CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED

Register to unlock more data on OkredoRegister

CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00795632

Incorporation date

11/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

128a Lower Road, Rotherhithe, London SE16 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1964)
dot icon06/02/2026
Director's details changed for Mr Jeffrey Lawrence Nedas on 2026-01-30
dot icon05/02/2026
Director's details changed for Mrs Susanne Gay Nedas on 2026-01-30
dot icon05/02/2026
Change of details for Mrs Susanne Gay Nedas as a person with significant control on 2026-01-30
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon30/09/2024
Director's details changed for Mr Jeffrey Lawrence Nedas on 2024-09-09
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon26/09/2024
Secretary's details changed for Cavendish Secretarial Limited on 2024-09-09
dot icon26/09/2024
Director's details changed for Georgina Louise Guy on 2024-09-09
dot icon26/09/2024
Director's details changed for Timothy Giles Nedas on 2024-09-09
dot icon26/09/2024
Director's details changed for Lucinda Sanford on 2024-09-09
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/12/2023
Registration of charge 007956320098, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320099, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320100, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320101, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320102, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320103, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320104, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320105, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320106, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320107, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320108, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320109, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320110, created on 2023-12-01
dot icon11/12/2023
Registration of charge 007956320111, created on 2023-12-01
dot icon08/12/2023
Registration of charge 007956320097, created on 2023-12-01
dot icon07/12/2023
Satisfaction of charge 89 in full
dot icon07/12/2023
Satisfaction of charge 93 in full
dot icon07/12/2023
Satisfaction of charge 88 in full
dot icon07/12/2023
Satisfaction of charge 86 in full
dot icon07/12/2023
Satisfaction of charge 90 in full
dot icon07/12/2023
Satisfaction of charge 87 in full
dot icon07/12/2023
Satisfaction of charge 84 in full
dot icon07/12/2023
Satisfaction of charge 007956320095 in full
dot icon07/12/2023
Satisfaction of charge 94 in full
dot icon07/12/2023
Satisfaction of charge 92 in full
dot icon07/12/2023
Satisfaction of charge 91 in full
dot icon07/12/2023
Satisfaction of charge 007956320096 in full
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon30/04/2023
Accounts for a small company made up to 2022-04-30
dot icon04/10/2022
Accounts for a small company made up to 2021-04-30
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Accounts for a small company made up to 2020-04-30
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/07/2019
Accounts for a small company made up to 2018-04-30
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon01/02/2019
Accounts for a small company made up to 2017-04-30
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon15/12/2017
Registration of charge 007956320096, created on 2017-12-13
dot icon18/10/2017
Change of details for Mrs Susanne Gay Nedas as a person with significant control on 2017-10-18
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon27/06/2017
Director's details changed for Mr Jeffrey Lawrence Nedas on 2017-06-26
dot icon26/06/2017
Director's details changed for Timothy Giles Nedas on 2017-06-26
dot icon26/06/2017
Director's details changed for Georgina Louise Guy on 2017-06-26
dot icon26/06/2017
Director's details changed for Lucinda Sanford on 2017-06-26
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon30/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon11/08/2016
Secretary's details changed for Cavendish Secretarial Limited on 2016-08-11
dot icon05/08/2016
Accounts for a small company made up to 2015-04-30
dot icon09/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/02/2015
Accounts for a small company made up to 2014-04-30
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon11/03/2014
Registration of charge 007956320095
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon05/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon16/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 94
dot icon31/10/2011
Duplicate mortgage certificatecharge no:90
dot icon28/10/2011
Duplicate mortgage certificatecharge no:84
dot icon28/10/2011
Duplicate mortgage certificatecharge no:85
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 87
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 88
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 92
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 93
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 89
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 90
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 91
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 84
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 85
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 86
dot icon19/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 83
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Jeffrey Lawrence Nedas on 2010-07-21
dot icon21/07/2010
Director's details changed for Susanne Gay Nedas on 2010-07-21
dot icon21/07/2010
Director's details changed for Timothy Giles Nedas on 2010-07-21
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon23/12/2009
Director's details changed for Mr Jeffrey Lawrence Nedas on 2009-10-02
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon29/05/2009
Accounts for a small company made up to 2008-04-30
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon15/09/2008
Accounts for a small company made up to 2007-04-30
dot icon23/07/2008
Director's change of particulars / lucinda sanford / 01/07/2008
dot icon23/07/2008
Director's change of particulars / lucinda nedas / 01/07/2008
dot icon09/10/2007
Return made up to 25/09/07; full list of members
dot icon09/03/2007
Accounts for a small company made up to 2006-04-30
dot icon24/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon11/01/2007
Director resigned
dot icon26/09/2006
Return made up to 25/09/06; full list of members
dot icon03/08/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon27/09/2005
Return made up to 25/09/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Return made up to 25/09/04; full list of members
dot icon01/12/2004
New secretary appointed
dot icon01/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Secretary resigned
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon06/12/2002
Return made up to 25/09/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-04-30
dot icon27/02/2002
Miscellaneous
dot icon23/11/2001
New director appointed
dot icon14/11/2001
Return made up to 25/09/01; full list of members
dot icon09/03/2001
New director appointed
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon09/10/2000
Return made up to 25/09/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/11/1999
Return made up to 25/09/99; full list of members
dot icon25/08/1999
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon09/10/1998
Return made up to 25/09/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon15/01/1998
Return made up to 25/09/97; no change of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon10/02/1997
Return made up to 25/09/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon05/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Full accounts made up to 1994-10-31
dot icon28/11/1995
Return made up to 25/09/95; no change of members
dot icon05/01/1995
Return made up to 25/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1993-10-31
dot icon13/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1993
Return made up to 25/09/93; full list of members
dot icon17/11/1993
Return made up to 25/09/92; change of members
dot icon20/08/1993
Full accounts made up to 1992-10-31
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon10/06/1992
Particulars of mortgage/charge
dot icon03/04/1992
Return made up to 25/09/91; no change of members
dot icon30/03/1992
Particulars of mortgage/charge
dot icon30/03/1992
Particulars of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Full accounts made up to 1990-10-31
dot icon30/10/1990
Particulars of mortgage/charge
dot icon02/10/1990
Return made up to 25/09/90; full list of members
dot icon21/09/1990
Particulars of mortgage/charge
dot icon30/08/1990
Particulars of mortgage/charge
dot icon17/08/1990
Particulars of mortgage/charge
dot icon14/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Full accounts made up to 1989-10-31
dot icon02/02/1990
Return made up to 14/12/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-10-31
dot icon06/09/1989
Return made up to 30/11/88; full list of members
dot icon14/04/1989
Full accounts made up to 1987-10-31
dot icon15/02/1989
Registered office changed on 15/02/89 from: 132A lower road rotherhithe london SE16 2UG
dot icon27/07/1988
Full accounts made up to 1986-10-31
dot icon16/06/1988
Registered office changed on 16/06/88 from: 124/130 seymour place london W1H 6AA
dot icon11/12/1987
Return made up to 30/11/87; full list of members
dot icon17/06/1987
Full accounts made up to 1985-10-31
dot icon06/05/1987
Declaration of satisfaction of mortgage/charge
dot icon02/05/1987
Return made up to 09/12/86; full list of members
dot icon27/11/1986
Full accounts made up to 1984-10-31
dot icon22/09/1986
Return made up to 31/12/85; full list of members
dot icon05/03/1973
Miscellaneous
dot icon07/07/1964
Certificate of change of name
dot icon11/03/1964
Incorporation
dot icon11/03/1964
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-32.96 % *

* during past year

Cash in Bank

£371,905.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
12.98M
-
0.00
554.79K
-
2022
9
13.12M
-
0.00
371.91K
-
2022
9
13.12M
-
0.00
371.91K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

13.12M £Ascended1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.91K £Descended-32.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
31/08/2004 - Present
13
Sanford, Lucinda
Director
05/05/2006 - Present
2
Nedas, Jeffrey Lawrence
Director
18/11/2001 - Present
19
Nedas, Susanne Gay
Director
15/02/2001 - Present
9
Nedas, Timothy Giles
Director
05/05/2006 - Present
5

Persons with Significant Control

2
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 CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED

CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED is an(a) Active company incorporated on 11/03/1964 with the registered office located at 128a Lower Road, Rotherhithe, London SE16 2UG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED?

toggle

CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED is currently Active. It was registered on 11/03/1964 .

Where is CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED located?

toggle

CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED is registered at 128a Lower Road, Rotherhithe, London SE16 2UG.

What does CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED do?

toggle

CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED have?

toggle

CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED had 9 employees in 2022.

What is the latest filing for CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Jeffrey Lawrence Nedas on 2026-01-30.