CULVER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CULVER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00542051

Incorporation date

17/12/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 10 Pyle Street, Newport, Isle Of Wight PO30 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-16
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon04/07/2025
Registered office address changed from 16 Quay Street Newport Isle of Wight PO30 5BG to 10 10 Pyle Street Newport Isle of Wight PO30 1JW on 2025-07-04
dot icon28/01/2025
Total exemption full accounts made up to 2024-12-16
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-12-16
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-12-16
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-12-16
dot icon08/11/2021
Termination of appointment of Steven Mark Siegal as a director on 2021-11-05
dot icon13/10/2021
Termination of appointment of Joanna Jennifer Siegal as a director on 2021-10-06
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-12-16
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon27/03/2020
Appointment of Miss Joanna Jennifer Siegal as a director on 2020-03-26
dot icon27/03/2020
Appointment of Mr Steven Mark Siegal as a director on 2020-03-26
dot icon03/02/2020
Total exemption full accounts made up to 2019-12-16
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-12-16
dot icon16/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon11/06/2018
Director's details changed for Mr Ziskin Jacob Siegal on 2018-06-01
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-16
dot icon01/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-12-16
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-16
dot icon09/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-16
dot icon07/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-16
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Ziskin Jacob Siegal on 2013-01-06
dot icon01/07/2013
Secretary's details changed for Mr Ziskin Jacob Siegal on 2013-01-06
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-16
dot icon07/01/2013
Registered office address changed from Holly Lodge Denness Path Lake Sandown Isle of Wight PO36 8PH on 2013-01-07
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Anna Tosdevin as a director
dot icon10/07/2012
Termination of appointment of Anna Tosdevin as a director
dot icon10/07/2012
Termination of appointment of Andrew Tosdevin as a director
dot icon14/05/2012
Memorandum and Articles of Association
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Notice of removal of restriction on the company's articles
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-16
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-16
dot icon02/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon22/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon22/07/2010
Director's details changed for Andrew Tosdevin on 2010-06-27
dot icon22/07/2010
Director's details changed for Anna Claire Tosdevin on 2010-06-27
dot icon22/07/2010
Director's details changed for Mr Ziskin Jacob Siegal on 2010-06-27
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-16
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon27/06/2009
Director's change of particulars / andrew tosdevin / 01/06/2009
dot icon27/06/2009
Director's change of particulars / anna tosdevin / 01/06/2009
dot icon05/03/2009
Total exemption small company accounts made up to 2008-12-16
dot icon07/07/2008
Return made up to 27/06/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-16
dot icon16/07/2007
Return made up to 27/06/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-16
dot icon28/06/2006
Return made up to 27/06/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-12-16
dot icon30/06/2005
Return made up to 27/06/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-12-16
dot icon28/06/2004
Return made up to 27/06/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-12-16
dot icon01/07/2003
Return made up to 27/06/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-12-16
dot icon09/08/2002
New director appointed
dot icon31/07/2002
Return made up to 27/06/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-12-16
dot icon06/07/2001
Return made up to 27/06/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-12-16
dot icon22/12/2000
Registered office changed on 22/12/00 from: field house grafton street sandown isle of wight PO36 8JJ
dot icon17/07/2000
Return made up to 27/06/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-12-16
dot icon28/06/1999
Return made up to 27/06/99; no change of members
dot icon17/05/1999
Full accounts made up to 1998-12-16
dot icon19/06/1998
Return made up to 27/06/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-12-16
dot icon28/10/1997
Resolutions
dot icon24/10/1997
Certificate of change of name
dot icon04/07/1997
Full accounts made up to 1996-12-16
dot icon03/07/1997
Return made up to 27/06/97; full list of members
dot icon24/06/1996
Return made up to 27/06/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-12-16
dot icon16/06/1995
Return made up to 27/06/95; change of members
dot icon15/03/1995
Auditor's resignation
dot icon28/02/1995
Accounts for a small company made up to 1994-12-16
dot icon15/02/1995
Director resigned
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 27/06/94; full list of members
dot icon07/05/1994
Accounts for a small company made up to 1993-12-16
dot icon24/01/1994
Registered office changed on 24/01/94 from: 57/59 st.john's road newport isle of wight. PO30 1LW
dot icon09/07/1993
Return made up to 27/06/93; no change of members
dot icon15/02/1993
Full accounts made up to 1992-12-16
dot icon24/07/1992
Full accounts made up to 1991-12-16
dot icon21/07/1992
Return made up to 27/06/92; full list of members
dot icon03/07/1992
Director resigned;new director appointed
dot icon28/10/1991
Full accounts made up to 1990-12-16
dot icon06/09/1991
Director resigned
dot icon16/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Return made up to 27/06/91; no change of members
dot icon10/10/1990
Full accounts made up to 1989-12-16
dot icon10/10/1990
Return made up to 12/09/90; full list of members
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1990
New director appointed
dot icon23/03/1990
Registered office changed on 23/03/90 from: larches hollow glade godshill ventnor I.W. PO38 3JQ
dot icon06/12/1989
Full accounts made up to 1988-12-16
dot icon06/12/1989
Return made up to 28/11/89; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-16
dot icon09/11/1988
Return made up to 24/09/88; no change of members
dot icon17/10/1988
Director resigned;new director appointed
dot icon01/08/1988
Registered office changed on 01/08/88 from: 22 the fairway sandown isle of wight
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon03/03/1987
Full accounts made up to 1986-12-16
dot icon16/02/1987
Return made up to 10/02/87; full list of members
dot icon24/09/1986
Return made up to 15/08/86; full list of members
dot icon24/09/1986
Registered office changed on 24/09/86 from: 19 fairway lake sandown isle of wight
dot icon20/08/1986
Full accounts made up to 1985-12-16
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+7.92 % *

* during past year

Cash in Bank

£7,810.00

Confirmation

dot iconLast made up date
16/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
16/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/12/2024
dot iconNext account date
16/12/2025
dot iconNext due on
16/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
256.68K
-
0.00
-
-
2022
1
246.05K
-
0.00
7.24K
-
2023
1
232.68K
-
0.00
7.81K
-
2023
1
232.68K
-
0.00
7.81K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

232.68K £Descended-5.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.81K £Ascended7.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 CULVER PROPERTY LIMITED

CULVER PROPERTY LIMITED is an(a) Active company incorporated on 17/12/1954 with the registered office located at 10 10 Pyle Street, Newport, Isle Of Wight PO30 1JW. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CULVER PROPERTY LIMITED?

toggle

CULVER PROPERTY LIMITED is currently Active. It was registered on 17/12/1954 .

Where is CULVER PROPERTY LIMITED located?

toggle

CULVER PROPERTY LIMITED is registered at 10 10 Pyle Street, Newport, Isle Of Wight PO30 1JW.

What does CULVER PROPERTY LIMITED do?

toggle

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

How many employees does CULVER PROPERTY LIMITED have?

toggle

CULVER PROPERTY LIMITED had 1 employees in 2023.

What is the latest filing for CULVER PROPERTY LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-16.