Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNC PROPERTY FUND MANAGEMENT LIMITED
Company Information for

CNC PROPERTY FUND MANAGEMENT LIMITED

BROMFIELD TITE HILL, ENGLEFIELD GREEN, EGHAM, TW20 0NJ,
Company Registration Number
00083079
Private Limited Company
Active

Company Overview

About Cnc Property Fund Management Ltd
CNC PROPERTY FUND MANAGEMENT LIMITED was founded on 1904-12-30 and has its registered office in Egham. The organisation's status is listed as "Active". Cnc Property Fund Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CNC PROPERTY FUND MANAGEMENT LIMITED
 
Legal Registered Office
BROMFIELD TITE HILL
ENGLEFIELD GREEN
EGHAM
TW20 0NJ
Other companies in TW15
 
Previous Names
CNC PROPERTY MANAGEMENT LIMITED22/01/2010
Filing Information
Company Number 00083079
Company ID Number 00083079
Date formed 1904-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNC PROPERTY FUND MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CNC PROPERTY FUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANNICK AVIS
Company Secretary 2008-01-09
MARIE ANNICK AVIS
Director 2008-01-02
ROBERT JOHN LOCKER
Director 1991-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN JAMES KINGDON
Director 2008-01-02 2018-07-19
CARL GRINT
Director 2008-01-02 2013-10-01
JENNIFER MARY CORFIELD
Director 2009-08-01 2012-06-30
STEVEN WILLIAM GRIFFITHS
Director 2008-01-02 2012-06-30
CAROLE LINDA WESTON
Company Secretary 1999-01-26 2008-01-09
COLIN LAIRD WALKER-ROBSON
Director 1991-10-19 2008-01-02
STEVEN MICHAEL CAPLAN
Director 1995-06-01 2007-12-14
GARY THOMAS LEVER
Director 1998-11-10 2000-06-27
COLIN LAIRD WALKER-ROBSON
Company Secretary 1996-01-30 1999-01-26
RICHARD JEREMY IAN MAIS
Director 1991-10-19 1998-11-10
RICHARD UPTON
Director 1996-06-12 1998-09-16
ANDREW JAMES NEDHAM
Director 1996-06-12 1996-09-20
KATHLEEN BLACKETT
Company Secretary 1991-10-19 1996-01-26
GREGORY VINCENT
Director 1991-10-19 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE ANNICK AVIS TBE (SOUTHERN) LIMITED Company Secretary 2008-01-25 CURRENT 1983-06-08 Active
MARIE ANNICK AVIS GIIT REALISATIONS 5 LIMITED Company Secretary 2008-01-09 CURRENT 2003-04-11 Dissolved 2014-09-30
MARIE ANNICK AVIS CNC ASHFORD LIMITED Company Secretary 2008-01-09 CURRENT 2000-04-25 Dissolved 2016-03-29
MARIE ANNICK AVIS BEACONTREE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1988-08-31 Dissolved 2016-09-29
MARIE ANNICK AVIS CNC (CITY) LIMITED Company Secretary 2008-01-09 CURRENT 1988-05-13 Dissolved 2016-09-29
MARIE ANNICK AVIS NCNA PROPERTIES LIMITED Company Secretary 2008-01-09 CURRENT 1887-01-19 Dissolved 2016-10-20
MARIE ANNICK AVIS RAINBOW HOTEL LIMITED Company Secretary 2008-01-09 CURRENT 2004-07-13 Dissolved 2016-10-20
MARIE ANNICK AVIS DETTLING DEVELOPMENTS LIMITED Company Secretary 2008-01-09 CURRENT 1998-07-17 Active
MARIE ANNICK AVIS LMN TWO LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS KEMPTONBRIDGE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1986-04-11 Active - Proposal to Strike off
MARIE ANNICK AVIS LMN ONE LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS DEANHILL ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 2000-09-01 Active
MARIE ANNICK AVIS DRAIG ESTATES 2 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
MARIE ANNICK AVIS CNC ASHFORD LIMITED Director 2007-09-26 CURRENT 2000-04-25 Dissolved 2016-03-29
ROBERT JOHN LOCKER HT (NEWPORT) LTD Director 2018-07-19 CURRENT 2009-03-23 Active
ROBERT JOHN LOCKER KEMPTONBRIDGE ESTATES LIMITED Director 2017-06-08 CURRENT 1986-04-11 Active - Proposal to Strike off
ROBERT JOHN LOCKER KEMP ESTATES LIMITED Director 2017-03-09 CURRENT 2010-07-19 Active
ROBERT JOHN LOCKER DRAIG ESTATES LIMITED Director 2017-03-09 CURRENT 2011-06-13 Active
ROBERT JOHN LOCKER MARBLE COUNTY LIMITED Director 2014-07-14 CURRENT 2014-05-09 Active
ROBERT JOHN LOCKER CLARKENCO LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
ROBERT JOHN LOCKER ORU DESIGN LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ROBERT JOHN LOCKER LMN TWO LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER LMN ONE LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER DEANHILL ESTATES LIMITED Director 2010-10-27 CURRENT 2000-09-01 Active
ROBERT JOHN LOCKER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN LOCKER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
ROBERT JOHN LOCKER CNC PROPERTY MANAGEMENT SERVICES LIMITED Director 2007-09-07 CURRENT 2007-07-11 Active
ROBERT JOHN LOCKER MAPLE PARK (WENTWORTH) LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN LOCKER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
ROBERT JOHN LOCKER GIIT REALISATIONS 5 LIMITED Director 2004-05-17 CURRENT 2003-04-11 Dissolved 2014-09-30
ROBERT JOHN LOCKER CNC ASHFORD LIMITED Director 2001-04-10 CURRENT 2000-04-25 Dissolved 2016-03-29
ROBERT JOHN LOCKER NCNA PROPERTIES LIMITED Director 2000-06-27 CURRENT 1887-01-19 Dissolved 2016-10-20
ROBERT JOHN LOCKER BEACONTREE ESTATES LIMITED Director 1998-03-03 CURRENT 1988-08-31 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC (CITY) LIMITED Director 1998-03-03 CURRENT 1988-05-13 Dissolved 2016-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/23 FROM 2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PETER SPENCER AVIS
2023-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PETER SPENCER AVIS
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-28CH01Director's details changed for Mr Robert John Locker on 2022-10-15
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES KINGDON
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 147303
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 147303
2015-10-26AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Mr Justin James Kingdon on 2015-01-01
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 147303
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 147303
2013-12-04AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-16AAMDAmended accounts made up to 2012-12-31
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL GRINT
2013-05-13AUDAUDITOR'S RESIGNATION
2012-10-23AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CORFIELD
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0119/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-22CERTNMCOMPANY NAME CHANGED CNC PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/01/10
2010-01-08RES15CHANGE OF NAME 02/01/2010
2009-11-10AR0119/10/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288aDIRECTOR APPOINTED JENNIFER MARY CORFIELD
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2008-10-30190LOCATION OF DEBENTURE REGISTER
2008-01-22288bDIRECTOR RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2007-10-29363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CNC HOUSE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE UB8 2GH
2006-11-20363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2003-11-04363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-08SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/10/00
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14SRES01ADOPT MEM AND ARTS 04/07/00
2000-07-07288bDIRECTOR RESIGNED
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CNC PROPERTY FUND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CNC PROPERTY FUND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2004-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY AGENT)
LEGAL CHARGE 1993-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1990-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1986-08-01 Satisfied H F C TRUST & SAVINGS LIMITED
LEGAL CHARGE 1986-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1985-10-09 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-12-21 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-08-15 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1984-08-15 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1984-03-06 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-01-17 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-01-17 Satisfied WILLIAMS GLYN'S BANK PLC
LEGAL CHARGE 1984-01-17 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-01-17 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-01-17 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1980-11-10 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-11-10 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-07-24 Satisfied WILLIAMS AND GLYN'S BANK LIMITED
LEGAL CHARGE 1980-07-24 Satisfied WILLIAMS AND GLYN'S BANK LIMITED
LEGAL CHARGE 1980-07-24 Satisfied WILLIAMS AND GLYN'S BANK LIMITED
LEGAL CHARGE 1980-07-24 Satisfied WILLIAMS AND GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CNC PROPERTY FUND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CNC PROPERTY FUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names

CNC PROPERTY FUND MANAGEMENT LIMITED owns 1 domain names.

375westgeorgestreet.co.uk  

Trademarks
We have not found any records of CNC PROPERTY FUND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNC PROPERTY FUND MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CNC PROPERTY FUND MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CNC PROPERTY FUND MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNC PROPERTY FUND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CNC PROPERTY FUND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.