About

Registered Number: 00696148
Date of Incorporation: 21/06/1961 (63 years ago)
Company Status: Active
Registered Address: One Bell Lane, Lewes, East Sussex, BN7 1JU

 

Cuthbert Property Ltd was registered on 21 June 1961 and has its registered office in East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Bates, Jean Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Jean Helen N/A 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 18 October 2019
MR04 - N/A 07 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 November 2013
MR01 - N/A 08 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 October 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 03 September 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 28 October 2004
225 - Change of Accounting Reference Date 27 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
AA - Annual Accounts 09 August 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 14 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 24 October 1995
395 - Particulars of a mortgage or charge 19 September 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 05 July 1991
395 - Particulars of a mortgage or charge 20 December 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
395 - Particulars of a mortgage or charge 30 May 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
288 - N/A 02 August 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1986
395 - Particulars of a mortgage or charge 16 October 1986
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
NEWINC - New incorporation documents 21 June 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Outstanding

N/A

Legal charge 10 May 2012 Outstanding

N/A

Legal charge 10 May 2012 Outstanding

N/A

Legal charge 10 May 2012 Outstanding

N/A

Legal charge 10 May 2012 Outstanding

N/A

Legal charge 10 May 2012 Outstanding

N/A

Legal charge 08 November 2011 Outstanding

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Legal charge 25 June 1999 Fully Satisfied

N/A

Legal charge 08 September 1995 Fully Satisfied

N/A

Legal charge 19 December 1990 Fully Satisfied

N/A

Legal charge 18 May 1989 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Legal charge 20 March 1986 Fully Satisfied

N/A

Legal charge 30 August 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.