Company NameCinema Properties Limited
DirectorsDaniel Paul Nyman and Michal Nyman
Company StatusActive
Company Number07999638
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Paul Nyman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(6 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hampstead Way
London
NW11 7LG
Director NameMs Michal Nyman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hampstead Way
London
NW11 7LG
Director NameMatthew Charles David Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Ness Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9DA
Director NameMr Matthew Charles David Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilbert Street
Stubbins
Ramsbottom
Lancashire
BL0 0PL
Director NameMr Julian Nyman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS

Location

Registered Address13 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Daniel Paul Nyman
52.00%
Ordinary
25 at £1Edward Joseph Nyman
25.00%
Ordinary
23 at £1James Oliver Nyman
23.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Charges

13 March 2019Delivered on: 13 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that property known as 30-36 valkyrie road, westcliff-on-sea, essex SS0 8BU as registered at hm land registry under title numbers EX162617, EX143942, EX174332 & EX243563.
Outstanding
29 July 2015Delivered on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 17 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 12 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 99 ness road shoeburyness southend on sea SS3 9DA (land registry title no: EX832573).
Outstanding
10 August 2012Delivered on: 30 August 2012
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 ness road shoeburyness essex f/h property registered under t/no ex 832573.
Fully Satisfied
18 June 2012Delivered on: 22 June 2012
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
28 April 2020Appointment of Ms Michal Nyman as a director on 23 April 2020 (2 pages)
29 January 2020Termination of appointment of Julian Nyman as a director on 14 January 2020 (1 page)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
13 March 2019Registration of charge 079996380007, created on 13 March 2019 (7 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
16 April 2018Appointment of Mr Daniel Paul Nyman as a director on 1 April 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Change of details for Mr Daniel Paul Nyman as a person with significant control on 24 March 2017 (2 pages)
12 September 2017Change of details for Mr Daniel Paul Nyman as a person with significant control on 24 March 2017 (2 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 March 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 20 March 2017 (1 page)
9 March 2017Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS England to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 9 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 July 2015Registration of charge 079996380006, created on 29 July 2015 (4 pages)
30 July 2015Registration of charge 079996380006, created on 29 July 2015 (4 pages)
17 July 2015Registration of charge 079996380005, created on 17 July 2015 (8 pages)
17 July 2015Registration of charge 079996380005, created on 17 July 2015 (8 pages)
13 May 2015Satisfaction of charge 2 in full (4 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
13 May 2015Satisfaction of charge 2 in full (4 pages)
12 May 2015Registration of charge 079996380004, created on 5 May 2015 (5 pages)
12 May 2015Registration of charge 079996380004, created on 5 May 2015 (5 pages)
12 May 2015Registration of charge 079996380004, created on 5 May 2015 (5 pages)
7 May 2015Registration of charge 079996380003, created on 5 May 2015 (7 pages)
7 May 2015Registration of charge 079996380003, created on 5 May 2015 (7 pages)
7 May 2015Registration of charge 079996380003, created on 5 May 2015 (7 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Appointment of Mr Julian Nyman as a director (2 pages)
10 June 2013Appointment of Mr Julian Nyman as a director (2 pages)
10 June 2013Termination of appointment of Matthew Bennett as a director (1 page)
10 June 2013Termination of appointment of Matthew Bennett as a director (1 page)
17 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 March 2012Incorporation (36 pages)
21 March 2012Incorporation (36 pages)