Company NameCyrano Properties Limited
DirectorsMark Justin Adlington and Simon John Adlington
Company StatusActive
Company Number04545772
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Justin Adlington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlyne
Tye Green
Braintree
Essex
CM77 8HU
Director NameMr Simon John Adlington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Hollies Road
Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr Mark Justin Adlington
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlyne
Tye Green
Braintree
Essex
CM77 8HU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecyranoltd.com

Location

Registered Address24 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Mark Adlington
50.00%
Ordinary
2 at £1Mr Simon Adlington
50.00%
Ordinary

Financials

Year2014
Net Worth£148,350
Cash£23,107
Current Liabilities£90,258

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

8 December 2011Delivered on: 10 December 2011
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 16-18 finch drive springwood industrial estate braintree essex t/n EX519023 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
31 July 2003Delivered on: 6 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 2003Delivered on: 2 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 finch drive, springwood industrial estate, braintree, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 July 2003Delivered on: 2 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 finch drive, springwood industrial estate, braintree, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 June 2018Satisfaction of charge 3 in full (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 April 2017Satisfaction of charge 4 in full (2 pages)
28 April 2017Satisfaction of charge 4 in full (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 November 2013Director's details changed for Mr Simon John Adlington on 1 May 2012 (2 pages)
5 November 2013Director's details changed for Mr Simon John Adlington on 1 May 2012 (2 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(5 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(5 pages)
5 November 2013Director's details changed for Mr Simon John Adlington on 1 May 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 October 2012Director's details changed for Mr Simon John Adlington on 3 May 2012 (2 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mr Simon John Adlington on 3 May 2012 (2 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mr Simon John Adlington on 3 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2011Director's details changed for Mr Simon John Adlington on 31 March 2011 (2 pages)
10 November 2011Director's details changed for Mr Simon John Adlington on 31 March 2011 (2 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 January 2008Return made up to 26/09/06; full list of members (7 pages)
4 January 2008Return made up to 26/09/06; full list of members (7 pages)
4 October 2007Return made up to 26/09/07; no change of members (7 pages)
4 October 2007Return made up to 26/09/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 March 2006Ad 02/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 2006Ad 02/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Return made up to 26/09/05; full list of members (7 pages)
9 December 2005Return made up to 26/09/05; full list of members (7 pages)
9 August 2005Return made up to 26/09/04; full list of members; amend (7 pages)
9 August 2005Return made up to 26/09/04; full list of members; amend (7 pages)
9 August 2005Return made up to 26/09/03; full list of members; amend (7 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
31 January 2005Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
31 January 2005Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
31 January 2005Registered office changed on 31/01/05 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
31 January 2005Registered office changed on 31/01/05 from: 16A coggeshall road braintree essex CM7 9BY (1 page)
17 December 2004Return made up to 26/09/04; full list of members (7 pages)
17 December 2004Return made up to 26/09/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
28 November 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
20 September 2003Return made up to 26/09/03; full list of members (7 pages)
20 September 2003Return made up to 26/09/03; full list of members (7 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
6 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
26 September 2002Incorporation (20 pages)
26 September 2002Incorporation (20 pages)