This company is commonly known as C&uco Management Limited. The company was founded 75 years ago and was given the registration number 00466375. The firm's registered office is in LONDON. You can find them at 4 Matthew Parker Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | C&UCO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00466375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Matthew Parker Street, London, SW1H 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 17 November 2023 | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 21 November 2022 | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 13 November 2023 | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 02 March 2011 | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 21 November 2022 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 18 October 2007 | Active |
The Half Acre, Great Hormead, Buntingford, SG9 0NP | Secretary | - | Active |
Stansteadbury, Ware, | Secretary | - | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Corporate Secretary | 20 October 2009 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Secretary | 20 September 2005 | Active |
Bacons Farm House Hall Lane, Ingatestone, CM4 9NU | Director | 27 March 2002 | Active |
Peacocks Margaretting, Ingatestone, CM4 9HY | Director | - | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 13 November 2012 | Active |
4, Matthew Parker Street, London, SW1H 9HQ | Director | 05 April 2022 | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 25 August 2010 | Active |
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 02 March 2011 | Active |
30, Millbank, London, United Kingdom, SW1P 4DP | Director | 02 March 2011 | Active |
Houses Of Commons, London, SW1A 0AA | Director | 07 February 2023 | Active |
The Half Acre, Great Hormead, Buntingford, SG9 0NP | Director | - | Active |
Grange Farm, Elmbridge, Droitwich, WR9 0DA | Director | 13 January 1994 | Active |
4, Matthew Parker Street, London, SW1H 9HQ | Director | 30 January 2018 | Active |
30, Millbank, London, SW1P 4DP | Director | 25 May 2006 | Active |
30, Millbank, London, SW1P 4DP | Director | 25 May 2006 | Active |
4, Matthew Parker Street, London, SW1H 9HQ | Director | 19 July 2016 | Active |
4, Matthew Parker Street, London, SW1H 9HQ | Director | 26 October 2020 | Active |
30, Millbank, London, SW1P 4DP | Director | 25 May 2006 | Active |
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ | Director | 21 November 2022 | Active |
4, Matthew Parker Street, London, SW1H 9HQ | Director | 26 October 2020 | Active |
53 Watford Road, Radlett, WD7 8LG | Director | 13 January 1994 | Active |
Stansteadbury, Ware, | Director | - | Active |
Clare Park Farmhouse, Crondall, Farnham, GU10 5DT | Director | 13 January 1994 | Active |
C&Uco Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Matthew Parker Street, London, England, SW1H 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.