CUTTHORPE DEVELOPMENTS LIMITED
191 HIGH STREET WEST, GLOSSOP  SK13 8EX- Active - Proposal to Strike off
- Private Limited Company
- Company No. 07937634
- Last Updated: 01 Jul 2022
Company Profile
CUTTHORPE DEVELOPMENTS LIMITED was incorporated on Monday, February 6, 2012 as a Private Limited Company with registered address in GLOSSOP. CUTTHORPE DEVELOPMENTS LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 13 years and 19 days.
Name | CUTTHORPE DEVELOPMENTS LIMITED |
---|---|
Company number | 07937634 |
Company type | Private Limited Company |
Incorporation date | 06 Feb 2012 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
191 HIGH STREET WEST GLOSSOP SK13 8EX |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Emily Abigail Jones Nationality: British |
Dates: Monday, April 6, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Foster Nationality: British |
Dates: Monday, August 21, 2017 - Monday, August 21, 2017
significant influence or control
significant influence or control as trust
significant influence or control as firm
|
Mr Glyn Alan Jones Nationality: British |
Dates: Monday, May 15, 2017 - Monday, August 21, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Glyn Alan Jones Nationality: British |
Dates: Monday, May 15, 2017 - Monday, April 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Anita Lesley Goodman Nationality: British |
Dates: Friday, July 1, 2016 - Monday, May 15, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 30 June 2022, (-971 days left) |
Latest accounts | 30 June 2020 |
Next confirmation statement due | 06 March 2017 |
Last confirmation statement dated | 06 February 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
CUTTHORPE DEVELOPMENTS LIMITED | 06 Feb 2012 |
FAIRFIELD SPORTS & SOCIAL CLUB LIMITED | 30 Jun 2016 |
ST WILFRID'S CHURCH LIMITED | 16 May 2017 |
CUTHORPE DEVELOPMENTS LIMITED | 27 Jul 2017 |
CUTTHORPE DEVELOPMENTS LIMITED | 22 Aug 2017 |
GLENDATHORPE LTD | 18 Sep 2017 |