TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cutlers Gardens Estates Limited

Adresse
2nd Floor
21 Palmer St
London
SW1H 0AD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
Company Register Address 50 Lothian Road
Edinburgh
EH3 9WJ
Société Numéro de Registre SC076761 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Mount Street Mortgage Servicing Limited Status: Active Notified: 13/04/2018 Companies House Number: 03411668 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Hatfield Phillips Agency Services Limited Status: Ceased Notified: 17/05/2016 Ceased: 13/04/2018 Companies House Number: 06892862 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (7)

    Source: Companies House
    gb-flag GB Apex Group Secretaries (uk) Limited London Wall, London, England, EC2Y 5AS Status: Active Notified: 14/04/2016 Role: Corporate-Secretary Companies House Number: 08334728
    Malcolm, Peter David London, England Status: Active Notified: 04/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Muteera, Jonathan Kudzanai, Mr. Festival Square, London, United Kingdom Status: Active Notified: 07/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: Zimbabwean
    Sanne Group Secretaries (uk) Limited, Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD Status: Active Notified: 14/04/2016 Role: Secretary
    Smith, Davinia Elaine London, England Status: Active Notified: 27/07/2023 Date of Birth: 09/1978 Occupation: Director Role: Director Country of Residence: England Nationality: Irish
    Bidel, Coral Suzanne Festival Square, Edinburgh Status: Ceased Notified: 13/04/2018 Ceased: 27/07/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gill, Ivee Rachel Briones London, England Status: Ceased Notified: 08/02/2023 Ceased: 07/11/2023 Date of Birth: 05/1986 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059