CNC PROPERTY FUND MANAGEMENT LIMITED

  • Company statusactive
  • Company No00083079
  • Age120 years 7 months Incorporated 30 December 1904
  • Officers3

Address

Bromfield Tite Hill, Englefield Green, Egham, TW20 0NJ, England

CNC PROPERTY FUND MANAGEMENT LIMITED is an active company incorporated on 30 December 1904 and based in Egham, England. The company was registered 121 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

9 Months Ago on 04 Oct 2024

Accounts With Accounts Type Micro Entity

10 Months Ago on 21 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 14 Nov 2023

Confirmation Statement With Updates

1 Year Ago on 03 Oct 2023

Notification Of A Person With Significant Control

1 Year Ago on 02 Oct 2023

Accounts With Accounts Type Micro Entity

1 Year Ago on 27 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Nov 2022

Change Person Director Company With Change Date

2 Years Ago on 28 Oct 2022

Accounts With Accounts Type Micro Entity

2 Years Ago on 28 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 25 Nov 2021

Accounts With Accounts Type Micro Entity

3 Years Ago on 09 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Oct 2020

Accounts With Accounts Type Micro Entity

4 Years Ago on 28 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 24 Oct 2019

Accounts With Accounts Type Micro Entity

5 Years Ago on 18 Sep 2019

Confirmation Statement With Updates

6 Years Ago on 01 Nov 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Sep 2018

Termination Director Company With Name Termination Date

7 Years Ago on 23 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 20 Oct 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 26 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 31 Oct 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 03 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 Oct 2015

Change Person Director Company With Change Date

9 Years Ago on 26 Oct 2015

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
AVIS, Marie Annicksecretary 09 Jan 2008
AVIS, Marie Annickdirector Jan 197102 Jan 2008
LOCKER, Robert Johndirector Nov 195801 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Ashley Peter Spencer Avis Jul 197001 Jan 2022
Crossco (1039) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.