UKBizDB.co.uk

C&UCO MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Matthew Parker Street, London, SW1H 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director17 November 2023Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director21 November 2022Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director13 November 2023Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director02 March 2011Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director21 November 2022Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary18 October 2007Active
The Half Acre, Great Hormead, Buntingford, SG9 0NP

Secretary-Active
Stansteadbury, Ware,

Secretary-Active
3, Bunhill Row, London, England, EC1Y 8YZ

Corporate Secretary20 October 2009Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary20 September 2005Active
Bacons Farm House Hall Lane, Ingatestone, CM4 9NU

Director27 March 2002Active
Peacocks Margaretting, Ingatestone, CM4 9HY

Director-Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director13 November 2012Active
4, Matthew Parker Street, London, SW1H 9HQ

Director05 April 2022Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director25 August 2010Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director02 March 2011Active
30, Millbank, London, United Kingdom, SW1P 4DP

Director02 March 2011Active
Houses Of Commons, London, SW1A 0AA

Director07 February 2023Active
The Half Acre, Great Hormead, Buntingford, SG9 0NP

Director-Active
Grange Farm, Elmbridge, Droitwich, WR9 0DA

Director13 January 1994Active
4, Matthew Parker Street, London, SW1H 9HQ

Director30 January 2018Active
30, Millbank, London, SW1P 4DP

Director25 May 2006Active
30, Millbank, London, SW1P 4DP

Director25 May 2006Active
4, Matthew Parker Street, London, SW1H 9HQ

Director19 July 2016Active
4, Matthew Parker Street, London, SW1H 9HQ

Director26 October 2020Active
30, Millbank, London, SW1P 4DP

Director25 May 2006Active
4 Matthew Parker Street, London, United Kingdom, SW1H 9HQ

Director21 November 2022Active
4, Matthew Parker Street, London, SW1H 9HQ

Director26 October 2020Active
53 Watford Road, Radlett, WD7 8LG

Director13 January 1994Active
Stansteadbury, Ware,

Director-Active
Clare Park Farmhouse, Crondall, Farnham, GU10 5DT

Director13 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.