Philcox Cuddington Mitchell Estate Agents Limited

General information

Name:

Philcox Cuddington Mitchell Estate Agents Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 07021013

Incorporation date: 2009-09-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Philcox Cuddington Mitchell Estate Agents Limited with the registration number 07021013 has been in this business field for 15 years. This Private Limited Company is located at Unit 2.02 High Weald House, Glovers End, Bexhill and company's zip code is TN39 5ES. This company's SIC code is 68310, that means Real estate agencies. 2023-01-31 is the last time when account status updates were reported.

According to the official data, the following firm is supervised by a single director: Blake M., who was formally appointed in 2009. That firm had been presided over by Shane C. till September 2010. What is more a different director, specifically Jim P. resigned on 2017-02-01.

Executives who have control over the firm are as follows: Blake M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shane C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Blake M.

Role: Director

Appointed: 16 September 2009

Latest update: 29 March 2024

People with significant control

Blake M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shane C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola P.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jim P.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 24 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 24 October 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2016

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN37 6RJ

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age