ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinnamon (Plantation Wharf) Limited

Cinnamon (Plantation Wharf) Limited is an active company incorporated on 25 June 2001 with the registered office located in Dartford, Kent. Cinnamon (Plantation Wharf) Limited was registered 24 years ago.
Status
Active
Active since 21 years ago
Company No
04240600
Private limited company
Age
24 years
Incorporated 25 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (22 days ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Ckr House
70 East Hill
Dartford
Kent
DA1 1RZ
England
Address changed on 22 Jul 2025 (3 months ago)
Previous address was , 21a Kingly Street, London, W1B 5QA
Telephone
02074371664
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Surveyor • British • Lives in England • Born in Dec 1963
Director • Property Developer • British • Lives in England • Born in Sep 1968
Director • Surveyor • British • Lives in England • Born in Apr 1971
Director • Property Developer • British • Lives in England • Born in Sep 1964
Vision Develop (Plantation Wharf) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plantation Wharf Management Limited
Jonathan Mark Edward Lawes and Stuart Campbell Loggie are mutual people.
Active
Picasso Properties Limited
Jonathan Mark Edward Lawes and Stuart Campbell Loggie are mutual people.
Active
Cube Real Estate Developments Limited
Stuart Campbell Loggie and Jonathan Mark Edward Lawes are mutual people.
Active
Cube Advisers Limited
Stuart Campbell Loggie and Jonathan Mark Edward Lawes are mutual people.
Active
Wyatt Capital Limited
Stuart Campbell Loggie is a mutual person.
Active
Riverside Properties PW Limited
Stuart Campbell Loggie is a mutual person.
Active
Quantum Property Consulting Limited
Giles William Underhill is a mutual person.
Active
Cube Real Estate Limited
Jonathan Mark Edward Lawes and Stuart Campbell Loggie are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.98K
Decreased by £16.16K (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£158.56K
Increased by £67.15K (+73%)
Total Liabilities
-£157.56K
Increased by £67.15K (+74%)
Net Assets
£1K
Same as previous period
Debt Ratio (%)
99%
Increased by 0.46% (0%)
Latest Activity
Confirmation Submitted
22 Days Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Vision Develop (Plantation Wharf) Ltd (PSC) Appointed
3 Months Ago on 18 Jul 2025
Stuart Campbell Loggie Resigned
3 Months Ago on 18 Jul 2025
Mr Permjit Singh Sulh Appointed
3 Months Ago on 18 Jul 2025
Jonathan Mark Edward Lawes Resigned
3 Months Ago on 18 Jul 2025
Mr Giles William Underhill Appointed
3 Months Ago on 18 Jul 2025
Stuart Campbell Loggie (PSC) Resigned
3 Months Ago on 18 Jul 2025
Jonathan Mark Edward Lawes (PSC) Resigned
3 Months Ago on 18 Jul 2025
Stuart Loggie Resigned
3 Months Ago on 18 Jul 2025
Get Credit Report
Discover Cinnamon (Plantation Wharf) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 30 Sep 2025
Notification of Vision Develop (Plantation Wharf) Ltd as a person with significant control on 18 July 2025
Submitted on 9 Sep 2025
Termination of appointment of Jonathan Mark Edward Lawes as a director on 18 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Permjit Singh Sulh as a director on 18 July 2025
Submitted on 22 Jul 2025
Registered office address changed from , 21a Kingly Street, London, W1B 5QA to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 22 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Stuart Campbell Loggie as a director on 18 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Stuart Loggie as a secretary on 18 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Giles William Underhill as a director on 18 July 2025
Submitted on 22 Jul 2025
Cessation of Jonathan Mark Edward Lawes as a person with significant control on 18 July 2025
Submitted on 22 Jul 2025
Cessation of Stuart Campbell Loggie as a person with significant control on 18 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year