CUTLERS GARDENS ESTATES LIMITED
Overview
| Company Name | CUTLERS GARDENS ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC076761 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUTLERS GARDENS ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CUTLERS GARDENS ESTATES LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUTLERS GARDENS ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CUTLERS GARDENS ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for CUTLERS GARDENS ESTATES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing for the notification of Cg Cutlers Gardens (Uk) No 2 Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||
Notification of Situs Asset Management Limited as a person with significant control on Sep 30, 2025 | 2 pages | PSC02 | ||||||
Cessation of Cg Cutlers Gardens Limited Partnership as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||||||
Notification of Cg Cutlers Gardens Limited Partnership as a person with significant control on Sep 30, 2025 | 3 pages | PSC02 | ||||||
| ||||||||
Cessation of Situs Asset Management Limited as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||
Director's details changed for Mr Jonathan Kudzanai Muteera on Sep 13, 2024 | 2 pages | CH01 | ||||||
Notification of Situs Asset Management Limited as a person with significant control on Aug 16, 2023 | 2 pages | PSC02 | ||||||
Cessation of Mount Street Mortgage Servicing Limited as a person with significant control on Aug 16, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Apr 09, 2024 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||
Appointment of Mr Peter David Malcolm as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||
Director's details changed for Mr Jonathan Kudzanai Muteera on Nov 07, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Jonathan Kudzanai Muteera as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Ivee Rachel Briones Gill as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||
Registration of charge SC0767610014, created on Aug 16, 2023 | 69 pages | MR01 | ||||||
Registration of charge SC0767610013, created on Aug 16, 2023 | 15 pages | MR01 | ||||||
Satisfaction of charge SC0767610008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0767610009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0767610010 in full | 1 pages | MR04 | ||||||
Appointment of Ms Davinia Elaine Smith as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||
Who are the officers of CUTLERS GARDENS ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor, 125 England |
| 175738460002 | ||||||||||
| MALCOLM, Peter David | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 310941860001 | |||||||||
| MUTEERA, Jonathan Kudzanai | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | Zimbabwean | 314900570002 | |||||||||
| SMITH, Davinia Elaine | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | Irish | 253196500001 | |||||||||
| DIENST, Gary John | Secretary | 67 Lambert Ridge Cross River New York 10518 Usa | Us | 78635620001 | ||||||||||
| FOTHERINGHAM, David Drysdale | Secretary | 2 Southbank Easter Park Drive EH4 6SG Edinburgh Midlothian | British | 105786920001 | ||||||||||
| FOX, Patrick Kenny | Secretary | 5709 Moss Creek Crt Dallas Texas 75252 Usa | American | 108149730001 | ||||||||||
| GRAY, Archibald James Angus Macuish | Secretary | Boswall House 19 Boswall Road EH5 3RR Edinburgh Midlothian | British | 1079190001 | ||||||||||
| JONES, Tracy Alexandra | Secretary | Berkeley Square W1J 5AL London 40 England | British | 171520820002 | ||||||||||
| RICHEY, Kent | Secretary | 801 West End Avenue Apt 10a YO23 7DE New York New York 10025 Usa | American | 63321970001 | ||||||||||
| SOMERVILLE, Peter Walter | Secretary | 46 New Street EH21 6JN Musselburgh Midlothian | British | 46508890001 | ||||||||||
| TRUONG, Anh | Secretary | Berkeley Square W1J 5AL London 40 England | 187135790001 | |||||||||||
| BELL, Alexander Scott | Director | 28 East Barnton Avenue EH4 6AQ Edinburgh Midlothian | British | 802090001 | ||||||||||
| BIDEL, Coral Suzanne | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 225343320001 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | Greenore Ancrum Road EH22 3AJ Dalkeith | British | 144639880001 | ||||||||||
| DAVIES, Simon David Austin | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 197508390001 | |||||||||
| DIENST, Gary John | Director | 67 Lambert Ridge Cross River New York 10518 Usa | Us | 78635620001 | ||||||||||
| FOX, Patrick Kenny | Director | Melville Crescent EH3 7JA Edinburgh 7 Scotland | Usa | American | 108149730001 | |||||||||
| GILL, Ivee Rachel Gervasio | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | 300699830001 | |||||||||
| HARTMAN, Gregory J | Director | Melville Crescent EH3 7JA Edinburgh 7 Scotland | Usa | American | 152466160001 | |||||||||
| KATAKY, Gemma Nandita | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 208442910001 | |||||||||
| LOCK, James Robert | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 195412690001 | |||||||||
| MCKIE, Gordon Robert | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 155757550001 | |||||||||
| O'CONNOR, Jeremiah William | Director | 293 Pondfield Road Ny 10708 Bronxville Usa | Usa | American | 62456750001 | |||||||||
| PAUL, Jonathan Herbert | Director | 192 Meadowbrook Road Weston Ma 02493 Usa | Usa | American | 117219520001 | |||||||||
| PEGLER, Michael John | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 113065790002 | |||||||||
| QUINN, Thomas Edward | Director | 851 Bellis Parkway FOREIGN Oradell New Jersey America | United States | American | 78635590001 | |||||||||
| RUDD, Guy Lukin | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 139522390001 | |||||||||
| SIMPSON, David Macdonald | Director | 6 Cumlodden Avenue EH12 6DR Edinburgh Midlothian | British | 452090001 | ||||||||||
| STRETTON, James | Director | 15 Letham Mains EH41 4NW Haddington East Lothian | Britain | British | 451260001 | |||||||||
| VASILEV, Panayot Kostadinov | Director | Lothian Road EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | Bulgarian | 206224490001 | |||||||||
| VENTER, Ian Stephen | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 233812840001 | |||||||||
| WARNES, Christopher Michael | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 222731770001 | |||||||||
| WATT, Alexander Peter | Director | Greyfriars Whim Road EH31 2BD Gullane East Lothian | Uk | British | 452100002 |
Who are the persons with significant control of CUTLERS GARDENS ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cg Cutlers Gardens (Uk) No. 2 Limited | Sep 30, 2025 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Situs Asset Management Limited | Sep 30, 2025 | 25 North Colonnade E14 5HZ London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Situs Asset Management Limited | Aug 16, 2023 | North Colonnade E14 5HZ London 10th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mount Street Mortgage Servicing Limited | Apr 13, 2018 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hatfield Phillips Agency Services Limited | May 17, 2016 | Canada Square E14 5LB London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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