CUDDINGTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUDDINGTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10570704

Incorporation date

18/01/2017

Size

Dormant

Contacts

Registered address

Registered address

Laurel House Ashfield Close, Cuddington, Malpas SY14 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon13/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon01/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon26/04/2022
Termination of appointment of Thomas James Whitmore as a director on 2022-04-26
dot icon25/04/2022
Termination of appointment of Ryan Davis as a director on 2022-04-25
dot icon10/04/2022
Registered office address changed from Eliot House Chorlton Lane Malpas Cheshire SY14 7EN to Laurel House Ashfield Close Cuddington Malpas SY14 7FD on 2022-04-10
dot icon07/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/08/2021
Confirmation statement made on 2021-07-08 with updates
dot icon12/08/2021
Notification of Adam James Kendal as a person with significant control on 2021-08-04
dot icon21/06/2021
Appointment of Mr Peter Stuart Colhovn as a director on 2021-06-01
dot icon11/06/2021
Appointment of Mr Thomas James Whitmore as a director on 2021-04-12
dot icon11/06/2021
Appointment of Mr Ryan Davis as a director on 2021-04-12
dot icon07/05/2021
Appointment of Mr Stephen James Minshall as a director on 2021-04-12
dot icon07/05/2021
Appointment of Mr Adam James Kendal as a director on 2021-04-11
dot icon07/05/2021
Appointment of Hon Oliver Christopher Greenall as a director on 2021-04-12
dot icon02/04/2021
Cessation of Peter Benjamin Blackburn as a person with significant control on 2021-03-31
dot icon02/04/2021
Termination of appointment of Peter Benjamin Blackburn as a director on 2021-03-31
dot icon18/03/2021
Notification of Peter Benjamin Blackburn as a person with significant control on 2020-12-29
dot icon02/02/2021
Cessation of Peter Andrew Jason Kiely as a person with significant control on 2020-12-28
dot icon04/01/2021
Registered office address changed from Frickleton House Chorlton Lane Cuddington Malpas SY14 7EN England to Eliot House Chorlton Lane Malpas Cheshire SY14 7EN on 2021-01-04
dot icon31/12/2020
Appointment of Mr Peter Benjamin Blackburn as a director on 2020-11-29
dot icon20/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon20/07/2020
Termination of appointment of Peter Andrew Jason Kiely as a director on 2020-07-08
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/06/2019
Registered office address changed from 20 Chorley New Road Bolton BL1 4AP England to Frickleton House Chorlton Lane Cuddington Malpas SY14 7EN on 2019-06-28
dot icon08/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon18/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.00
-
0.00
-
-
2024
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colhoun, Peter Stuart
Director
01/06/2021 - Present
8
Kendal, Adam James
Director
11/04/2021 - Present
2
Greenall, Oliver Christopher, Hon
Director
12/04/2021 - Present
-
Minshall, Stephen James
Director
12/04/2021 - Present
-

Persons with Significant Control

3
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 CUDDINGTON MANAGEMENT COMPANY LIMITED

CUDDINGTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/01/2017 with the registered office located at Laurel House Ashfield Close, Cuddington, Malpas SY14 7FD. There are currently 4 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 CUDDINGTON MANAGEMENT COMPANY LIMITED?

toggle

CUDDINGTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/01/2017 .

Where is CUDDINGTON MANAGEMENT COMPANY LIMITED located?

toggle

CUDDINGTON MANAGEMENT COMPANY LIMITED is registered at Laurel House Ashfield Close, Cuddington, Malpas SY14 7FD.

What does CUDDINGTON MANAGEMENT COMPANY LIMITED do?

toggle

CUDDINGTON MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CUDDINGTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2026-01-31.