CULLEN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CULLEN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797459

Incorporation date

29/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Commercial Road, Paddock Wood, Tonbridge TN12 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon07/04/2026
Change of details for Mr Paul Stephen Linfield as a person with significant control on 2026-04-03
dot icon03/04/2026
Registered office address changed from 44 Commercial Road Paddock Wood Tonbridge Kent TN12 6EL England to 36 Commercial Road Paddock Wood Tonbridge TN12 6EL on 2026-04-03
dot icon27/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/01/2025
Change of details for Mr Paul Stephen Linfield as a person with significant control on 2025-01-07
dot icon16/01/2025
Director's details changed for Mr Paul Stephen Linfield on 2025-01-07
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon13/07/2022
Statement of capital following an allotment of shares on 2021-04-03
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Registered office address changed from 8th Floor 167 Fleet Street London EC4A 2EA to 44 Commercial Road Paddock Wood Tonbridge Kent TN12 6EL on 2021-12-23
dot icon14/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Termination of appointment of Vivienne Jayne Oliver as a secretary on 2021-01-01
dot icon07/01/2021
Satisfaction of charge 6 in full
dot icon07/01/2021
Satisfaction of charge 13 in full
dot icon07/01/2021
Satisfaction of charge 7 in full
dot icon07/01/2021
Satisfaction of charge 2 in full
dot icon07/01/2021
Satisfaction of charge 10 in full
dot icon07/01/2021
Satisfaction of charge 16 in full
dot icon24/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon21/07/2018
Cessation of Linfield Dalton Property Managment Limited as a person with significant control on 2017-11-07
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Paul Stephen Linfield on 2015-08-24
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/12/2013
Registered office address changed from C/O C/O, Ferguson Maidment & Co Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 2013-12-05
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Paul Stephen Linfield on 2011-06-30
dot icon06/07/2012
Termination of appointment of Simon Heywood as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mr Paul Stephen Linfield on 2011-06-29
dot icon02/08/2011
Secretary's details changed for Vivienne Jayne Oliver on 2011-06-29
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 29/06/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 29/06/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from 2 hinde street london W1U 2AZ
dot icon05/04/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 29/06/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 29/06/06; full list of members
dot icon17/05/2006
Particulars of mortgage/charge
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 29/06/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: 66 new bond street london W1Y 9DF
dot icon22/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Amended full accounts made up to 2003-03-31
dot icon09/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon02/04/2004
Certificate of change of name
dot icon23/02/2004
Full accounts made up to 2003-03-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon03/07/2003
Return made up to 29/06/03; full list of members
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 29/06/02; full list of members
dot icon21/06/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon23/03/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon28/11/2001
Full accounts made up to 2001-06-30
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Particulars of mortgage/charge
dot icon12/07/2001
Return made up to 29/06/01; full list of members
dot icon13/03/2001
New director appointed
dot icon22/12/2000
Full accounts made up to 2000-06-30
dot icon12/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon01/08/2000
Return made up to 29/06/00; full list of members
dot icon30/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon09/05/2000
Certificate of change of name
dot icon08/05/2000
Director resigned
dot icon12/04/2000
Ad 04/04/00--------- £ si 299@1=299 £ ic 1/300
dot icon09/08/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
Director resigned
dot icon29/06/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-60.94 % *

* during past year

Cash in Bank

£195,289.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.20M
-
0.00
176.72K
-
2023
2
2.43M
-
0.00
499.93K
-
2024
2
2.56M
-
0.00
195.29K
-
2024
2
2.56M
-
0.00
195.29K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

2.56M £Ascended5.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.29K £Descended-60.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linfield, Paul Stephen
Director
29/06/1999 - Present
35

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CULLEN ESTATES LIMITED

CULLEN ESTATES LIMITED is an(a) Active company incorporated on 29/06/1999 with the registered office located at 36 Commercial Road, Paddock Wood, Tonbridge TN12 6EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CULLEN ESTATES LIMITED?

toggle

CULLEN ESTATES LIMITED is currently Active. It was registered on 29/06/1999 .

Where is CULLEN ESTATES LIMITED located?

toggle

CULLEN ESTATES LIMITED is registered at 36 Commercial Road, Paddock Wood, Tonbridge TN12 6EL.

What does CULLEN ESTATES LIMITED do?

toggle

CULLEN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CULLEN ESTATES LIMITED have?

toggle

CULLEN ESTATES LIMITED had 2 employees in 2024.

What is the latest filing for CULLEN ESTATES LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mr Paul Stephen Linfield as a person with significant control on 2026-04-03.