Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cunningham Properties Limited
Cunningham Properties Limited is an active company incorporated on 25 August 1961 with the registered office located in . Cunningham Properties Limited was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00701611
Private limited company
Age
64 years
Incorporated
25 August 1961
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 August 2025
(27 days ago)
Next confirmation dated
11 August 2026
Due by
25 August 2026
(11 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2026
Due by
5 January 2027
(1 year 3 months remaining)
Learn more about Cunningham Properties Limited
Contact
Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
United Kingdom
Same address for the past
6 years
Companies in
Telephone
01294461911
Email
Available in Endole App
Website
Cunninghameproperties.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Toby Israel
Director • PSC • British • Born in Jun 1934 • Lives in UK
Elisabeth Ruth Berry
Director • Graphic Designer • British,australian • Lives in Australia • Born in Sep 1963
Janette Elaine Izard
Director • Pet Sitter • British • Lives in UK • Born in Dec 1960
Simon Andrew Israel
Director • TV Correspondent • British • Lives in Scotland • Born in Mar 1958
Landau Morley Registrars Limited
Secretary • Other
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tati Company Limited
Landau Morley Registrars Limited is a mutual person.
Active
L.M.S. Nominees Limited
Landau Morley Registrars Limited is a mutual person.
Active
Evergreen Recruitment Limited
Landau Morley Registrars Limited is a mutual person.
Active
Premier Wines & Spirits Limited
Landau Morley Registrars Limited is a mutual person.
Active
The Entheos Consultancy Ltd
Landau Morley Registrars Limited is a mutual person.
Active
Orsman Road Properties Limited
Landau Morley Registrars Limited is a mutual person.
Active
Fellowfields Limited
Landau Morley Registrars Limited is a mutual person.
Active
Rockonia Limited
Landau Morley Registrars Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period
5 Apr
⟶
5 Apr 2025
Traded for
12 months
Cash in Bank
£29.57K
Increased by £18K (+156%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£462.5K
Decreased by £59.43K (-11%)
Total Liabilities
-£89.96K
Decreased by £5.73K (-6%)
Net Assets
£372.54K
Decreased by £53.7K (-13%)
Debt Ratio (%)
19%
Increased by 1.12% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 21 Aug 2025
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Simon Andrew Israel Details Changed
2 Years Ago on 11 Aug 2023
Janette Elaine Izard Details Changed
2 Years Ago on 11 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Toby Israel (PSC) Details Changed
3 Years Ago on 11 Aug 2022
Get Alerts
Get Credit Report
Discover Cunningham Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 August 2025 with no updates
Submitted on 21 Aug 2025
Total exemption full accounts made up to 5 April 2025
Submitted on 10 Jul 2025
Confirmation statement made on 11 August 2024 with no updates
Submitted on 22 Aug 2024
Total exemption full accounts made up to 5 April 2024
Submitted on 1 Aug 2024
Director's details changed for Janette Elaine Izard on 11 August 2023
Submitted on 30 Aug 2023
Director's details changed for Simon Andrew Israel on 11 August 2023
Submitted on 30 Aug 2023
Confirmation statement made on 11 August 2023 with no updates
Submitted on 30 Aug 2023
Total exemption full accounts made up to 5 April 2023
Submitted on 5 Jul 2023
Confirmation statement made on 11 August 2022 with no updates
Submitted on 30 Aug 2022
Change of details for Toby Israel as a person with significant control on 11 August 2022
Submitted on 25 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs