CUCKFIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CUCKFIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951046

Incorporation date

29/09/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Church Road, Burgess Hill RH15 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon21/10/2025
Termination of appointment of Philip Laurence Richings as a director on 2025-10-17
dot icon13/10/2025
Director's details changed for Mr Duncan John Hawes on 2025-10-13
dot icon13/10/2025
Termination of appointment of Richard Anthony Belcher as a director on 2025-10-13
dot icon09/10/2025
Appointment of Mr David John Channon as a director on 2025-10-09
dot icon01/09/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 1 Church Road Burgess Hill RH15 9BB on 2025-09-01
dot icon20/08/2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-08-20
dot icon20/08/2025
Appointment of Hunters Estate & Property Management Ltd as a secretary on 2025-08-20
dot icon18/08/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon18/06/2024
Appointment of Johanna Maljaars as a director on 2024-05-31
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/11/2023
Director's details changed for Philip Laurence Richings on 2023-11-09
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon07/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/05/2023
Termination of appointment of Graham Howard Johnson as a director on 2023-05-30
dot icon26/05/2023
Termination of appointment of Philippa Bridget Keates as a director on 2023-05-26
dot icon12/01/2023
Appointment of Mr Duncan John Hawes as a director on 2023-01-12
dot icon12/01/2023
Termination of appointment of a director
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon22/07/2022
Appointment of Mr Peter John Strachan as a director on 2022-07-22
dot icon28/06/2022
Termination of appointment of Sandra Anne Wescott as a director on 2022-06-19
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon13/09/2021
Appointment of Mr Richard Anthony Belcher as a director on 2021-09-13
dot icon01/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon14/10/2019
Termination of appointment of Carolyn Denise Bellerby as a director on 2019-10-11
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon27/03/2019
Appointment of Mrs Carolyn Denise Bellerby as a director on 2019-03-27
dot icon05/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon07/03/2017
Termination of appointment of Philip Laurence Richings as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of Sandra Westcott as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of Philippa Bridget Keats as a director on 2017-03-07
dot icon23/02/2017
Appointment of Philippa Bridget Keates as a director on 2016-12-07
dot icon21/02/2017
Termination of appointment of Biizi Zeenat Sheena Ghamy as a director on 2016-12-06
dot icon21/02/2017
Termination of appointment of Philip James Alsford as a director on 2016-12-06
dot icon21/02/2017
Appointment of Philip Laurence Richings as a director on 2016-12-07
dot icon17/02/2017
Appointment of Graham Howard Johnson as a director
dot icon16/02/2017
Appointment of Philippa Bridget Keats as a director on 2016-12-06
dot icon16/02/2017
Appointment of Philip Laurence Richings as a director on 2016-12-06
dot icon16/02/2017
Appointment of Sandra Westcott as a director on 2016-12-06
dot icon14/02/2017
Appointment of Sandra Anne Wescott as a director on 2016-12-07
dot icon14/02/2017
Appointment of Graham Howard Johnson as a director on 2016-12-06
dot icon17/11/2016
Resolutions
dot icon10/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon12/02/2016
Resolutions
dot icon09/11/2015
Annual return made up to 2015-10-14 no member list
dot icon26/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon05/05/2015
Termination of appointment of Philippa Bridget Keates as a director on 2015-04-30
dot icon16/03/2015
Termination of appointment of Thomas Hosking as a director on 2015-03-16
dot icon10/03/2015
Termination of appointment of Margaret Beaumont as a director on 2015-02-02
dot icon07/11/2014
Annual return made up to 2014-10-14 no member list
dot icon05/06/2014
Appointment of Margaret Beaumont as a director
dot icon07/03/2014
Termination of appointment of Nicolette Lindon-Taylor as a director
dot icon25/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/02/2014
Appointment of Nicolette Frances Lindon-Taylor as a director
dot icon14/02/2014
Appointment of Biizi Zeenat Sheena Ghamy as a director
dot icon10/02/2014
Termination of appointment of Kate Horne as a director
dot icon10/02/2014
Termination of appointment of Jonathan Hall as a director
dot icon08/01/2014
Appointment of Philippa Bridget Keates as a director
dot icon11/11/2013
Annual return made up to 2013-10-14 no member list
dot icon28/08/2013
Termination of appointment of Jennifer Peacock as a director
dot icon23/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-10-14 no member list
dot icon10/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/04/2012
Secretary's details changed for Q1 Legal and Professional Services Limited on 2012-01-19
dot icon18/11/2011
Termination of appointment of Anthony Lynn as a director
dot icon11/11/2011
Annual return made up to 2011-10-14 no member list
dot icon10/08/2011
Termination of appointment of David Evans as a director
dot icon05/08/2011
Appointment of Kate Jane Horne as a director
dot icon08/07/2011
Appointment of Philip James Alsford as a director
dot icon05/07/2011
Appointment of Jonathan David Hall as a director
dot icon05/07/2011
Appointment of Anthony Dennis Lynn as a director
dot icon05/07/2011
Appointment of Thomas Hosking as a director
dot icon05/07/2011
Appointment of Mrs Jennifer Peacock as a director
dot icon05/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon05/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon09/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-10-14 no member list
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/05/2010
Termination of appointment of Cripps Secretaries Limited as a secretary
dot icon20/11/2009
Annual return made up to 2009-10-14 no member list
dot icon07/09/2009
Registered office changed on 07/09/2009 from wallside house 12 mount ephraim road tunbridge wells kent TN1 1EG
dot icon07/09/2009
Secretary appointed robert george burnand
dot icon01/09/2009
Appointment terminated director silvano amato
dot icon15/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/10/2008
Annual return made up to 14/10/08
dot icon20/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Registered office changed on 06/11/07 from: linden house guards avenue the village caterham on the hill surrey CR3 5XL
dot icon18/10/2007
Annual return made up to 15/10/07
dot icon11/10/2006
Secretary resigned
dot icon29/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/07/2011 - 20/08/2025
610
Maljaars, Johanna
Director
31/05/2024 - Present
-
HUNTERS ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
20/08/2025 - Present
21
Richings, Philip Laurence
Director
06/12/2016 - 17/10/2025
1
Hawes, Duncan John
Director
12/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUCKFIELD MANAGEMENT LIMITED

CUCKFIELD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at 1 Church Road, Burgess Hill RH15 9BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUCKFIELD MANAGEMENT LIMITED?

toggle

CUCKFIELD MANAGEMENT LIMITED is currently Active. It was registered on 29/09/2006 .

Where is CUCKFIELD MANAGEMENT LIMITED located?

toggle

CUCKFIELD MANAGEMENT LIMITED is registered at 1 Church Road, Burgess Hill RH15 9BB.

What does CUCKFIELD MANAGEMENT LIMITED do?

toggle

CUCKFIELD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUCKFIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.