C&UCO PROPERTIES LIMITED
Overview
Company Name | C&UCO PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00464224 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C&UCO PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BOURNE ASSOCIATION LIMITED | Feb 03, 1949 | Feb 03, 1949 |
What are the latest accounts for C&UCO PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C&UCO PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for C&UCO PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Julian Marc Ellacott as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Appointment of Lord Dominic Robert Andrew Johnson as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Gordon Sharpe as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Quentin Fuller as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Notification of Olukemi Olufunto Adegoke Badenoch as a person with significant control on Nov 02, 2024 | 2 pages | PSC01 | ||
Cessation of Rishi Sunak as a person with significant control on Nov 02, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Richard John Holden as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Quentin Fuller as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr John Edward Belsey as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Michael Edward Moss as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Greg William Hands as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Richard John Holden as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Cessation of Darren James Mott as a person with significant control on Jun 02, 2023 | 1 pages | PSC07 | ||
Cessation of Stanley Fink as a person with significant control on Jun 02, 2023 | 1 pages | PSC07 | ||
Cessation of Oliver James Dowden as a person with significant control on Jun 02, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 02, 2023 with updates | 4 pages | CS01 | ||
Appointment of Lord Andrew Michael Gordon Sharpe as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of T&H Secretarial Services Limited as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Appointment of Right Honourable Greg William Hands as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Appointment of Sydney John Peter Booth as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Oliver James Dowden as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Who are the officers of C&UCO PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELSEY, John Edward | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | Company Director | 319011150001 | ||||||||
BOOTH, Sydney John Peter | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | Company Director | 305791550001 | ||||||||
ELLACOTT, Julian Marc | Director | Matthew Parker Street SW1H 9HQ London 4 | United Kingdom | British | Actury | 80024770005 | ||||||||
JOHNSON, Dominic Robert Andrew, Lord | Director | Matthew Parker Street SW1H 9HQ London 4 | United Kingdom | British | Co Chairman | 142155960001 | ||||||||
MORAN, Christopher John, Dr | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | Financier | 65462650003 | ||||||||
GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||||||
JONES, Donald Whittaker | Secretary | The Half Acre Great Hormead SG9 0NP Buntingford Herts | British | 23293130001 | ||||||||||
TROWER, Anthony Gosselin | Secretary | Stansteadbury Ware Herts | British | 23293110001 | ||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
BOARDMAN, Thomas Gray, Lord | Director | The Manor House NN6 6HX Welford Northamptonshire | British | Banker | 23293120001 | |||||||||
CASTLE, Stephen Charles | Director | 4 George Close SS8 9PU Canvey Island Essex | England | British | Director | 48692960003 | ||||||||
CHAPLIN, Malcolm Hilbery, Sir | Director | Bacons Farm House Hall Lane CM4 9NU Ingatestone Essex | British | Chartered Surveyor | 36310100004 | |||||||||
DAY, Simon Charles | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | England | British | None | 174370080002 | ||||||||
DOWDEN, Oliver James | Director | Matthew Parker Street SW1H 9HQ London 4 | England | British | Member Of Parliament | 295399200001 | ||||||||
FELDMAN, Andrew Simon, Lord | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | Director | 26112790003 | ||||||||
FINK, Stanley, Lord | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | England | British | None | 118515860001 | ||||||||
FULLER, Richard Quentin | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | None | 108210860002 | ||||||||
GREEN, Norman Denis | Director | Millbank SW1P 4DP London 30 United Kingdom | United Kingdom | British | Chief Operating Officer | 103148790001 | ||||||||
HANDS, Greg William, Right Honourable | Director | SW1H 9HQ London 4 Matthew Parker Street United Kingdom | United Kingdom | British | Conservative Party Chair /Minister Without Potfoli | 159169100001 | ||||||||
HOLLAND MARTIN, Robert George | Director | 18 Tite Street SW3 4HZ London | United Kingdom | British | Company Director | 51684150001 | ||||||||
HUTTON, Christopher | Director | Pippins Sneephorst Lane TN12 9NV Marden | British | Finance Director | 93543810001 | |||||||||
JOHN HOLDEN, Richard | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | None | 316342770001 | ||||||||
JONES, Donald Whittaker | Director | The Half Acre Great Hormead SG9 0NP Buntingford Herts | British | Solicitor | 23293130001 | |||||||||
JUDGE, Paul Rupert, Sir | Director | Grange Farm Elmbridge WR9 0DA Droitwich Worcestershire | British | Company Director | 33015750002 | |||||||||
KEYMER, Gordon Charles | Director | Courtlands Rockfield Road RH8 0EJ Oxted Surrey | England | British | Company Director | 3152910001 | ||||||||
KING, Geoffrey Howard Burgess | Director | 29 Pennington Drive KT13 9RU Weybridge Surrey | British | Chartered Accountant | 8144220001 | |||||||||
LEWIS, Brandon Kenneth, Sir | Director | Matthew Parker Street SW1H 9HQ London 4 | England | British | Member Of Parliament | 173895400001 | ||||||||
MACGREGOR, Mark Christopher | Director | 50 Warwick Square SW1V 2AJ London | British | Chief Executive | 14427880002 | |||||||||
MANNS, Noel George Herbert, Mr. | Director | 66 Bolingbroke Road Brook Green W14 0AH London | United Kingdom | British | Chartered Surveyor | 46616800002 | ||||||||
MARLAND OF ODSTOCK, Jonathan Peter, Lord | Director | Millbank SW1P 4DP London 30 | England | British | Director | 35373240003 | ||||||||
MCISAAC, Ian | Director | Millbank SW1P 4DP London 30 | England | British | Chartered Accountant | 2995350003 | ||||||||
MCLOUGHLIN, Patrick Allen, Rt Hon Lord | Director | Matthew Parker Street SW1H 9HQ London 4 | England | British | Director | 213792760001 | ||||||||
MILLING, Amanda Anne | Director | Matthew Parker Street SW1H 9HQ London 4 | England | British | Member Of Parliament | 275952420001 | ||||||||
MONBIOT, Raymond Geoffrey | Director | Millbank SW1P 4DP London 30 | England | British | Consultant | 113478330001 |
Who are the persons with significant control of C&UCO PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Olukemi Olufunto Adegoke Badenoch | Nov 02, 2024 | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
The Rt Hon Rishi Sunak | Oct 24, 2022 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
The Rt Hon Mary Elizabeth Truss | Sep 05, 2022 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Oliver James Dowden | Apr 05, 2022 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Darren James Mott | Oct 26, 2020 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Amanda Anne Milling | Oct 26, 2020 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
The Rt Hon Alexander Boris De Pfeffel Johnson | Jul 24, 2019 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Brandon Kenneth Lewis | Jan 30, 2018 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Rt Hon Lord Patrick Allen Mcloughlin | Sep 08, 2016 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Rt Hon Theresa Mary May | Jul 13, 2016 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Lord Stanley Fink | Apr 06, 2016 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Charles Day | Apr 06, 2016 | Matthew Parker Street SW1H 9HQ London 4 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does C&UCO PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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