Background WavePink WaveYellow Wave

C.I.M.J.A. (PROPERTY) LIMITED (00855148)

C.I.M.J.A. (PROPERTY) LIMITED (00855148) is an active UK company. incorporated on 26 July 1965. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. C.I.M.J.A. (PROPERTY) LIMITED has been registered for 60 years. Current directors include NEWMAN, Neville Jonathan, NEWMAN, Nicholas Robert.

Company Number
00855148
Status
active
Type
ltd
Incorporated
26 July 1965
Age
60 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NEWMAN, Neville Jonathan, NEWMAN, Nicholas Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.I.M.J.A. (PROPERTY) LIMITED

C.I.M.J.A. (PROPERTY) LIMITED is an active company incorporated on 26 July 1965 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. C.I.M.J.A. (PROPERTY) LIMITED was registered 60 years ago.(SIC: 41100)

Status

active

Active since 60 years ago

Company No

00855148

LTD Company

Age

60 Years

Incorporated 26 July 1965

Size

N/A

Accounts

ARD: 25/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 July 2026
Period: 1 August 2024 - 25 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 8 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS United Kingdom
From: 20 September 2010To: 8 August 2012
65 New Cavendish Street London W1M 7RD
From: 26 July 1965To: 20 September 2010
Timeline

4 key events • 2022 - 2022

Funding Officers Ownership
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NEWMAN, Michelle Susan

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 02 Oct 1992

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 02 Oct 1992

NEWMAN, Nicholas Robert

Active
New Cavendish Street, LondonW1W 6XH
Born February 1990
Director
Appointed 21 Jan 2022

BELSMAN, Paul Simon

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 18 Oct 1993
Resigned 21 Jan 2022

JACOBS, Betty

Resigned
46 Birnbeck Court, LondonNW11 6BB
Secretary
Appointed N/A
Resigned 05 Oct 1992

BELSMAN, Jacqueline

Resigned
2 Heriots Close, StanmoreHA7 3EE
Born February 1930
Director
Appointed N/A
Resigned 02 Oct 1992

BELSMAN, Paul Simon

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1956
Director
Appointed 01 Oct 1999
Resigned 21 Jan 2022

BURCHHARDT, Myra

Resigned
32 Sunningdale Mount, SheffieldS11 9HA
Born August 1926
Director
Appointed N/A
Resigned 07 Sept 1992

JACOBS, Cyril Melvin

Resigned
Flat 3 Little Courtenay, HoveBN3 2WF
Born July 1925
Director
Appointed N/A
Resigned 09 Sept 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Newman

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2022

Mrs Lorraine Bellsman

Ceased
New Cavendish Street, LondonW1G 8TB
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 July 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
287Change of Registered Office
Legacy
4 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
363x363x
Legacy
13 September 1994
363x363x
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
9 June 1994
287Change of Registered Office
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
19 November 1993
288288
Legacy
10 September 1993
363x363x
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
21 September 1992
363x363x
Accounts With Accounts Type Small
24 December 1991
AAAnnual Accounts
Legacy
11 October 1991
363x363x
Legacy
28 February 1991
363x363x
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Legacy
5 May 1988
363363
Legacy
4 February 1988
AC42AC42
Legacy
2 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
26 July 1965
MISCMISC