C&UCO PROPERTIES LIMITED

C&UCO PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC&UCO PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00464224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C&UCO PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is C&UCO PROPERTIES LIMITED located?

    Registered Office Address
    4 Matthew Parker Street
    SW1H 9HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of C&UCO PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOURNE ASSOCIATION LIMITEDFeb 03, 1949Feb 03, 1949

    What are the latest accounts for C&UCO PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for C&UCO PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for C&UCO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Julian Marc Ellacott as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Lord Dominic Robert Andrew Johnson as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Andrew Michael Gordon Sharpe as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Richard Quentin Fuller as a director on Feb 12, 2025

    1 pagesTM01

    Notification of Olukemi Olufunto Adegoke Badenoch as a person with significant control on Nov 02, 2024

    2 pagesPSC01

    Cessation of Rishi Sunak as a person with significant control on Nov 02, 2024

    1 pagesPSC07

    Termination of appointment of Richard John Holden as a director on Jul 08, 2024

    1 pagesTM01

    Appointment of Mr Richard Quentin Fuller as a director on Jul 08, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 02, 2024 with updates

    4 pagesCS01

    Appointment of Mr John Edward Belsey as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Michael Edward Moss as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Greg William Hands as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Richard John Holden as a director on Nov 13, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Cessation of Darren James Mott as a person with significant control on Jun 02, 2023

    1 pagesPSC07

    Cessation of Stanley Fink as a person with significant control on Jun 02, 2023

    1 pagesPSC07

    Cessation of Oliver James Dowden as a person with significant control on Jun 02, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 02, 2023 with updates

    4 pagesCS01

    Appointment of Lord Andrew Michael Gordon Sharpe as a director on Nov 21, 2022

    2 pagesAP01

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of T&H Secretarial Services Limited as a secretary on Jan 31, 2023

    1 pagesTM02

    Appointment of Right Honourable Greg William Hands as a director on Feb 07, 2023

    2 pagesAP01

    Appointment of Sydney John Peter Booth as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Oliver James Dowden as a director on Jun 24, 2022

    1 pagesTM01

    Who are the officers of C&UCO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELSEY, John Edward
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    United KingdomBritishCompany Director319011150001
    BOOTH, Sydney John Peter
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    United KingdomBritishCompany Director305791550001
    ELLACOTT, Julian Marc
    Matthew Parker Street
    SW1H 9HQ London
    4
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United KingdomBritishActury80024770005
    JOHNSON, Dominic Robert Andrew, Lord
    Matthew Parker Street
    SW1H 9HQ London
    4
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United KingdomBritishCo Chairman142155960001
    MORAN, Christopher John, Dr
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    United KingdomBritishFinancier65462650003
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    JONES, Donald Whittaker
    The Half Acre
    Great Hormead
    SG9 0NP Buntingford
    Herts
    Secretary
    The Half Acre
    Great Hormead
    SG9 0NP Buntingford
    Herts
    British23293130001
    TROWER, Anthony Gosselin
    Stansteadbury
    Ware
    Herts
    Secretary
    Stansteadbury
    Ware
    Herts
    British23293110001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03526638
    64631620001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BOARDMAN, Thomas Gray, Lord
    The Manor House
    NN6 6HX Welford
    Northamptonshire
    Director
    The Manor House
    NN6 6HX Welford
    Northamptonshire
    BritishBanker23293120001
    CASTLE, Stephen Charles
    4 George Close
    SS8 9PU Canvey Island
    Essex
    Director
    4 George Close
    SS8 9PU Canvey Island
    Essex
    EnglandBritishDirector48692960003
    CHAPLIN, Malcolm Hilbery, Sir
    Bacons Farm House Hall Lane
    CM4 9NU Ingatestone
    Essex
    Director
    Bacons Farm House Hall Lane
    CM4 9NU Ingatestone
    Essex
    BritishChartered Surveyor36310100004
    DAY, Simon Charles
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    EnglandBritishNone174370080002
    DOWDEN, Oliver James
    Matthew Parker Street
    SW1H 9HQ London
    4
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    EnglandBritishMember Of Parliament295399200001
    FELDMAN, Andrew Simon, Lord
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    United KingdomBritishDirector26112790003
    FINK, Stanley, Lord
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    EnglandBritishNone118515860001
    FULLER, Richard Quentin
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    United KingdomBritishNone108210860002
    GREEN, Norman Denis
    Millbank
    SW1P 4DP London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4DP London
    30
    United Kingdom
    United KingdomBritishChief Operating Officer103148790001
    HANDS, Greg William, Right Honourable
    SW1H 9HQ London
    4 Matthew Parker Street
    United Kingdom
    Director
    SW1H 9HQ London
    4 Matthew Parker Street
    United Kingdom
    United KingdomBritishConservative Party Chair /Minister Without Potfoli159169100001
    HOLLAND MARTIN, Robert George
    18 Tite Street
    SW3 4HZ London
    Director
    18 Tite Street
    SW3 4HZ London
    United KingdomBritishCompany Director51684150001
    HUTTON, Christopher
    Pippins
    Sneephorst Lane
    TN12 9NV Marden
    Director
    Pippins
    Sneephorst Lane
    TN12 9NV Marden
    BritishFinance Director93543810001
    JOHN HOLDEN, Richard
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    United KingdomBritishNone316342770001
    JONES, Donald Whittaker
    The Half Acre
    Great Hormead
    SG9 0NP Buntingford
    Herts
    Director
    The Half Acre
    Great Hormead
    SG9 0NP Buntingford
    Herts
    BritishSolicitor23293130001
    JUDGE, Paul Rupert, Sir
    Grange Farm
    Elmbridge
    WR9 0DA Droitwich
    Worcestershire
    Director
    Grange Farm
    Elmbridge
    WR9 0DA Droitwich
    Worcestershire
    BritishCompany Director33015750002
    KEYMER, Gordon Charles
    Courtlands Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Courtlands Rockfield Road
    RH8 0EJ Oxted
    Surrey
    EnglandBritishCompany Director3152910001
    KING, Geoffrey Howard Burgess
    29 Pennington Drive
    KT13 9RU Weybridge
    Surrey
    Director
    29 Pennington Drive
    KT13 9RU Weybridge
    Surrey
    BritishChartered Accountant8144220001
    LEWIS, Brandon Kenneth, Sir
    Matthew Parker Street
    SW1H 9HQ London
    4
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    EnglandBritishMember Of Parliament173895400001
    MACGREGOR, Mark Christopher
    50 Warwick Square
    SW1V 2AJ London
    Director
    50 Warwick Square
    SW1V 2AJ London
    BritishChief Executive14427880002
    MANNS, Noel George Herbert, Mr.
    66 Bolingbroke Road
    Brook Green
    W14 0AH London
    Director
    66 Bolingbroke Road
    Brook Green
    W14 0AH London
    United KingdomBritishChartered Surveyor46616800002
    MARLAND OF ODSTOCK, Jonathan Peter, Lord
    Millbank
    SW1P 4DP London
    30
    Director
    Millbank
    SW1P 4DP London
    30
    EnglandBritishDirector35373240003
    MCISAAC, Ian
    Millbank
    SW1P 4DP London
    30
    Director
    Millbank
    SW1P 4DP London
    30
    EnglandBritishChartered Accountant2995350003
    MCLOUGHLIN, Patrick Allen, Rt Hon Lord
    Matthew Parker Street
    SW1H 9HQ London
    4
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    EnglandBritishDirector213792760001
    MILLING, Amanda Anne
    Matthew Parker Street
    SW1H 9HQ London
    4
    Director
    Matthew Parker Street
    SW1H 9HQ London
    4
    EnglandBritishMember Of Parliament275952420001
    MONBIOT, Raymond Geoffrey
    Millbank
    SW1P 4DP London
    30
    Director
    Millbank
    SW1P 4DP London
    30
    EnglandBritishConsultant113478330001

    Who are the persons with significant control of C&UCO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olukemi Olufunto Adegoke Badenoch
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    Nov 02, 2024
    Matthew Parker Street
    SW1H 9HQ London
    4
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Rt Hon Rishi Sunak
    Matthew Parker Street
    SW1H 9HQ London
    4
    Oct 24, 2022
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Rt Hon Mary Elizabeth Truss
    Matthew Parker Street
    SW1H 9HQ London
    4
    Sep 05, 2022
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Oliver James Dowden
    Matthew Parker Street
    SW1H 9HQ London
    4
    Apr 05, 2022
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Darren James Mott
    Matthew Parker Street
    SW1H 9HQ London
    4
    Oct 26, 2020
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Amanda Anne Milling
    Matthew Parker Street
    SW1H 9HQ London
    4
    Oct 26, 2020
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Rt Hon Alexander Boris De Pfeffel Johnson
    Matthew Parker Street
    SW1H 9HQ London
    4
    Jul 24, 2019
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brandon Kenneth Lewis
    Matthew Parker Street
    SW1H 9HQ London
    4
    Jan 30, 2018
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rt Hon Lord Patrick Allen Mcloughlin
    Matthew Parker Street
    SW1H 9HQ London
    4
    Sep 08, 2016
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rt Hon Theresa Mary May
    Matthew Parker Street
    SW1H 9HQ London
    4
    Jul 13, 2016
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lord Stanley Fink
    Matthew Parker Street
    SW1H 9HQ London
    4
    Apr 06, 2016
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Charles Day
    Matthew Parker Street
    SW1H 9HQ London
    4
    Apr 06, 2016
    Matthew Parker Street
    SW1H 9HQ London
    4
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C&UCO PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposits
    Created On Mar 09, 2007
    Delivered On Mar 20, 2007
    Satisfied
    Amount secured
    £2,500,000 due or to become due from the company to
    Short particulars
    A first fixed charge over any sums deposited or to be deposited in any deposit account.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 20, 2007Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 10, 2006
    Delivered On Apr 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property with t/no NGL428559. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Equitable mortgage
    Created On Mar 29, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC (The Security Trustee)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 29, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    32 smith square london t/n NGL428559 together with all rights in all buildings, structures, erections, fixtures and fittings assignments of rental income, occupational leases and other documents, insurance and external hedging agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC (The Security Trustee)
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 03, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings at 32 smith square london t/no NGL428559 fixed charge its interest in any present and future insurances in respect of the property and the proceeds of such insurances,rental income,service charge and any insurance rent from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Morain Investments (UK) Limited
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 2004
    Delivered On Aug 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    32 smith square, london t/n NGL428559.
    Persons Entitled
    • Arbuthnot Latham & Co Limited
    Transactions
    • Aug 14, 2004Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 26, 1984
    Delivered On Feb 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32 smith sq westminster & buildings, all fixed plant, machinery & fixtur es tn ngl 428559.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 1984Registration of a charge
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On Apr 21, 1981
    Delivered On May 12, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32 smith square & 67 tufton street, london SW1. Title no: ln 171604.
    Persons Entitled
    • The Royal Bank of Scotland Limited
    Transactions
    • May 12, 1981Registration of a charge
    • Oct 12, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On Nov 21, 1980
    Delivered On Nov 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of guarantee dated 21.11.80
    Short particulars
    L/H property comprised in a lease dated 26.8.58 between the london county council & limes property investments limited together with all fixtures fixed plant machinery.
    Persons Entitled
    • The Royal Bank of Scotland Limited
    Transactions
    • Nov 28, 1980Registration of a charge
    • Oct 12, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0