Background WavePink WaveYellow Wave

CINNAMON FREEHOLD LIMITED (03127281)

CINNAMON FREEHOLD LIMITED (03127281) is an active UK company. incorporated on 17 November 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CINNAMON FREEHOLD LIMITED has been registered for 30 years. Current directors include O'SULLIVAN, Niamh Aine, ROBSON, Joseph, ROUND, Susan Veronica, Dr and 1 others.

Company Number
03127281
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
Cinnamon Wharf, London, SE1 2YJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'SULLIVAN, Niamh Aine, ROBSON, Joseph, ROUND, Susan Veronica, Dr, TURNER, John Giles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINNAMON FREEHOLD LIMITED

CINNAMON FREEHOLD LIMITED is an active company incorporated on 17 November 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CINNAMON FREEHOLD LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03127281

LTD Company

Age

30 Years

Incorporated 17 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HOLDRAPID PROPERTY MANAGEMENT LIMITED
From: 17 November 1995To: 9 February 1996
Contact
Address

Cinnamon Wharf 24 Shad Thames London, SE1 2YJ,

Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 12
Funding Round
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Oct 16
Director Left
Sept 17
Funding Round
May 18
Director Left
Sept 18
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

O'SULLIVAN, Niamh Aine

Active
Cinnamon Wharf, LondonSE1 2YJ
Born November 1963
Director
Appointed 25 Nov 2024

ROBSON, Joseph

Active
David Mews, LondonSE10 8NJ
Born April 1970
Director
Appointed 04 Apr 2022

ROUND, Susan Veronica, Dr

Active
Cinnamon Wharf, LondonSE1 2YJ
Born October 1957
Director
Appointed 25 Nov 2024

TURNER, John Giles

Active
24 Shad Thames, LondonSE1 2YJ
Born February 1968
Director
Appointed 20 Nov 2006

NEWBURY, Jacqueline Louise

Resigned
306 Cinnamon Wharf, LondonSE1 2YJ
Secretary
Appointed 19 Oct 2002
Resigned 04 Apr 2016

RUTHERFORD, Victor James

Resigned
405 Cinnamon Wharf, LondonSE1 2YJ
Secretary
Appointed 17 Nov 1995
Resigned 18 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 17 Nov 1995

BROWNE, Laurence Stephen

Resigned
24 Shad Thames, LondonSE1 2YJ
Born June 1941
Director
Appointed 03 May 2016
Resigned 01 Jun 2020

DANNS, Daralyn Sandra

Resigned
204 Cinnamon Wharf, LondonSE1 2YJ
Born September 1954
Director
Appointed 28 Dec 2001
Resigned 07 Oct 2004

GAITSKILL, Bruce

Resigned
203 Cinnamon Wharf, LondonSE1 2YJ
Born October 1953
Director
Appointed 07 Feb 2000
Resigned 11 Dec 2001

HUTTON, David

Resigned
607 Cinnamon Wharf, LondonSE1 2YJ
Born September 1939
Director
Appointed 21 Oct 2004
Resigned 01 Oct 2007

JACKSON, Joseph Francis

Resigned
24 Shad Thames, LondonSE1 2YJ
Born November 1980
Director
Appointed 03 May 2016
Resigned 05 Sept 2018

LAVER, Jane Elizabeth

Resigned
24 Shad Thames, LondonSE1 2YJ
Born April 1957
Director
Appointed 28 Apr 2015
Resigned 20 Feb 2025

LEACH, Bob

Resigned
101 Cinnamon Wharf, LondonSE1 2YJ
Born January 1952
Director
Appointed 15 Jan 2003
Resigned 25 Feb 2005

LOWE, Daniel William

Resigned
Elm Court, Stratford-Upon-AvonCV37 6PA
Born December 1978
Director
Appointed 18 Oct 2012
Resigned 22 Mar 2015

MACKINTOSH, Shona Anne

Resigned
802 Cinnamon Wharf, LondonSE1 2YJ
Born November 1954
Director
Appointed 21 Oct 2004
Resigned 25 Jun 2006

NEWBURY, Jacqueline Louise

Resigned
306 Cinnamon Wharf, LondonSE1 2YJ
Born November 1961
Director
Appointed 17 Nov 1995
Resigned 04 Apr 2016

PETTIT, Robert

Resigned
401 Cinnamon Wharf, LondonSE1 2YJ
Born May 1967
Director
Appointed 20 Nov 2002
Resigned 05 Dec 2003

ROUND, Susan Veronica, Dr

Resigned
24 Shad Thames, LondonSE1 2YJ
Born October 1957
Director
Appointed 03 May 2016
Resigned 08 Nov 2021

RUTHERFORD, Sheila Margaret

Resigned
405 Cinnamon Wharf, LondonSE1 2YJ
Born August 1953
Director
Appointed 24 Oct 1996
Resigned 18 Oct 2002

RUTHERFORD, Victor James

Resigned
405 Cinnamon Wharf, LondonSE1 2YJ
Born November 1942
Director
Appointed 17 Nov 1995
Resigned 18 Oct 2002

SARGEANT, Jean

Resigned
106 Cinnamon Wharf, LondonSE1 2YJ
Born May 1943
Director
Appointed 20 Nov 2006
Resigned 14 Jan 2009

STODIECK, Jan Henrik

Resigned
24 Shad Thames, LondonSE1 2YJ
Born December 1975
Director
Appointed 03 May 2016
Resigned 12 Sept 2017

WHITE, Richard

Resigned
410 Cinnamon Wharf, LondonSE1 2YJ
Born November 1974
Director
Appointed 01 Dec 2006
Resigned 14 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Nov 1995
Resigned 17 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 Nov 1995
Resigned 17 Nov 1995
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Legacy
24 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
9 June 1998
287Change of Registered Office
Legacy
1 February 1998
363aAnnual Return
Legacy
16 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
Legacy
21 August 1996
224224
Resolution
22 March 1996
RESOLUTIONSResolutions
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Certificate Change Of Name Company
9 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 1995
NEWINCIncorporation