Background WavePink WaveYellow Wave

CINNAMON PROPERTY LIMITED (04628999)

CINNAMON PROPERTY LIMITED (04628999) is an active UK company. incorporated on 6 January 2003. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CINNAMON PROPERTY LIMITED has been registered for 23 years. Current directors include MILLARD, Dennis Henry, MILLARD, Paula Teresa Felicity.

Company Number
04628999
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
Kingscote, Wokingham, RG40 5PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLARD, Dennis Henry, MILLARD, Paula Teresa Felicity
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINNAMON PROPERTY LIMITED

CINNAMON PROPERTY LIMITED is an active company incorporated on 6 January 2003 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CINNAMON PROPERTY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04628999

LTD Company

Age

23 Years

Incorporated 6 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Kingscote Binfield Road Wokingham, RG40 5PP,

Previous Addresses

Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR United Kingdom
From: 2 May 2023To: 4 October 2023
Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England
From: 9 April 2020To: 2 May 2023
27 Broad Street Wokingham RG40 1AU England
From: 17 June 2019To: 9 April 2020
5 Napier Road Redland Bristol BS6 6RT United Kingdom
From: 18 March 2019To: 17 June 2019
Kingscote Binfield Road Wokingham Berkshire RG40 5PP United Kingdom
From: 15 March 2019To: 18 March 2019
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 24 September 2012To: 15 March 2019
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 6 January 2003To: 24 September 2012
Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MILLARD, Dennis Henry

Active
Binfield Road, WokinghamRG40 5PP
Born February 1949
Director
Appointed 06 Mar 2019

MILLARD, Paula Teresa Felicity

Active
Binfield Road, WokinghamRG40 5PP
Born March 1947
Director
Appointed 06 Mar 2019

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 06 Mar 2019

MILLARD, Dennis Henry

Resigned
Napier Road, BristolBS6 6RT
Secretary
Appointed 06 Mar 2019
Resigned 25 Jun 2019

CORNHILL SERVICES LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee secretary
Appointed 06 Jan 2003
Resigned 06 Jan 2003

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 06 Jan 2003
Resigned 20 Jun 2018

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 06 Mar 2019

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 01 Sept 2003
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 06 Jan 2003
Resigned 20 Jun 2018

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor, LondonEC3V 3PD
Corporate nominee director
Appointed 06 Jan 2003
Resigned 06 Jan 2003

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 06 Jan 2003
Resigned 01 Sept 2003

Persons with significant control

2

Mr Dennis Henry Millard

Active
Binfield Road, WokinghamRG40 5PP
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2017

Mrs Paula Teresa Felicity Millard

Active
Binfield Road, WokinghamRG40 5PP
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Director Company With Change Date
18 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
287Change of Registered Office
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
287Change of Registered Office
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
88(2)R88(2)R
Incorporation Company
6 January 2003
NEWINCIncorporation