Background WavePink WaveYellow Wave

CYMONT PROPERTIES LIMITED (08887792)

CYMONT PROPERTIES LIMITED (08887792) is an active UK company. incorporated on 12 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CYMONT PROPERTIES LIMITED has been registered for 12 years. Current directors include FELDMAN, Dwora, FELDMAN, Joseph.

Company Number
08887792
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Dwora, FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYMONT PROPERTIES LIMITED

CYMONT PROPERTIES LIMITED is an active company incorporated on 12 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CYMONT PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08887792

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 12 February 2014To: 30 October 2014
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELDMAN, Dwora

Active
1 Hallswelle Road, LondonNW11 0DH
Born May 1937
Director
Appointed 13 Feb 2015

FELDMAN, Joseph

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 01 Jul 2022

FELDMAN, Heinrich

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born November 1935
Director
Appointed 12 Feb 2014
Resigned 22 Mar 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 30 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2020

Mrs Dwora Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born May 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr Heinrich Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Incorporation Company
12 February 2014
NEWINCIncorporation