CUTLERS GARDENS ESTATES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CUTLERS GARDENS ESTATES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
CUTLERS GARDENS ESTATES LIMITED was incorporated 42 years ago on 25/11/1981 and has the registered number: SC076761. The accounts status is SMALL and accounts are next due on 31/12/2023.

CUTLERS GARDENS ESTATES LIMITED - EDINBURGH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
APEX GROUP SECRETARIES (UK) LIMITED Corporate Secretary 2016-04-14 CURRENT
MR JONATHAN KUDZANAI MUTEERA Mar 1986 Zimbabwean Director 2023-11-07 CURRENT
MS DAVINIA ELAINE SMITH Sep 1978 Irish Director 2023-07-27 CURRENT
MR PETER DAVID MALCOLM Jan 1964 British Director 2023-12-04 CURRENT
MR MICHAEL JOHN PEGLER Oct 1975 British Director 2012-07-17 UNTIL 2015-02-23 RESIGNED
MR ALEXANDER PETER WATT Aug 1952 British Director RESIGNED
JONATHAN HERBERT PAUL May 1964 American Director 2006-11-10 UNTIL 2009-12-01 RESIGNED
JEREMIAH WILLIAM O'CONNOR Feb 1942 American Director 2001-02-07 UNTIL 2006-11-10 RESIGNED
MR GUY LUKIN RUDD Mar 1969 British Director 2012-07-17 UNTIL 2017-02-28 RESIGNED
MS ANH TRUONG Secretary 2014-04-24 UNTIL 2016-04-14 RESIGNED
KENT RICHEY Jan 1960 Secretary 2001-02-07 UNTIL 2002-03-07 RESIGNED
MRS TRACY ALEXANDRA JONES Secretary 2012-07-17 UNTIL 2014-04-24 RESIGNED
ARCHIBALD JAMES ANGUS MACUISH GRAY British Secretary RESIGNED
PATRICK KENNY FOX Aug 1957 American Secretary 2006-11-10 UNTIL 2012-07-17 RESIGNED
DAVID DRYSDALE FOTHERINGHAM British Secretary 1993-11-15 UNTIL 1996-03-01 RESIGNED
GARY JOHN DIENST Us Secretary 2002-03-07 UNTIL 2006-11-10 RESIGNED
PETER WALTER SOMERVILLE British Secretary 1996-03-01 UNTIL 2001-02-07 RESIGNED
ALEXANDER SCOTT BELL Dec 1941 British Director RESIGNED
MR GORDON ROBERT MCKIE Jul 1973 British Director 2012-07-17 UNTIL 2016-03-01 RESIGNED
MR JASON CHRISTOPHER BINGHAM Oct 1978 British Director 2017-02-28 UNTIL 2019-08-08 RESIGNED
SIR ALEXANDER MAXWELL CROMBIE Feb 1949 British Director 1994-05-24 UNTIL 2001-02-07 RESIGNED
MR SIMON DAVID AUSTIN DAVIES Aug 1976 British Director 2017-02-28 UNTIL 2018-04-13 RESIGNED
PATRICK KENNY FOX Aug 1957 American Director 2006-11-10 UNTIL 2012-07-17 RESIGNED
MS IVEE GILL May 1986 British Director 2023-02-08 UNTIL 2023-11-07 RESIGNED
MR GREGORY J HARTMAN Jan 1959 American Director 2009-12-01 UNTIL 2012-07-17 RESIGNED
MS GEMMA NANDITA KATAKY Sep 1983 British Director 2017-02-28 UNTIL 2018-04-13 RESIGNED
GARY JOHN DIENST Us Director 2001-02-07 UNTIL 2006-11-10 RESIGNED
THOMAS EDWARD QUINN Feb 1952 American Director 2001-02-07 UNTIL 2006-11-10 RESIGNED
MR CHRISTOPHER MICHAEL WARNES Feb 1977 British Director 2017-02-28 UNTIL 2023-07-27 RESIGNED
MR IAN STEPHEN VENTER Aug 1970 British Director 2019-08-08 UNTIL 2023-02-08 RESIGNED
MR JAMES ROBERT LOCK Jan 1976 British Director 2015-02-23 UNTIL 2017-02-28 RESIGNED
MR PANAYOT KOSTADINOV VASILEV May 1976 Bulgarian Director 2016-04-14 UNTIL 2018-04-13 RESIGNED
MR JAMES STRETTON Dec 1943 British Director RESIGNED
DAVID MACDONALD SIMPSON May 1941 British Director RESIGNED
MISS CORAL SUZANNE BIDEL Sep 1983 British Director 2018-04-13 UNTIL 2023-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mount Street Mortgage Servicing Limited 2018-04-13 London   Ownership of shares 75 to 100 percent
Hatfield Phillips Agency Services Limited 2016-05-17 - 2018-04-13 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADRIATIC LAND 1 (GR2) LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CANNON STREET NOMINEES NO.4 LIMITED BARBICAN Active MICRO ENTITY 41100 - Development of building projects
CANNON STREET NOMINEES NO.3 LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CG SHIELD HOUSE (UK) NO.2 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CG CUTLERS GARDENS (UK) NO.2 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CG SHIELD HOUSE (UK) NO.1 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CG CUTLERS GARDENS (UK) NO.1 LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BMF HOLDINGS LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
BUSINESS MORTGAGE FINANCE 3 PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ADRIATIC LAND 1 (GR3) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
BRADPASS LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
CHIME PROPERTIES LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
BUSINESS MORTGAGE FINANCE 5 PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BUSINESS MORTGAGE FINANCE 6 PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AUBURN SECURITIES 7 PLC LIVERPOOL Dissolved... FULL 82990 - Other business support service activities n.e.c.
AUBURN 3 LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
1 THEOBALD'S COURT PARTNERCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADRIATIC LAND 1 (GR4) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
AMOV INGLATERRA LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
AMOV INGLATERRA II LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVA (GP) SCOTLAND LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OCTOPUS FOUNDER PARTNER LIMITED EDINBURGH Active DORMANT 66300 - Fund management activities
BARLEY SCOTTISH GENERAL PARTNER LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ANDROMEDA 2023 GP LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ALMOST OUT LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
BDC V SLP GP LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
CADENCE WEXLER GP LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied
17CAPITAL CREDIT SCOTS SPV GP LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied
17CAPITAL CF2 SCOTS SPV GP LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied
ADAXIA CV I CARRY GP LLP EDINBURGH SCOTLAND Active NO ACCOUNTS FILED None Supplied