UKBizDB.co.uk

CUTLERS CLOSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cutlers Close (maidenhead) Management Company Limited. The company was founded 7 years ago and was given the registration number 10399381. The firm's registered office is in MAIDENHEAD. You can find them at 3 Cutlers Close, , Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CUTLERS CLOSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Company Number:10399381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Cutlers Close, Maidenhead, Berkshire, England, SL6 8UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cutlers Close, Maidenhead, England, SL6 8UU

Director08 November 2018Active
3, Cutlers Close, Maidenhead, England, SL6 8UU

Director08 November 2018Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Corporate Secretary31 January 2018Active
Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH

Corporate Secretary19 January 2017Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director28 September 2016Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director28 September 2016Active
Keystone House, Boundary Road, Loudwater, High Wycombe, England, HP10 9PN

Director28 September 2016Active

People with Significant Control

Nicholas Mark Trott
Notified on:28 September 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent
Tamra Michelle Booth
Notified on:28 September 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Stewart Evans
Notified on:28 September 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Keystone House, Boundary Road, High Wycombe, England, HP10 9PN
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.