ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CNC Property Fund Management Limited

CNC Property Fund Management Limited is an active company incorporated on 30 December 1904 with the registered office located in Egham, Surrey. CNC Property Fund Management Limited was registered 120 years ago.
Status
Active
Active since incorporation
Company No
00083079
Private limited company
Age
120 years
Incorporated 30 December 1904
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
England
Address changed on 14 Nov 2023 (1 year 9 months ago)
Previous address was 2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD
Telephone
01784424740
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Accountant • British • Lives in UK • Born in Jan 1971
Crossco (1039) Limited
PSC
Mr Ashley Peter Spencer Avis
PSC • British • Lives in England • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tbe (Southern) Limited
Mrs Marie Annick Avis is a mutual person.
Active
Dettling Developments Limited
Mrs Marie Annick Avis is a mutual person.
Active
LMN One Limited
Mrs Marie Annick Avis is a mutual person.
Active
LMN Two Limited
Mrs Marie Annick Avis is a mutual person.
Active
Deanhill Estates Limited
Mrs Marie Annick Avis is a mutual person.
Active
CNC Property Management Services Limited
Mrs Marie Annick Avis is a mutual person.
Active
Kemp Estates Limited
Mrs Marie Annick Avis is a mutual person.
Active
Draig Estates Limited
Mrs Marie Annick Avis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£851.66K
Decreased by £68.94K (-7%)
Total Liabilities
-£273.27K
Decreased by £5.92K (-2%)
Net Assets
£578.39K
Decreased by £63.02K (-10%)
Debt Ratio (%)
32%
Increased by 1.76% (+6%)
Latest Activity
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Micro Accounts Submitted
11 Months Ago on 21 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Nov 2022
Mr Robert John Locker Details Changed
2 Years 10 Months Ago on 15 Oct 2022
Micro Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Ashley Peter Spencer Avis (PSC) Appointed
3 Years Ago on 1 Jan 2022
Get Credit Report
Discover CNC Property Fund Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 October 2024 with no updates
Submitted on 4 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 21 Sep 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 14 Nov 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 14 November 2023
Submitted on 14 Nov 2023
Confirmation statement made on 2 October 2023 with updates
Submitted on 3 Oct 2023
Notification of Ashley Peter Spencer Avis as a person with significant control on 1 January 2022
Submitted on 2 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 19 October 2022 with no updates
Submitted on 24 Nov 2022
Director's details changed for Mr Robert John Locker on 15 October 2022
Submitted on 28 Oct 2022
Micro company accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year