CUFFLEY PROPERTIES LTD

Register to unlock more data on OkredoRegister

CUFFLEY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10902631

Incorporation date

07/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 2nd Floor, Bourlet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2017)
dot icon04/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/01/2025
Previous accounting period extended from 2024-08-30 to 2024-08-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon20/02/2023
Satisfaction of charge 109026310005 in full
dot icon06/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/07/2022
Registration of charge 109026310008, created on 2022-06-21
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon27/06/2022
Registration of charge 109026310006, created on 2022-06-21
dot icon27/06/2022
Registration of charge 109026310007, created on 2022-06-21
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/06/2020
Notification of a person with significant control statement
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon01/06/2020
Cessation of Prime Investments (London) Limited as a person with significant control on 2019-12-10
dot icon01/06/2020
Cessation of Simcha Asher Green as a person with significant control on 2019-12-10
dot icon02/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Registration of charge 109026310005, created on 2019-12-10
dot icon19/12/2019
Termination of appointment of Simcha Asher Green as a director on 2019-12-10
dot icon19/12/2019
Termination of appointment of Israel Chaim Gluck as a director on 2019-12-10
dot icon19/12/2019
Appointment of Mr Nicholas Theori as a director on 2019-12-10
dot icon19/12/2019
Appointment of Mr Mandeep Singh Binning as a director on 2019-12-10
dot icon19/12/2019
Appointment of Mr Antonis Demetri as a director on 2019-12-10
dot icon19/12/2019
Appointment of Mr Antonis Theori as a director on 2019-12-10
dot icon19/12/2019
Satisfaction of charge 109026310001 in full
dot icon19/12/2019
Satisfaction of charge 109026310002 in full
dot icon19/12/2019
Satisfaction of charge 109026310003 in full
dot icon19/12/2019
Satisfaction of charge 109026310004 in full
dot icon18/12/2019
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor Unit 11a London N4 1TJ England to 10-12 2nd Floor Bourlet Close London W1W 7BR on 2019-12-18
dot icon28/11/2019
Notification of Prime Investments (London) Limited as a person with significant control on 2019-04-20
dot icon28/11/2019
Change of details for Mr Simcha Asher Green as a person with significant control on 2019-04-20
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon07/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-20
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-20
dot icon01/02/2019
Registered office address changed from 149 Nothwold London E5 8RL United Kingdom to 105 Eade Road, Occ Building a 2nd Floor Unit 11a London N4 1TJ on 2019-02-01
dot icon01/02/2019
Change of details for Simcha Green as a person with significant control on 2019-02-01
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon24/10/2017
Registration of charge 109026310001, created on 2017-10-18
dot icon24/10/2017
Registration of charge 109026310002, created on 2017-10-18
dot icon24/10/2017
Registration of charge 109026310004, created on 2017-10-18
dot icon24/10/2017
Registration of charge 109026310003, created on 2017-10-18
dot icon06/09/2017
Appointment of Mr Israel Chaim Gluck as a director on 2017-09-01
dot icon07/08/2017
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
31/08/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
515.69K
-
0.00
39.72K
-
2022
0
2.37M
-
0.00
303.48K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Simcha Asher
Director
07/08/2017 - 10/12/2019
241
Theori, Antonis
Director
10/12/2019 - Present
95
Binning, Mandeep Singh
Director
10/12/2019 - Present
91
Demetri, Antonis
Director
10/12/2019 - Present
67
Theori, Nicholas
Director
10/12/2019 - Present
50

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 CUFFLEY PROPERTIES LTD

CUFFLEY PROPERTIES LTD is an(a) Active company incorporated on 07/08/2017 with the registered office located at 10-12 2nd Floor, Bourlet Close, London W1W 7BR. 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 CUFFLEY PROPERTIES LTD?

toggle

CUFFLEY PROPERTIES LTD is currently Active. It was registered on 07/08/2017 .

Where is CUFFLEY PROPERTIES LTD located?

toggle

CUFFLEY PROPERTIES LTD is registered at 10-12 2nd Floor, Bourlet Close, London W1W 7BR.

What does CUFFLEY PROPERTIES LTD do?

toggle

CUFFLEY PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CUFFLEY PROPERTIES LTD?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-08-31.