Cuthbert Developments Ltd

General information

Name:

Cuthbert Developments Limited

Office Address:

6th Floor Stockbridge House NE1 2HJ Newcastle Upon Tyne

Number: 08815893

Incorporation date: 2013-12-16

End of financial year: 28 December

Category: Private Limited Company

Description

Data updated on:

Cuthbert Developments came into being in 2013 as a company enlisted under no 08815893, located at NE1 2HJ Newcastle Upon Tyne at 6th Floor. The company has been in business for 11 years and its last known status is active - proposal to strike off. This enterprise's principal business activity number is 41100: Development of building projects. 2018-12-31 is the last time when the company accounts were reported.

Presently, this particular firm is directed by a solitary managing director: Gary F., who was assigned this position eight years ago. For one year Stuart N., had fulfilled assigned duties for the firm until the resignation in 2016. What is more another director, specifically William T. resigned 9 years ago.

The companies that control this firm are as follows: High Street Commercial Finance Limited owns over 3/4 of company shares. This business can be reached in Newcastle Upon Tyne at All Saints Business Centre, NE1 2ET and was registered as a PSC under the registration number 07841268.

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 01 July 2016

Latest update: 21 November 2023

People with significant control

High Street Commercial Finance Limited
Address: 2nd Floor All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07841268
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 30 December 2021
Confirmation statement last made up date 16 December 2020
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2013-12-16
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode