Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSSINS HOMES LIMITED
Company Information for

CUSSINS HOMES LIMITED

C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT,
Company Registration Number
01053470
Private Limited Company
Liquidation

Company Overview

About Cussins Homes Ltd
CUSSINS HOMES LIMITED was founded on 1972-05-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cussins Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CUSSINS HOMES LIMITED
 
Legal Registered Office
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Other companies in DE24
 
Filing Information
Company Number 01053470
Company ID Number 01053470
Date formed 1972-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-27 09:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSSINS HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUSSINS HOMES LIMITED
The following companies were found which have the same name as CUSSINS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUSSINS HOMES (NORTH) LIMITED C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Liquidation Company formed on the 1981-08-10
CUSSINS HOMES (YORKS) LIMITED 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF Active Company formed on the 1977-10-10

Company Officers of CUSSINS HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS MILLOY
Director 2015-06-12
ANDREW SUTHERLAND
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HARTLEY MILLER
Director 2014-11-19 2015-05-31
JULIE MANSFIELD JACKSON
Director 2009-09-14 2014-11-19
IAN MURDOCH
Director 2011-03-29 2014-11-19
PAMELA JUNE SMYTH
Company Secretary 2002-08-30 2012-05-16
EWAN THOMAS ANDERSON
Director 2009-02-04 2011-03-29
BRIAN LIGHT
Director 2002-04-12 2010-05-31
STANLEY MILLS
Director 2009-02-04 2009-09-30
MICHAEL POXTON
Director 2006-04-28 2008-09-30
JOHN PHILIP MACDONALD TAYLOR
Director 2000-12-31 2003-06-17
IAIN LACHLAN MACKINNON
Company Secretary 2002-01-21 2002-08-30
EUAN JAMES DONALDSON
Company Secretary 1999-11-30 2002-01-21
PETER SPOORS
Director 1999-11-03 2002-01-10
MICHAEL PATRICK WINDLE
Director 1995-04-03 2000-12-31
MICHAEL PATRICK WINDLE
Company Secretary 1991-09-18 1999-11-30
JAMES ROBSON ANDERSON
Director 1995-04-03 1999-11-19
PETER IAN CUSSINS
Director 1991-09-18 1999-11-03
WILLIAM IAN WAITES
Director 1991-09-18 1999-11-03
JAMES ROBSON ANDERSON
Director 1991-09-18 1993-10-31
GEORGE HALL
Director 1991-09-18 1993-10-31
DAVID OLIVER ROBERTSON
Director 1991-09-18 1993-10-31
MICHAEL PATRICK WINDLE
Director 1991-09-18 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY THIRLSTONE CENTROS MILLER LIMITED Director 2017-07-27 CURRENT 2000-09-25 Liquidation
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
DAVID THOMAS MILLOY MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2015-06-10 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARENA CENTRAL) LIMITED Director 2007-04-10 CURRENT 2001-02-07 Active - Proposal to Strike off
DAVID THOMAS MILLOY 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY LIVINGSTON NO 1 LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-22
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND PACIFIC QUAY DEVELOPMENTS LIMITED Director 2016-05-18 CURRENT 1997-04-28 Active - Proposal to Strike off
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND CROMDALE (LANES) LTD Director 2005-02-25 CURRENT 1996-06-06 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND MILLER (ARENA CENTRAL) LIMITED Director 2004-02-10 CURRENT 2001-02-07 Active - Proposal to Strike off
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
2019-10-17600Appointment of a voluntary liquidator
2019-10-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-10-17LIQ01Voluntary liquidation declaration of solvency
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONDOR HOUSE ST PAULS CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM 2 Centro Place Pride Park Derby Derbyshire DE24 8RF
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED MR DAVID THOMAS MILLOY
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY MILLER
2014-12-02AP01DIRECTOR APPOINTED PHILIP HARTLEY MILLER
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURDOCH
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JACKSON
2014-11-19AP01DIRECTOR APPOINTED MR ANDREW SUTHERLAND
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-18AR0107/10/14 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-25AR0107/10/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 6060 KNIGHTS COURT, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, SOLIHULL B37 7WY
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0107/10/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2011-11-07AR0107/10/11 FULL LIST
2011-10-11SH1911/10/11 STATEMENT OF CAPITAL GBP 1
2011-10-11SH20STATEMENT BY DIRECTORS
2011-10-11CAP-SSSOLVENCY STATEMENT DATED 31/08/11
2011-10-11RES06REDUCE ISSUED CAPITAL 31/08/2011
2011-05-27AP01DIRECTOR APPOINTED MR IAN MURDOCH
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MANSFIELD JACKSON / 21/04/2011
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON
2011-03-22AR0107/02/11 FULL LIST
2010-11-10AR0107/10/10 FULL LIST
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 08/11/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN THOMAS ANDERSON / 13/08/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LIGHT
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AR0107/10/09 FULL LIST
2009-10-27AP01DIRECTOR APPOINTED JULIE MANSFIELD JACKSON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR STANLEY MILLS
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-18288aDIRECTOR APPOINTED STANLEY MILLS
2009-02-18288aDIRECTOR APPOINTED EWAN THOMAS ANDERSON
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL POXTON
2008-10-28363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 3620 PARKSIDE BIRMINGHAM BUSINESS PARK SOLIHULL WEST MIDLANDS B91 7YG
2007-10-23363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: C/O MILLER 2 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2006-11-01363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2005-12-21288cSECRETARY'S PARTICULARS CHANGED
2005-10-13363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-21363aRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DE22 3FS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-20363aRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-07-25ELRESS386 DISP APP AUDS 21/05/03
2003-07-25ELRESS366A DISP HOLDING AGM 21/05/03
2003-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: REDBURN COURT EARL GREY WAY NORTH SHIELDS TYNE & WEAR NE29 6AR
2002-10-14363aRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-09-12288bSECRETARY RESIGNED
2002-09-12288aNEW SECRETARY APPOINTED
2002-07-06AUDAUDITOR'S RESIGNATION
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30288aNEW DIRECTOR APPOINTED
2002-02-13288bSECRETARY RESIGNED
2002-02-13288aNEW SECRETARY APPOINTED
2002-01-27288bDIRECTOR RESIGNED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CUSSINS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSSINS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-08-24 Satisfied LANCELOT BRUCE DOUGLAS
LEGAL CHARGE 1992-06-15 Satisfied THE RIGHT HONOURABLE R.A. LUMLEY EARL OF SCARBROUGH AND ELIZABETH ANNE COUNTESS OF SCARBROUGH
MORTGAGE 1991-02-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-03-03 Satisfied L.B. DOUGLAS
LEGAL CHARGE 1988-04-15 Satisfied L.B. DOUGLAS
MEMORANDUM UNDER SEAL OF DEPOSIT OF TITLE DEEDS 1987-10-29 Satisfied L.B. DOUGLAS
MEMO OF DEPOSIT 1985-12-16 Satisfied L B DOUGLAS
MEMO OF DEPOSIT 1985-12-16 Satisfied L B DOUGLAS
LEGAL CHARGE 1985-03-29 Satisfied WANSBECK DISTRICT COUNCIL
DEBENTURE 1985-03-27 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1985-03-27 Satisfied LLOYDS BANK PLC
LETTERS & COMFIRMING A DEPOSIT OF TITLE DEEDS 1984-02-23 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1982-08-27 Satisfied LEECH HOMES (NORTH EAST) LIMITED
MORTGAGE BY DEPOSIT OF DEEDS. 1981-11-05 Satisfied SLEELHAVEN (4) LIMITED
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1972-08-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSSINS HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CUSSINS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSSINS HOMES LIMITED
Trademarks
We have not found any records of CUSSINS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSSINS HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CUSSINS HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CUSSINS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSSINS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSSINS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.