About

Registered Number: 00083079
Date of Incorporation: 30/12/1904 (119 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex, TW15 2UD

 

Based in Middlesex, Cnc Property Fund Management Ltd was established in 1904, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Avis, Marie Annick, Caplan, Steven Michael, Grint, Carl, Kingdon, Justin James, Nedham, Andrew James, Upton, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVIS, Marie Annick 02 January 2008 - 1
CAPLAN, Steven Michael 01 June 1995 14 December 2007 1
GRINT, Carl 02 January 2008 01 October 2013 1
KINGDON, Justin James 02 January 2008 19 July 2018 1
NEDHAM, Andrew James 12 June 1996 20 September 1996 1
UPTON, Richard 12 June 1996 16 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 December 2013
AAMD - Amended Accounts 16 October 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 01 October 2013
AUD - Auditor's letter of resignation 13 May 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 22 January 2010
RESOLUTIONS - N/A 08 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 October 2008
353 - Register of members 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 26 October 2001
363s - Annual Return 09 November 2000
RESOLUTIONS - N/A 08 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2000
AA - Annual Accounts 06 October 2000
395 - Particulars of a mortgage or charge 26 July 2000
RESOLUTIONS - N/A 14 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 13 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 20 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
CERTNM - Change of name certificate 24 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 26 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1995
288 - N/A 13 June 1995
395 - Particulars of a mortgage or charge 11 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 November 1994
395 - Particulars of a mortgage or charge 10 October 1994
AA - Annual Accounts 15 August 1994
287 - Change in situation or address of Registered Office 12 June 1994
395 - Particulars of a mortgage or charge 07 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1993
363s - Annual Return 30 November 1993
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 19 March 1993
395 - Particulars of a mortgage or charge 19 March 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1992
363s - Annual Return 27 October 1992
287 - Change in situation or address of Registered Office 14 August 1992
AA - Annual Accounts 29 July 1992
288 - N/A 07 April 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
288 - N/A 03 January 1991
395 - Particulars of a mortgage or charge 02 January 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 08 May 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
288 - N/A 01 February 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 10 March 1988
395 - Particulars of a mortgage or charge 23 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1987
395 - Particulars of a mortgage or charge 06 October 1987
288 - N/A 06 September 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
288 - N/A 30 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1986
288 - N/A 26 September 1986
AA - Annual Accounts 13 September 1986
363 - Annual Return 18 August 1986
395 - Particulars of a mortgage or charge 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 16 December 2004 Outstanding

N/A

Debenture 11 July 2000 Outstanding

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Mortgage 20 September 1994 Fully Satisfied

N/A

Legal charge 29 December 1993 Fully Satisfied

N/A

Debenture 02 April 1993 Fully Satisfied

N/A

Legal charge 02 April 1993 Fully Satisfied

N/A

Legal charge 02 April 1993 Fully Satisfied

N/A

Legal charge 12 March 1993 Fully Satisfied

N/A

Legal charge 12 March 1993 Fully Satisfied

N/A

Legal mortgage 20 December 1990 Fully Satisfied

N/A

Legal mortgage 20 December 1990 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Legal charge 15 December 1987 Fully Satisfied

N/A

Legal charge 17 September 1987 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Legal charge 24 January 1986 Fully Satisfied

N/A

Legal mortgage 09 October 1985 Fully Satisfied

N/A

Legal mortgage 21 December 1984 Fully Satisfied

N/A

Legal mortgage 15 August 1984 Fully Satisfied

N/A

Legal mortgage 15 August 1984 Fully Satisfied

N/A

Legal charge 06 March 1984 Fully Satisfied

N/A

Legal charge 17 January 1984 Fully Satisfied

N/A

Legal charge 17 January 1984 Fully Satisfied

N/A

Legal charge 17 January 1984 Fully Satisfied

N/A

Legal charge 17 January 1984 Fully Satisfied

N/A

Legal charge 17 January 1984 Fully Satisfied

N/A

Legal charge 10 November 1980 Fully Satisfied

N/A

Legal charge 10 November 1980 Fully Satisfied

N/A

Legal charge 24 July 1980 Fully Satisfied

N/A

Legal charge 24 July 1980 Fully Satisfied

N/A

Legal charge 24 July 1980 Fully Satisfied

N/A

Legal charge 24 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.