CULTURA GROUP HOLDINGS LTD

CULTURA GROUP HOLDINGS LTD

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

    Company NameCULTURA GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10385434
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CULTURA GROUP HOLDINGS LTD?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is CULTURA GROUP HOLDINGS LTD located?

    Registered Office Address
    Poplar Building Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CULTURA GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    EAST SUSSEX LANDSCAPES HOLDINGS LIMITEDFeb 06, 2017Feb 06, 2017
    BB190916 LIMITEDSep 20, 2016Sep 20, 2016

    What are the latest accounts for CULTURA GROUP HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CULTURA GROUP HOLDINGS LTD?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for CULTURA GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Ocean House London Road St. Leonards-on-Sea TN37 6LW England to Poplar Building Grange Road Tilford Farnham Surrey GU10 2DQ on May 13, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2021

    RES15

    Registration of charge 103854340002, created on Apr 22, 2021

    37 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Stewart Christie as a director on Sep 18, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Registration of charge 103854340001, created on Mar 08, 2019

    37 pagesMR01

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Registered office address changed from Providence House Providence Place Islington London N1 0NT United Kingdom to Ocean House London Road St. Leonards-on-Sea TN37 6LW on Feb 26, 2018

    1 pagesAD01

    Who are the officers of CULTURA GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLGER, Brian Gregory
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    Director
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    EnglandIrish142672620002
    MAHONEY, James Anthony Brian
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    Director
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    EnglandBritish217437150001
    BILLINGS, Vincent
    Providence Place
    Islington
    N1 0NT London
    Providence House
    United Kingdom
    Director
    Providence Place
    Islington
    N1 0NT London
    Providence House
    United Kingdom
    EnglandBritish150700940001
    CHRISTIE, Andrew Stewart
    London Road
    TN37 6LW St. Leonards-On-Sea
    Ocean House
    England
    Director
    London Road
    TN37 6LW St. Leonards-On-Sea
    Ocean House
    England
    United KingdomBritish223901210001

    Who are the persons with significant control of CULTURA GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Stewart Christie
    Providence Place
    Islington
    N1 0NT London
    Providence House
    United Kingdom
    Jan 31, 2017
    Providence Place
    Islington
    N1 0NT London
    Providence House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Gregory Bolger
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    Jan 31, 2017
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    No
    Nationality: Irish
    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.
    Mr James Anthony Brian Mahoney
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    Jan 31, 2017
    Grange Road
    Tilford
    GU10 2DQ Farnham
    Poplar Building
    Surrey
    England
    No
    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.
    Bolt Burdon Secretaries Limited
    Providence Place
    Islington
    N1 0NT London
    Providence House
    United Kingdom
    Sep 20, 2016
    Providence Place
    Islington
    N1 0NT London
    Providence House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number03666804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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