CUNNINGHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CUNNINGHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00701611

Incorporation date

25/08/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1961)
dot icon21/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-04-05
dot icon30/08/2023
Director's details changed for Simon Andrew Israel on 2023-08-11
dot icon30/08/2023
Director's details changed for Janette Elaine Izard on 2023-08-11
dot icon30/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-04-05
dot icon30/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon25/08/2022
Change of details for Toby Israel as a person with significant control on 2022-08-11
dot icon13/07/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-04-05
dot icon11/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon24/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon14/03/2019
Secretary's details changed for Landau Morley Registrars Limited on 2019-03-13
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon11/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon06/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon01/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon21/12/2016
Appointment of Elisabeth Ruth Berry as a director on 2016-11-21
dot icon21/12/2016
Appointment of Janette Elaine Izard as a director on 2016-11-21
dot icon21/12/2016
Appointment of Simon Andrew Israel as a director on 2016-11-21
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/06/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-06-10
dot icon17/04/2015
Secretary's details changed for Landau Morley Registrars Limited on 2015-04-17
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon03/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon07/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon22/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon26/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Landau Morley Registrars Limited on 2010-08-11
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon28/08/2009
Return made up to 11/08/09; full list of members
dot icon03/09/2008
Return made up to 11/08/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon22/08/2007
Return made up to 11/08/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon22/08/2006
Return made up to 11/08/06; full list of members
dot icon22/08/2006
Location of register of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon24/08/2005
Return made up to 11/08/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon30/09/2004
New secretary appointed
dot icon08/09/2004
Return made up to 11/08/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2003-04-05
dot icon26/08/2003
Return made up to 11/08/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon10/09/2002
Return made up to 11/08/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon30/08/2001
Return made up to 11/08/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-04-05
dot icon15/09/2000
Return made up to 11/08/00; full list of members
dot icon28/09/1999
Return made up to 11/08/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-04-05
dot icon28/09/1999
Resolutions
dot icon22/04/1999
Registered office changed on 22/04/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG
dot icon30/11/1998
Accounts for a small company made up to 1998-04-05
dot icon09/09/1998
Return made up to 11/08/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-04-05
dot icon29/08/1997
Return made up to 11/08/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-04-05
dot icon29/08/1996
Return made up to 11/08/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-05
dot icon31/08/1995
Return made up to 11/08/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 11/08/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-04-05
dot icon16/12/1993
Return made up to 11/08/93; no change of members
dot icon03/06/1993
Registered office changed on 03/06/93 from: hobson house 155 gower street london WC1E 6BJ
dot icon21/01/1993
Full accounts made up to 1992-04-05
dot icon29/09/1992
Return made up to 11/08/92; full list of members
dot icon26/06/1992
Accounts for a small company made up to 1991-04-05
dot icon03/09/1991
Return made up to 11/08/91; full list of members
dot icon09/04/1991
Return made up to 30/06/90; full list of members
dot icon24/01/1991
Accounts for a small company made up to 1990-04-05
dot icon26/04/1990
Registered office changed on 26/04/90 from: 27 harley street london win ida W1N 1DA
dot icon13/11/1989
Accounts for a small company made up to 1989-04-05
dot icon13/11/1989
Return made up to 08/09/89; full list of members
dot icon05/07/1989
Accounts for a small company made up to 1988-04-05
dot icon05/07/1989
Return made up to 30/12/88; full list of members
dot icon15/02/1988
Accounts for a small company made up to 1987-04-05
dot icon15/02/1988
Accounts for a small company made up to 1986-04-05
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon04/08/1987
Return made up to 31/12/86; full list of members
dot icon20/06/1986
Accounts for a small company made up to 1985-04-05
dot icon20/06/1986
Return made up to 04/11/85; full list of members
dot icon25/08/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+168.57 % *

* during past year

Cash in Bank

£18,322.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
411.49K
-
0.00
16.88K
-
2022
4
411.37K
-
0.00
6.82K
-
2023
4
419.57K
-
0.00
18.32K
-
2023
4
419.57K
-
0.00
18.32K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

419.57K £Ascended1.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.32K £Ascended168.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Israel, Simon Andrew
Director
21/11/2016 - Present
1
Izard, Janette Elaine
Director
21/11/2016 - Present
-
Berry, Elisabeth Ruth
Director
21/11/2016 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUNNINGHAM PROPERTIES LIMITED

CUNNINGHAM PROPERTIES LIMITED is an(a) Active company incorporated on 25/08/1961 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CUNNINGHAM PROPERTIES LIMITED?

toggle

CUNNINGHAM PROPERTIES LIMITED is currently Active. It was registered on 25/08/1961 .

Where is CUNNINGHAM PROPERTIES LIMITED located?

toggle

CUNNINGHAM PROPERTIES LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does CUNNINGHAM PROPERTIES LIMITED do?

toggle

CUNNINGHAM PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CUNNINGHAM PROPERTIES LIMITED have?

toggle

CUNNINGHAM PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for CUNNINGHAM PROPERTIES LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-11 with no updates.