UKBizDB.co.uk

EL CUPEY LIMITED

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

This company is commonly known as El Cupey Limited. The company was founded 10 years ago and was given the registration number 08615500. The firm's registered office is in LONDON. You can find them at 56 Queen Anne Street, C/o Prime Resort Development Limited, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EL CUPEY LIMITED
Company Number:08615500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:56 Queen Anne Street, C/o Prime Resort Development Limited, London, England, W1G 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH

Secretary14 October 2014Active
Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH

Director23 June 2014Active
Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH

Director23 June 2014Active
Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH

Director06 September 2013Active
Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH

Director23 June 2015Active
Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH

Director23 June 2014Active
7, Bell Yard, London, England, WC2A 2JR

Director06 September 2013Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director06 September 2013Active
Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, England, TN1 2UN

Director18 July 2013Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director21 January 2014Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director18 July 2013Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director18 July 2013Active

People with Significant Control

Mrs Susan Burton Brookes
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Patrick Hume-Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Courier House, Courier House, Tunbridge Wells, England, TN1 2UN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Calland
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark Hrabak
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:American
Country of residence:England
Address:Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Iain Miller Stephen
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alan Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Carol Calland
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Countrywide, 25 Pine Grove Business Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Address

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

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Accounts

Change account reference date company previous shortened.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

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

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Address

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

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Address

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

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.