CYMONT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CYMONT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887792

Incorporation date

12/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon26/02/2026
Previous accounting period shortened from 2025-03-01 to 2025-02-28
dot icon18/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2025
Previous accounting period shortened from 2024-03-02 to 2024-03-01
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-02-28
dot icon01/03/2024
Previous accounting period shortened from 2023-03-03 to 2023-03-02
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon03/12/2022
Previous accounting period shortened from 2022-03-05 to 2022-03-04
dot icon01/11/2022
Termination of appointment of Heinrich Feldman as a director on 2022-03-22
dot icon01/11/2022
Cessation of Heinrich Feldman as a person with significant control on 2022-03-22
dot icon01/11/2022
Cessation of Dwora Feldman as a person with significant control on 2022-07-01
dot icon01/11/2022
Appointment of Mr Joseph Feldman as a director on 2022-07-01
dot icon05/05/2022
Total exemption full accounts made up to 2021-02-28
dot icon03/03/2022
Previous accounting period shortened from 2021-03-06 to 2021-03-05
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon05/12/2021
Previous accounting period shortened from 2021-03-07 to 2021-03-06
dot icon01/06/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2021
Previous accounting period shortened from 2020-03-08 to 2020-03-07
dot icon01/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/03/2021
Notification of Grandiose Properties Limited as a person with significant control on 2020-02-13
dot icon09/06/2020
Previous accounting period extended from 2020-02-28 to 2020-03-08
dot icon19/05/2020
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2020
Current accounting period shortened from 2019-03-01 to 2019-02-28
dot icon26/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon02/12/2019
Previous accounting period shortened from 2019-03-02 to 2019-03-01
dot icon13/05/2019
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2019
Previous accounting period shortened from 2018-03-03 to 2018-03-02
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon03/12/2018
Previous accounting period shortened from 2018-03-04 to 2018-03-03
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon02/03/2018
Previous accounting period shortened from 2017-03-05 to 2017-03-04
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon04/12/2017
Previous accounting period shortened from 2017-03-06 to 2017-03-05
dot icon01/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon05/12/2016
Previous accounting period shortened from 2016-03-07 to 2016-03-06
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/02/2016
Appointment of Mrs Dwora Feldman as a director on 2015-02-13
dot icon11/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Previous accounting period shortened from 2015-03-08 to 2015-03-07
dot icon10/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-08
dot icon04/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon04/03/2015
Appointment of Mr Heinrich Feldman as a director on 2014-02-12
dot icon10/11/2014
Termination of appointment of Barbara Kahan as a director on 2014-10-30
dot icon30/10/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2014-10-30
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.78K
-
0.00
-
-
2022
0
175.44K
-
0.00
-
-
2023
0
172.29K
-
0.00
-
-
2023
0
172.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

172.29K £Descended-1.80 % *

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
Feldman, Dwora
Director
13/02/2015 - Present
156
Feldman, Joseph
Director
01/07/2022 - Present
226

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMONT PROPERTIES LIMITED

CYMONT PROPERTIES LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMONT PROPERTIES LIMITED?

toggle

CYMONT PROPERTIES LIMITED is currently Active. It was registered on 12/02/2014 .

Where is CYMONT PROPERTIES LIMITED located?

toggle

CYMONT PROPERTIES LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does CYMONT PROPERTIES LIMITED do?

toggle

CYMONT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYMONT PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Previous accounting period shortened from 2025-03-01 to 2025-02-28.