CUTLERS GARDENS ESTATES LIMITED

CUTLERS GARDENS ESTATES LIMITED

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

    Company NameCUTLERS GARDENS ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC076761
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CUTLERS GARDENS ESTATES LIMITED?

    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 CUTLERS GARDENS ESTATES LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for CUTLERS GARDENS ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the notification of Cg Cutlers Gardens (Uk) No 2 Limited as a person with significant control

    6 pagesRP04PSC02

    Notification of Situs Asset Management Limited as a person with significant control on Sep 30, 2025

    2 pagesPSC02

    Cessation of Cg Cutlers Gardens Limited Partnership as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Notification of Cg Cutlers Gardens Limited Partnership as a person with significant control on Sep 30, 2025

    3 pagesPSC02
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification A second filed PSC02 was registered on 26/11/2025

    Cessation of Situs Asset Management Limited as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

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

    19 pagesAA

    Director's details changed for Mr Jonathan Kudzanai Muteera on Sep 13, 2024

    2 pagesCH01

    Notification of Situs Asset Management Limited as a person with significant control on Aug 16, 2023

    2 pagesPSC02

    Cessation of Mount Street Mortgage Servicing Limited as a person with significant control on Aug 16, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 09, 2024 with updates

    4 pagesCS01

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

    18 pagesAA

    Appointment of Mr Peter David Malcolm as a director on Dec 04, 2023

    2 pagesAP01

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Director's details changed for Mr Jonathan Kudzanai Muteera on Nov 07, 2023

    2 pagesCH01

    Appointment of Mr Jonathan Kudzanai Muteera as a director on Nov 07, 2023

    2 pagesAP01

    Termination of appointment of Ivee Rachel Briones Gill as a director on Nov 07, 2023

    1 pagesTM01

    Registration of charge SC0767610014, created on Aug 16, 2023

    69 pagesMR01

    Registration of charge SC0767610013, created on Aug 16, 2023

    15 pagesMR01

    Satisfaction of charge SC0767610008 in full

    1 pagesMR04

    Satisfaction of charge SC0767610009 in full

    1 pagesMR04

    Satisfaction of charge SC0767610010 in full

    1 pagesMR04

    Appointment of Ms Davinia Elaine Smith as a director on Jul 27, 2023

    2 pagesAP01

    Who are the officers of CUTLERS GARDENS ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number08334728
    175738460002
    MALCOLM, Peter David
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish310941860001
    MUTEERA, Jonathan Kudzanai
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomZimbabwean314900570002
    SMITH, Davinia Elaine
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandIrish253196500001
    DIENST, Gary John
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    Secretary
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    Us78635620001
    FOTHERINGHAM, David Drysdale
    2 Southbank
    Easter Park Drive
    EH4 6SG Edinburgh
    Midlothian
    Secretary
    2 Southbank
    Easter Park Drive
    EH4 6SG Edinburgh
    Midlothian
    British105786920001
    FOX, Patrick Kenny
    5709 Moss Creek Crt
    Dallas
    Texas 75252
    Usa
    Secretary
    5709 Moss Creek Crt
    Dallas
    Texas 75252
    Usa
    American108149730001
    GRAY, Archibald James Angus Macuish
    Boswall House 19 Boswall Road
    EH5 3RR Edinburgh
    Midlothian
    Secretary
    Boswall House 19 Boswall Road
    EH5 3RR Edinburgh
    Midlothian
    British1079190001
    JONES, Tracy Alexandra
    Berkeley Square
    W1J 5AL London
    40
    England
    Secretary
    Berkeley Square
    W1J 5AL London
    40
    England
    British171520820002
    RICHEY, Kent
    801 West End Avenue Apt 10a
    YO23 7DE New York
    New York 10025
    Usa
    Secretary
    801 West End Avenue Apt 10a
    YO23 7DE New York
    New York 10025
    Usa
    American63321970001
    SOMERVILLE, Peter Walter
    46 New Street
    EH21 6JN Musselburgh
    Midlothian
    Secretary
    46 New Street
    EH21 6JN Musselburgh
    Midlothian
    British46508890001
    TRUONG, Anh
    Berkeley Square
    W1J 5AL London
    40
    England
    Secretary
    Berkeley Square
    W1J 5AL London
    40
    England
    187135790001
    BELL, Alexander Scott
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    Director
    28 East Barnton Avenue
    EH4 6AQ Edinburgh
    Midlothian
    British802090001
    BIDEL, Coral Suzanne
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish225343320001
    CROMBIE, Alexander Maxwell, Sir
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    Director
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    British144639880001
    DAVIES, Simon David Austin
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritish197508390001
    DIENST, Gary John
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    Director
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    Us78635620001
    FOX, Patrick Kenny
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    UsaAmerican108149730001
    GILL, Ivee Rachel Gervasio
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish300699830001
    HARTMAN, Gregory J
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    7
    Scotland
    UsaAmerican152466160001
    KATAKY, Gemma Nandita
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritish208442910001
    LOCK, James Robert
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritish195412690001
    MCKIE, Gordon Robert
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish155757550001
    O'CONNOR, Jeremiah William
    293 Pondfield Road
    Ny 10708
    Bronxville
    Usa
    Director
    293 Pondfield Road
    Ny 10708
    Bronxville
    Usa
    UsaAmerican62456750001
    PAUL, Jonathan Herbert
    192 Meadowbrook Road
    Weston
    Ma 02493
    Usa
    Director
    192 Meadowbrook Road
    Weston
    Ma 02493
    Usa
    UsaAmerican117219520001
    PEGLER, Michael John
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish113065790002
    QUINN, Thomas Edward
    851 Bellis Parkway
    FOREIGN Oradell
    New Jersey
    America
    Director
    851 Bellis Parkway
    FOREIGN Oradell
    New Jersey
    America
    United StatesAmerican78635590001
    RUDD, Guy Lukin
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish139522390001
    SIMPSON, David Macdonald
    6 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    Director
    6 Cumlodden Avenue
    EH12 6DR Edinburgh
    Midlothian
    British452090001
    STRETTON, James
    15 Letham Mains
    EH41 4NW Haddington
    East Lothian
    Director
    15 Letham Mains
    EH41 4NW Haddington
    East Lothian
    BritainBritish451260001
    VASILEV, Panayot Kostadinov
    Lothian Road
    EH3 9WJ Edinburgh
    50 Lothian Road
    Scotland
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50 Lothian Road
    Scotland
    United KingdomBulgarian206224490001
    VENTER, Ian Stephen
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish233812840001
    WARNES, Christopher Michael
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish222731770001
    WATT, Alexander Peter
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    UkBritish452100002

    Who are the persons with significant control of CUTLERS GARDENS ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Sep 30, 2025
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04131250
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    25 North Colonnade
    E14 5HZ London
    10th Floor
    England
    Sep 30, 2025
    25 North Colonnade
    E14 5HZ London
    10th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06738409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    North Colonnade
    E14 5HZ London
    10th Floor
    England
    Aug 16, 2023
    North Colonnade
    E14 5HZ London
    10th Floor
    England
    Yes
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act Of 2006
    Place RegisteredCompanies House
    Registration Number06738409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mount Street Mortgage Servicing Limited
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 13, 2018
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03411668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canada Square
    E14 5LB London
    25
    England
    May 17, 2016
    Canada Square
    E14 5LB London
    25
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06892862
    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