C&Uco Properties Limited

General information

Name:

C&Uco Properties Ltd

Office Address:

4 Matthew Parker Street SW1H 9HQ London

Number: 00464224

Incorporation date: 1949-02-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

C&Uco Properties came into being in 1949 as a company enlisted under no 00464224, located at SW1H 9HQ London at 4 Matthew Parker Street. This firm has been in business for seventy five years and its state is active. This enterprise's SIC code is 70100 which stands for Activities of head offices. 31st December 2022 is the last time when the company accounts were filed.

Taking into consideration this enterprise's register, since 2023 there have been five directors including: Richard J., Jeremy M. and Andrew S..

Rishi S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 13 November 2023

Latest update: 12 December 2023

Jeremy M.

Role: Director

Appointed: 21 November 2022

Latest update: 12 December 2023

Andrew S.

Role: Director

Appointed: 21 November 2022

Latest update: 12 December 2023

Sydney B.

Role: Director

Appointed: 21 November 2022

Latest update: 12 December 2023

Christopher M.

Role: Director

Appointed: 25 May 2006

Latest update: 12 December 2023

People with significant control

Rishi S.
Notified on 24 October 2022
Nature of control:
substantial control or influence
Darren M.
Notified on 26 October 2020
Ceased on 2 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Oliver D.
Notified on 5 April 2022
Ceased on 2 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stanley F.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mary T.
Notified on 5 September 2022
Ceased on 24 October 2022
Nature of control:
substantial control or influence
Alexander J.
Notified on 24 July 2019
Ceased on 5 September 2022
Nature of control:
substantial control or influence
Amanda M.
Notified on 26 October 2020
Ceased on 5 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon D.
Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brandon L.
Notified on 30 January 2018
Ceased on 26 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Theresa M.
Notified on 13 July 2016
Ceased on 24 July 2019
Nature of control:
substantial control or influence
Patrick M.
Notified on 8 September 2016
Ceased on 30 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
75
Company Age

Similar companies nearby

Closest companies