CUCKMERE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CUCKMERE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799414

Incorporation date

16/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon27/04/2026
Confirmation statement made on 2026-02-24 with updates
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon15/12/2025
Director's details changed for Mr Iain Norman Forbes Rae on 2025-12-15
dot icon26/06/2025
Notification of a person with significant control statement
dot icon26/06/2025
Cessation of David Howard-Houston as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of French Stewart as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of Ryan Moig as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of Stephen Ronald Baker as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of Miriam Anne Mitchell as a person with significant control on 2016-04-06
dot icon26/06/2025
Cessation of Iain Norman Forbes Rae as a person with significant control on 2016-04-06
dot icon01/04/2025
Appointment of Mr Jose Ricardo Lobo as a director on 2025-04-01
dot icon26/03/2025
Director's details changed for Ms Miriam Anne Mitchell on 2025-03-25
dot icon26/03/2025
Director's details changed for Mr Ryan Moig on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Iain Norman Forbes Rae on 2025-03-25
dot icon18/03/2025
Appointment of Mr Iain Norman Forbes Rae as a director on 2025-03-05
dot icon05/02/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2024
Change of details for Ms Miriam Anne Mitchell as a person with significant control on 2024-03-26
dot icon26/03/2024
Change of details for Mr Ryan Moig as a person with significant control on 2024-03-26
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon16/01/2024
Micro company accounts made up to 2023-12-31
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon27/10/2021
Director's details changed for Ms Miriam Anne Mitchell on 2020-03-01
dot icon27/10/2021
Director's details changed for Mr Ryan Moig on 2021-10-27
dot icon25/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon05/03/2021
Director's details changed for Ms Miriam Anne Mitchell on 2021-03-05
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Termination of appointment of David Howard-Houston as a director on 2020-12-14
dot icon26/11/2020
Termination of appointment of Stephen Ronald Baker as a director on 2020-11-26
dot icon13/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon24/03/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2020-03-01
dot icon24/03/2020
Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-03-24
dot icon15/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon12/03/2020
Termination of appointment of Iain Norman Forbes Rae as a director on 2020-03-03
dot icon12/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Termination of appointment of Susan Caroline Peck as a secretary on 2020-02-01
dot icon24/02/2020
Director's details changed for Ms Miriam Anne Mitchell on 2019-03-31
dot icon24/02/2020
Director's details changed for Mr Ryan Moig on 2019-03-31
dot icon24/02/2020
Change of details for Mr Ryan Moig as a person with significant control on 2019-03-31
dot icon24/02/2020
Change of details for French Stewart as a person with significant control on 2019-03-31
dot icon24/02/2020
Change of details for Iain Norman Forbes Rae as a person with significant control on 2019-03-31
dot icon24/02/2020
Director's details changed for Mr David Howard-Houston on 2019-03-31
dot icon24/02/2020
Director's details changed for Iain Norman Forbes Rae on 2019-03-31
dot icon24/02/2020
Change of details for Ms Miriam Anne Mitchell as a person with significant control on 2019-03-31
dot icon24/02/2020
Change of details for Mr David Howard-Houston as a person with significant control on 2019-03-31
dot icon24/02/2020
Change of details for Mr Stephen Ronald Baker as a person with significant control on 2019-03-31
dot icon11/02/2020
Termination of appointment of Stewart Hugh French as a director on 2019-11-18
dot icon27/08/2019
Secretary's details changed for Mrs Susan Caroline Evans on 2019-04-02
dot icon14/05/2019
Registered office address changed from 124 College Road Bexhill-on-Sea East Sussex TN40 1TW to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 2019-05-14
dot icon28/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Christine May French as a director on 2015-02-14
dot icon08/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2015
Appointment of Mr Stephen Ronald Baker as a director on 2015-01-18
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon06/11/2013
Secretary's details changed for Mrs Susan Caroline Evans on 2013-11-05
dot icon06/11/2013
Registered office address changed from 16 Nazareth Close Bexhill-on-Sea East Sussex TN40 2LF England on 2013-11-06
dot icon16/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2012
Registered office address changed from C/O Frampton & Co Unit 1 Knightsbridge Court Middlesex Road Bexhill-on-Sea East Sussex TN40 1LP England on 2012-02-03
dot icon06/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon06/07/2011
Secretary's details changed for Susan Caroline Peck on 2011-06-16
dot icon06/07/2011
Termination of appointment of Robin Castle as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon05/07/2010
Director's details changed for Ms Miriam Anne Mitchell on 2010-06-16
dot icon05/07/2010
Director's details changed for Mr David Howard-Houston on 2010-06-16
dot icon05/07/2010
Director's details changed for Mr Ryan Moig on 2010-06-16
dot icon05/07/2010
Director's details changed for Robin Castle on 2010-06-16
dot icon05/07/2010
Director's details changed for Mrs Christine May French on 2010-06-16
dot icon05/07/2010
Registered office address changed from 8 Gainsborough Road Bexhill East Sussex TN40 2UL on 2010-07-05
dot icon05/07/2010
Director's details changed for Mr Stewart Hugh French on 2010-06-16
dot icon05/07/2010
Director's details changed for Iain Norman Forbes Rae on 2010-06-16
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Appointment of Mr Stewart Hugh French as a director
dot icon03/07/2009
Return made up to 16/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / iain rae / 16/06/2009
dot icon02/07/2009
Secretary's change of particulars / susan peck / 11/01/2008
dot icon02/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/12/2008
Director appointed ms miriam anne mitchell
dot icon05/12/2008
Director appointed mr ryan moig
dot icon05/12/2008
Director appointed mr david howard-houston
dot icon05/12/2008
Director appointed mrs christine may french
dot icon17/10/2008
Director appointed iain norman forbes rae
dot icon19/08/2008
Return made up to 16/06/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 16/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/01/2007
Director resigned
dot icon20/12/2006
Return made up to 16/06/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/10/2005
Return made up to 16/06/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/10/2004
Registered office changed on 28/10/04 from: 18 upperton road eastbourne BN2 1LZ
dot icon28/10/2004
Return made up to 16/06/04; full list of members
dot icon05/10/2004
Ad 16/06/03--------- £ si 21@1=21 £ ic 1/22
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon16/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00K
-
0.00
-
-
2022
0
17.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2020 - Present
2825
Moig, Ryan
Director
01/11/2008 - Present
-
Rae, Iain Norman Forbes
Director
05/03/2025 - Present
4
Mitchell, Miriam Anne
Director
01/11/2008 - Present
1
Lobo, Jose Ricardo
Director
01/04/2025 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUCKMERE HOUSE LIMITED

CUCKMERE HOUSE LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CUCKMERE HOUSE LIMITED?

toggle

CUCKMERE HOUSE LIMITED is currently Active. It was registered on 16/06/2003 .

Where is CUCKMERE HOUSE LIMITED located?

toggle

CUCKMERE HOUSE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CUCKMERE HOUSE LIMITED do?

toggle

CUCKMERE HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUCKMERE HOUSE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-02-24 with updates.