ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cue Property Holdings (Rotherhithe) Limited

Cue Property Holdings (Rotherhithe) Limited is an active company incorporated on 11 March 1964 with the registered office located in London, Greater London. Cue Property Holdings (Rotherhithe) Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00795632
Private limited company
Age
61 years
Incorporated 11 March 1964
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (5 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
128a Lower Road
Rotherhithe
London
SE16 2UG
Same address for the past 36 years
Telephone
02072375862
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Doctor • British • Lives in UK • Born in Nov 1978
Director • British • Lives in England • Born in May 1953
Director • Chartered Accountant • British • Lives in England • Born in Oct 1947
Director • British • Lives in UK • Born in Dec 1981
Director • Solicitor • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tyshoe Limited
Cavendish Secretarial Limited, Georgina Louise Guy, and 4 more are mutual people.
Active
Surrey Quays Property Company Limited
Cavendish Secretarial Limited, Jeffrey Lawrence Nedas, and 3 more are mutual people.
Active
Cue Antiques Limited
Cavendish Secretarial Limited, Jeffrey Lawrence Nedas, and 1 more are mutual people.
Active
Francis Holland (Church Of England) Schools Trust(The)
Susanne Gay Nedas is a mutual person.
Active
Buckland Securities Limited
Jeffrey Lawrence Nedas is a mutual person.
Active
31 Ifield Road Management Limited
Susanne Gay Nedas is a mutual person.
Active
Dda Public Relations Limited
Cavendish Secretarial Limited is a mutual person.
Active
Dda Event Management Limited
Cavendish Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£443K
Increased by £78K (+21%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£28.3M
Increased by £2.42M (+9%)
Total Liabilities
-£14.88M
Increased by £2.25M (+18%)
Net Assets
£13.43M
Increased by £169K (+1%)
Debt Ratio (%)
53%
Increased by 3.78% (+8%)
Latest Activity
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Full Accounts Submitted
7 Months Ago on 6 Mar 2025
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Mr Jeffrey Lawrence Nedas Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Lucinda Sanford Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Timothy Giles Nedas Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Georgina Louise Guy Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Cavendish Secretarial Limited Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 31 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 1 Dec 2023
Get Credit Report
Discover Cue Property Holdings (Rotherhithe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 6 Mar 2025
Confirmation statement made on 25 September 2024 with updates
Submitted on 30 Sep 2024
Director's details changed for Mr Jeffrey Lawrence Nedas on 9 September 2024
Submitted on 30 Sep 2024
Director's details changed for Georgina Louise Guy on 9 September 2024
Submitted on 26 Sep 2024
Secretary's details changed for Cavendish Secretarial Limited on 9 September 2024
Submitted on 26 Sep 2024
Director's details changed for Timothy Giles Nedas on 9 September 2024
Submitted on 26 Sep 2024
Director's details changed for Lucinda Sanford on 9 September 2024
Submitted on 26 Sep 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Registration of charge 007956320108, created on 1 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year