CUTHBERT ROW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUTHBERT ROW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326304

Incorporation date

07/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon08/12/2022
Director's details changed
dot icon15/07/2022
Termination of appointment of Janice Cuthbert Ferrari as a director on 2022-07-14
dot icon08/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/06/2022
Termination of appointment of Jakub Pawel Chruscicki as a director on 2022-06-30
dot icon30/06/2022
Appointment of Mrs Danielle Mccarthy as a director on 2022-06-30
dot icon11/04/2022
Termination of appointment of Jane Elizabeth Laver as a secretary on 2022-04-10
dot icon16/03/2022
Appointment of Mr Jakub Pawel Chruscicki as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Olivia Lauren Chrus as a director on 2022-03-16
dot icon10/02/2022
Appointment of Mrs Olivia Lauren Chrus as a director on 2022-02-10
dot icon09/02/2022
Termination of appointment of Olivia Lauren Chrus as a secretary on 2022-02-09
dot icon15/12/2021
Registered office address changed from 24 Shad Thames 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2021-12-15
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon12/08/2021
Appointment of Mrs Olivia Lauren Chrus as a secretary on 2021-08-12
dot icon23/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon07/01/2019
Termination of appointment of Evelyn Pender as a director on 2018-04-07
dot icon04/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon24/04/2017
Appointment of Mrs Janice Cuthbert Ferrari as a director on 2016-11-25
dot icon30/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/08/2016
Termination of appointment of Christopher Gribbin as a director on 2016-04-01
dot icon10/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/09/2013
Registered office address changed from 75 Chiltley Way Liphook Hampshire GU30 7HE Uk on 2013-09-30
dot icon22/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/04/2012
Appointment of Mrs Jane Elizabeth Laver as a secretary
dot icon05/04/2012
Termination of appointment of Hilary Emery as a secretary
dot icon16/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon30/03/2011
Appointment of Mr Christopher Gribbin as a director
dot icon01/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Evelyn Pender on 2010-01-05
dot icon05/01/2010
Termination of appointment of Gillian Fuglesang as a director
dot icon04/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/01/2009
Return made up to 05/01/09; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from 1 cuthbert row pathfields haslemere surrey GU27 2BY
dot icon08/04/2008
Director's change of particulars / gillian pope / 26/01/2008
dot icon20/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 07/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon01/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/02/2007
Return made up to 07/01/07; full list of members
dot icon08/11/2006
Amended accounts made up to 2006-01-31
dot icon23/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon26/09/2006
Ad 30/06/06--------- £ si 4@1=4 £ ic 2/6
dot icon07/08/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Registered office changed on 20/07/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
New director appointed
dot icon09/02/2006
Return made up to 07/01/06; full list of members
dot icon07/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-61.21 % *

* during past year

Cash in Bank

£1,628.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.36K
-
0.00
4.18K
-
2022
0
4.29K
-
0.00
4.20K
-
2023
0
2.71K
-
0.00
1.63K
-
2023
0
2.71K
-
0.00
1.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.71K £Descended-36.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63K £Descended-61.21 % *

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
Mccarthy, Danielle
Director
30/06/2022 - Present
2

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 CUTHBERT ROW MANAGEMENT COMPANY LIMITED

CUTHBERT ROW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUTHBERT ROW MANAGEMENT COMPANY LIMITED?

toggle

CUTHBERT ROW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/01/2005 .

Where is CUTHBERT ROW MANAGEMENT COMPANY LIMITED located?

toggle

CUTHBERT ROW MANAGEMENT COMPANY LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does CUTHBERT ROW MANAGEMENT COMPANY LIMITED do?

toggle

CUTHBERT ROW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUTHBERT ROW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with no updates.