019-03-15
dot icon21/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon25/06/2018
Termination of appointment of Martyn Eric Russell as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Adl Two Limited as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Adl One Limited as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Fidsec Limited as a secretary on 2018-06-20
dot icon25/06/2018
Appointment of Mr Scott Christian Clayton as a secretary on 2018-06-20
dot icon25/06/2018
Appointment of Mr Scott Christian Clayton as a director on 2018-06-20
dot icon11/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/09/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2012-09-24
dot icon27/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon18/01/2010
Director's details changed for Adl Two Limited on 2010-01-18
dot icon18/01/2010
Director's details changed for Adl One Limited on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Fidsec Limited on 2010-01-18
dot icon24/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/01/2009
Return made up to 06/01/09; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/09/2008
Director appointed martyn eric russell
dot icon09/01/2008
Return made up to 06/01/08; full list of members
dot icon30/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/01/2007
Return made up to 06/01/07; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2006-01-31
dot icon12/01/2006
Return made up to 06/01/06; full list of members
dot icon18/05/2005
Accounts for a dormant company made up to 2005-01-31
dot icon06/01/2005
Return made up to 06/01/05; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon12/01/2004
Return made up to 06/01/04; full list of members
dot icon12/01/2004
Registered office changed on 12/01/04 from: cams hall cams hill fareham hampshire PO16 8AB
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon25/01/2003
Registered office changed on 25/01/03 from: room 101 grenville court britwell road burnahm buckinghamshire SL1 8DF
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon17/01/2003
Registered office changed on 17/01/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/01/2003
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
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Scott Christian
Director
20/06/2018 - 06/03/2019
124
FIDSEC LIMITED
Corporate Secretary
06/01/2003 - 20/06/2018
232
ADL ONE LIMITED
Corporate Director
01/09/2003 - 20/06/2018
226
ADL TWO LIMITED
Corporate Director
06/01/2003 - 20/06/2018
227
CORNHILL DIRECTORS LIMITED
Nominee Director
06/01/2003 - 06/01/2003
118

Persons with Significant Control

2
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 CINNAMON PROPERTY LIMITED

CINNAMON PROPERTY LIMITED is an(a) Active company incorporated on 06/01/2003 with the registered office located at Kingscote, Binfield Road, Wokingham RG40 5PP. 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 CINNAMON PROPERTY LIMITED?

toggle

CINNAMON PROPERTY LIMITED is currently Active. It was registered on 06/01/2003 .

Where is CINNAMON PROPERTY LIMITED located?

toggle

CINNAMON PROPERTY LIMITED is registered at Kingscote, Binfield Road, Wokingham RG40 5PP.

What does CINNAMON PROPERTY LIMITED do?

toggle

CINNAMON PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CINNAMON PROPERTY LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-03-14 with no updates.