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

ST. CUTHBERTS PROPERTIES LIMITED

66A KEELEY LANE, WOOTTON, BEDFORD, MK43 9HS,
Company Registration Number
02260366
Private Limited Company
Active

Company Overview

About St. Cuthberts Properties Ltd
ST. CUTHBERTS PROPERTIES LIMITED was founded on 1988-05-19 and has its registered office in Bedford. The organisation's status is listed as "Active". St. Cuthberts Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. CUTHBERTS PROPERTIES LIMITED
 
Legal Registered Office
66A KEELEY LANE
WOOTTON
BEDFORD
MK43 9HS
Other companies in MK40
 
Filing Information
Company Number 02260366
Company ID Number 02260366
Date formed 1988-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:36:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CUTHBERTS PROPERTIES 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.

Company Officers of ST. CUTHBERTS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROL MARGARET BISHOP
Company Secretary 1991-05-19
ADAM JAMES BISHOP
Director 2008-08-11
GEORGE FREDERICK BRUMMELL
Director 1991-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL MARGARET BISHOP GOLDINGTON AVENUE MANAGEMENT LIMITED Company Secretary 2005-07-29 CURRENT 1988-06-17 Active
CAROL MARGARET BISHOP AELFRIC COURT (BEDFORD) LIMITED Company Secretary 2005-01-07 CURRENT 1976-11-17 Active
CAROL MARGARET BISHOP 29-31 CONDUIT ROAD RTM COMPANY LIMITED Company Secretary 2004-09-29 CURRENT 2003-10-15 Active
CAROL MARGARET BISHOP CHARLBURY COURT (BEDFORD) LTD Company Secretary 2004-04-01 CURRENT 1982-03-11 Active
CAROL MARGARET BISHOP JACEY COURT LIMITED Company Secretary 2003-04-01 CURRENT 1984-03-05 Active
CAROL MARGARET BISHOP HILLSTONE GRANGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-01-08 CURRENT 1984-04-10 Active
CAROL MARGARET BISHOP CROMWELL COURTS (KEMPSTON) LIMITED Company Secretary 2002-04-22 CURRENT 1985-03-11 Active
CAROL MARGARET BISHOP DE PARYS LODGE MAINTENANCE COMPANY LIMITED Company Secretary 2002-01-14 CURRENT 1974-10-24 Active
CAROL MARGARET BISHOP SPENSER ROAD MAINTENANCE COMPANY LIMITED Company Secretary 2001-07-20 CURRENT 1988-07-04 Active
ADAM JAMES BISHOP PROPERTY SOLUTIONS BEDFORD LTD Director 2017-09-06 CURRENT 2017-09-06 Active
ADAM JAMES BISHOP CADAIR IDRIS WALES LIMITED Director 2015-07-23 CURRENT 2009-09-30 Active - Proposal to Strike off
GEORGE FREDERICK BRUMMELL 52/54 BUSHMEAD AVENUE LIMITED Director 2002-01-07 CURRENT 1985-03-01 Active

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
2023-05-23CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FREDERICK BRUMMELL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM Sterling Offices 30a Mill Street Bedford MK40 3HD
2016-05-20CH01Director's details changed for Mr Adam James Bishop on 2016-04-01
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 7
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-02AR0118/05/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0118/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0118/05/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0118/05/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0118/05/10 ANNUAL RETURN FULL LIST
2009-12-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26SH0102/11/09 STATEMENT OF CAPITAL GBP 7
2009-06-10363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-13288aDIRECTOR APPOINTED ADAM JAMES BISHOP
2008-06-04363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-21363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/02
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-18363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-01-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: STERLING OFFICES 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD
1998-05-31363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-07-0388(2)RAD 10/06/97--------- £ SI 4@1=4 £ IC 2/6
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-12363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-04287REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 4,GOLDINGTON ROAD. BEDFORD. MK40 3NF
1996-09-04363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-30363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-11363sRETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1993-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-06363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
1992-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-22363sRETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS
1992-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-06363bRETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS
1991-05-14363aRETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS
1991-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-04-29363aRETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS
1991-04-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-09-27287REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 27, ST. CUTHBERTS ST, BEDFORD.
1990-03-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. CUTHBERTS PROPERTIES 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 ST. CUTHBERTS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CUTHBERTS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ST. CUTHBERTS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ST. CUTHBERTS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CUTHBERTS PROPERTIES LIMITED
Trademarks
We have not found any records of ST. CUTHBERTS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CUTHBERTS PROPERTIES 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 (98000 - Residents property management) as ST. CUTHBERTS PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST. CUTHBERTS PROPERTIES 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 ST. CUTHBERTS PROPERTIES 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 ST. CUTHBERTS PROPERTIES 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.