CNC PROPERTY FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CNC PROPERTY FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00083079

Incorporation date

30/12/1904

Size

Micro Entity

Contacts

Registered address

Registered address

Bromfield Tite Hill, Englefield Green, Egham TW20 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon09/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon14/11/2023
Registered office address changed from 2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 2023-11-14
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon02/10/2023
Notification of Ashley Peter Spencer Avis as a person with significant control on 2022-01-01
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/10/2022
Director's details changed for Mr Robert John Locker on 2022-10-15
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Termination of appointment of Justin James Kingdon as a director on 2018-07-19
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Justin James Kingdon on 2015-01-01
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon16/10/2013
Amended accounts made up to 2012-12-31
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Carl Grint as a director
dot icon13/05/2013
Auditor's resignation
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Steven Griffiths as a director
dot icon08/10/2012
Termination of appointment of Jennifer Corfield as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Mrs Marie Annick Avis on 2010-04-30
dot icon20/10/2010
Director's details changed for Mrs Marie Annick Avis on 2010-04-30
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Certificate of change of name
dot icon08/01/2010
Resolutions
dot icon10/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed jennifer mary corfield
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 19/10/08; full list of members
dot icon30/10/2008
Location of register of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD
dot icon30/10/2008
Location of debenture register
dot icon22/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon29/10/2007
Return made up to 19/10/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD
dot icon19/09/2007
Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
dot icon20/11/2006
Return made up to 19/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 19/10/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon04/11/2003
Return made up to 19/10/03; full list of members
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Return made up to 19/10/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon09/11/2000
Return made up to 19/10/00; full list of members
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Resolutions
dot icon07/07/2000
Director resigned
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Return made up to 19/10/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon24/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon04/11/1998
Return made up to 19/10/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Director resigned
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Return made up to 19/10/97; no change of members
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon20/10/1996
Return made up to 19/10/96; full list of members
dot icon11/10/1996
Director resigned
dot icon24/07/1996
Certificate of change of name
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
New secretary appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Return made up to 19/10/95; no change of members
dot icon06/10/1995
Declaration of satisfaction of mortgage/charge
dot icon13/06/1995
New director appointed
dot icon11/01/1995
Particulars of mortgage/charge
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 19/10/94; no change of members
dot icon10/10/1994
Particulars of mortgage/charge
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Registered office changed on 12/06/94 from: first base, unit 2 the grand union office park packet boat lane cowley.uxbridge.UB8 2GH.
dot icon07/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Declaration of mortgage charge released/ceased
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1993
Return made up to 19/10/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Particulars of mortgage/charge
dot icon06/04/1993
Particulars of mortgage/charge
dot icon06/04/1993
Particulars of mortgage/charge
dot icon19/03/1993
Particulars of mortgage/charge
dot icon19/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Declaration of mortgage charge released/ceased
dot icon25/02/1993
Declaration of mortgage charge released/ceased
dot icon25/02/1993
Declaration of mortgage charge released/ceased
dot icon25/02/1993
Declaration of mortgage charge released/ceased
dot icon24/12/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Return made up to 19/10/92; no change of members
dot icon14/08/1992
Registered office changed on 14/08/92 from: cnc house 33 high street sunninghill ascot berkshire SL5 9NR
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Director resigned
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Return made up to 19/10/91; no change of members
dot icon03/01/1991
Director resigned
dot icon02/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Particulars of mortgage/charge
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 19/10/90; full list of members
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 01/06/89; full list of members
dot icon12/05/1989
New director appointed
dot icon08/05/1989
Registered office changed on 08/05/89 from: beacontree house 33 high street sunninghill ascot berks SL5 9NR
dot icon14/02/1989
Particulars of mortgage/charge
dot icon14/02/1989
Particulars of mortgage/charge
dot icon14/02/1989
Particulars of mortgage/charge
dot icon14/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 21/07/88; full list of members
dot icon25/06/1988
Declaration of satisfaction of mortgage/charge
dot icon17/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon23/12/1987
Particulars of mortgage/charge
dot icon16/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Particulars of mortgage/charge
dot icon06/09/1987
New director appointed
dot icon23/06/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
Return made up to 28/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Director resigned
dot icon14/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/09/1986
Director resigned
dot icon13/09/1986
Full accounts made up to 1985-12-31
dot icon18/08/1986
Return made up to 01/05/86; full list of members
dot icon04/08/1986
Particulars of mortgage/charge
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
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
620.48K
-
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
Lever, Gary
Director
10/11/1998 - 27/06/2000
285
Corfield, Jennifer Mary
Director
01/08/2009 - 30/06/2012
6
Griffiths, Steven William
Director
02/01/2008 - 30/06/2012
7
Avis, Marie Annick
Director
02/01/2008 - Present
11
Caplan, Steven Michael
Director
01/06/1995 - 14/12/2007
4

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 CNC PROPERTY FUND MANAGEMENT LIMITED

CNC PROPERTY FUND MANAGEMENT LIMITED is an(a) Active company incorporated on 30/12/1904 with the registered office located at Bromfield Tite Hill, Englefield Green, Egham TW20 0NJ. 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 CNC PROPERTY FUND MANAGEMENT LIMITED?

toggle

CNC PROPERTY FUND MANAGEMENT LIMITED is currently Active. It was registered on 30/12/1904 .

Where is CNC PROPERTY FUND MANAGEMENT LIMITED located?

toggle

CNC PROPERTY FUND MANAGEMENT LIMITED is registered at Bromfield Tite Hill, Englefield Green, Egham TW20 0NJ.

What does CNC PROPERTY FUND MANAGEMENT LIMITED do?

toggle

CNC PROPERTY FUND MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CNC PROPERTY FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-03 with no updates.