C&UCO PROPERTIES LIMITED - LONDON


Company Profile Company Filings

Overview

C&UCO PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
C&UCO PROPERTIES LIMITED was incorporated 75 years ago on 03/02/1949 and has the registered number: 00464224. The accounts status is SMALL and accounts are next due on 30/09/2024.

C&UCO PROPERTIES LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 MATTHEW PARKER STREET
LONDON
SW1H 9HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN EDWARD BELSEY Apr 1974 British Director 2023-11-17 CURRENT
SYDNEY JOHN PETER BOOTH Aug 1955 British Director 2022-11-21 CURRENT
RICHARD JOHN HOLDEN Mar 1985 British Director 2023-11-13 CURRENT
LORD ANDREW MICHAEL GORDON SHARPE Jun 1962 British Director 2022-11-21 CURRENT
MR CHRISTOPHER JOHN MORAN Jan 1948 British Director 2006-05-25 CURRENT
SIR PAUL RUPERT JUDGE Apr 1949 British Director 1994-01-13 UNTIL 1996-01-10 RESIGNED
MR MICHAEL ALAN SPENCER May 1955 British Director 2007-10-18 UNTIL 2022-11-21 RESIGNED
RAYMOND GEOFFREY MONBIOT Sep 1937 British Director 2004-06-14 UNTIL 2011-03-02 RESIGNED
MISS AMANDA ANNE MILLING Mar 1975 British Director 2020-10-26 UNTIL 2021-09-15 RESIGNED
JEREMY MICHAEL EDWARD MOSS Apr 1949 British Director 2022-11-21 UNTIL 2023-11-17 RESIGNED
MR IAN MCISAAC Jul 1945 British Director 2005-12-14 UNTIL 2011-01-20 RESIGNED
LORD JONATHAN PETER MARLAND OF ODSTOCK Aug 1956 British Director 2006-05-25 UNTIL 2010-05-25 RESIGNED
MR. NOEL GEORGE HERBERT MANNS Jul 1959 British Director 2006-05-25 UNTIL 2008-12-14 RESIGNED
MR MARK CHRISTOPHER MACGREGOR Feb 1961 British Director 2002-03-27 UNTIL 2003-03-24 RESIGNED
MR BRANDON LEWIS Jun 1971 British Director 2018-01-30 UNTIL 2020-10-14 RESIGNED
SIR PATRICK ALLEN MCLOUGHLIN Nov 1957 British Director 2016-08-30 UNTIL 2018-01-10 RESIGNED
MR GEOFFREY HOWARD BURGESS KING Dec 1945 British Director 2002-03-27 UNTIL 2006-05-25 RESIGNED
ANTHONY GOSSELIN TROWER Jul 1921 British Secretary RESIGNED
SALLY JANE GRIFFITHS Feb 1953 Secretary 2007-10-18 UNTIL 2009-02-27 RESIGNED
DONALD WHITTAKER JONES May 1938 British Secretary 1992-01-31 UNTIL 2005-09-20 RESIGNED
T&H SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-09-20 UNTIL 2007-10-18 RESIGNED
T&H SECRETARIAL SERVICES LIMITED Corporate Secretary 2009-10-20 UNTIL 2023-01-31 RESIGNED
STEPHEN CHARLES CASTLE Jul 1964 English Director 2004-09-01 UNTIL 2006-05-25 RESIGNED
ROBERT GEORGE HOLLAND MARTIN Jul 1939 British Director RESIGNED
MR GREG HANDS Nov 1965 British Director 2023-02-07 UNTIL 2023-11-13 RESIGNED
MR NORMAN DENIS GREEN Jan 1956 British Director 2011-03-02 UNTIL 2012-11-13 RESIGNED
LORD STANLEY FINK Sep 1957 British Director 2011-03-02 UNTIL 2022-11-21 RESIGNED
MR ANDREW FELDMAN Feb 1966 British Director 2010-08-25 UNTIL 2016-07-14 RESIGNED
OLIVER JAMES DOWDEN Aug 1978 British Director 2022-04-05 UNTIL 2022-06-24 RESIGNED
MR SIMON CHARLES DAY Feb 1968 British Director 2012-11-13 UNTIL 2020-10-14 RESIGNED
SIR MALCOLM HILBERY CHAPLIN Jan 1934 British Director 2002-03-27 UNTIL 2006-05-25 RESIGNED
MR DARREN JAMES MOTT OBE Jan 1973 British Director 2020-10-26 UNTIL 2022-11-04 RESIGNED
LORD THOMAS GRAY BOARDMAN Jan 1919 British Director RESIGNED
DONALD WHITTAKER JONES May 1938 British Director RESIGNED
CHRISTOPHER HUTTON Apr 1961 British Director 2003-10-28 UNTIL 2005-10-18 RESIGNED
COUNCILLOR GORDON CHARLES KEYMER Dec 1946 British Director 2004-09-01 UNTIL 2006-05-25 RESIGNED
ANTHONY GOSSELIN TROWER Jul 1921 British Director RESIGNED
SIR WILLIAM MICHAEL HARDY SPICER Jan 1943 British Director 2004-09-01 UNTIL 2006-05-25 RESIGNED
LUKE HUBERT VALNER Dec 1951 British Director 1994-01-13 UNTIL 2005-03-02 RESIGNED
MR HUGH MARTIN SAUNDERS Feb 1942 British Director 1994-01-13 UNTIL 2006-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Rt Hon Rishi Sunak 2022-10-24 5/1980 London   Significant influence or control
The Rt Hon Mary Elizabeth Truss 2022-09-05 - 2022-10-24 7/1975 London   Significant influence or control
Oliver James Dowden 2022-04-05 - 2023-06-02 8/1978 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Darren James Mott 2020-10-26 - 2023-06-02 1/1973 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Miss Amanda Anne Milling 2020-10-26 - 2022-04-05 3/1975 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
The Rt Hon Alexander Boris De Pfeffel Johnson 2019-07-24 - 2022-09-05 6/1964 London   Significant influence or control
Mr Brandon Kenneth Lewis 2018-01-30 - 2020-10-26 6/1971 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Rt Hon Lord Patrick Allen Mcloughlin 2016-09-08 - 2018-01-30 11/1957 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Rt Hon Theresa Mary May 2016-07-13 - 2019-07-24 10/1956 London   Significant influence or control
Lord Stanley Fink 2016-04-06 - 2023-06-02 9/1957 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Simon Charles Day 2016-04-06 - 2020-10-26 2/1968 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FINE ART SOCIETY LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
JANUS HENDERSON ADMINISTRATION UK LIMITED LONDON Active FULL 70100 - Activities of head offices
GRASSHOPPER 2000 LTD. LONDON Dissolved... MICRO ENTITY 01450 - Raising of sheep and goats
C&UCO SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
C&UCO MANAGEMENT LIMITED LONDON Active DORMANT 70100 - Activities of head offices
SERVICE POINT UK LIMITED LONDON Dissolved... GROUP 18129 - Printing n.e.c.
THE FISHMONGERS' COMPANY STAFF PENSION SCHEME LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
INVESTINDUSTRIAL ADVISORS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SABRE FUND MANAGEMENT LIMITED BRIGHTON ... FULL 66300 - Fund management activities
ASPEX LIMITED MIDDLESEX Dissolved... TOTAL EXEMPTION FULL 74201 - Portrait photographic activities
LDC (GENERAL PARTNER) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
LDC (MANAGERS) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PEARSON BOOKS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 58110 - Book publishing
SS&C FINANCIAL SERVICES EUROPE LIMITED BASILDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
TROWERS & HAMLINS NOMINEES LONDON Active DORMANT 74990 - Non-trading company
GPP GROUP INVESTMENTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GPP PARTNERSHIP INVESTMENTS LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
GPP FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GRAPES DIRECT LIMITED MAIDSTONE ENGLAND Active FULL 46310 - Wholesale of fruit and vegetables

Free Reports Available

Report Date Filed Date of Report Assets
C&UCO_PROPERTIES_LIMITED - Accounts 2021-08-12 31-12-2020 £840,849 Cash £12,109,271 equity
C&UCO_PROPERTIES_LIMITED - Accounts 2020-12-23 31-12-2019 £832,097 Cash £12,226,958 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C&UCO SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
C&UCO MANAGEMENT LIMITED LONDON Active DORMANT 70100 - Activities of head offices
THE CONSERVATIVE PARTY FOUNDATION LIMITED LONDON Active SMALL 94920 - Activities of political organizations
CONSERVATIVE FRIENDS OF PAKISTAN LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.