Cym Investments Limited


Cym Investments started in year 1958 as Private Limited Company with registration number 00617033. The Cym Investments company has been functioning successfully for 66 years now and its status is active. The firm's office is based in at 479 Holloway Road. Postal code: N7 6LE.

The firm has one director. Henry B., appointed on 26 November 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cym Investments Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00617033
Date of Incorporation Thu, 18th Dec 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 66 years old
Account next due date Mon, 25th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 26 November 2019

Helen B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 25 March 2021

Sylvia C.

Position: Director

Appointed: 28 January 2010

Resigned: 26 November 2019

Helen B.

Position: Director

Appointed: 28 January 2010

Resigned: 25 March 2021

Sarah H.

Position: Director

Appointed: 28 January 2010

Resigned: 26 November 2019

Ian H.

Position: Director

Appointed: 27 January 2010

Resigned: 26 November 2019

Leonard B.

Position: Director

Appointed: 27 January 2010

Resigned: 25 March 2021

Michael C.

Position: Director

Appointed: 27 January 2010

Resigned: 26 November 2019

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

Rose C.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 December 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Ryness Properties Uk Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Leonard B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Helen B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leonard B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helen B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 196
Current Assets518 810377 215
Debtors518 810377 019
Net Assets Liabilities3 102 3402 716 196
Other Debtors6 3216 530
Property Plant Equipment3 931 1643 863 520
Other
Accumulated Depreciation Impairment Property Plant Equipment13 87214 129
Additions Other Than Through Business Combinations Property Plant Equipment 168 049
Amounts Owed By Group Undertakings Participating Interests507 489370 489
Amounts Owed To Group Undertakings Participating Interests10 00048 492
Bank Borrowings Overdrafts470 831 
Corporation Tax Payable10 722120
Creditors513 63484 821
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 257
Net Current Assets Liabilities5 176292 394
Other Creditors20 99515 757
Property Plant Equipment Gross Cost3 945 0363 877 649
Taxation Including Deferred Taxation Balance Sheet Subtotal834 000779 000
Total Assets Less Current Liabilities3 936 3404 155 914
Total Increase Decrease From Revaluations Property Plant Equipment -235 436
Trade Creditors Trade Payables1 08620 452
Trade Debtors Trade Receivables5 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, January 2023
Free Download (9 pages)

Company search

Advertisements