ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cuckmere House Limited

Cuckmere House Limited is an active company incorporated on 16 June 2003 with the registered office located in Croydon, Greater London. Cuckmere House Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04799414
Private limited company
Age
22 years
Incorporated 16 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (11 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 25 Mar 2025 (10 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
20
Controllers (PSC)
1
Director • Self-Employed • British • Lives in UK • Born in Mar 1960
Director • British • Lives in UK • Born in Mar 1947
Director • Stores Man • British • Lives in England • Born in May 1980
Director • Manager • British • Lives in Wales • Born in Sep 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Streatham Manor Gardens Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Wickford House (Management) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Mulberry Close Residents Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Harbour View Court (Christchurch) Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£87K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£87K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
B-Hive Company Secretarial Services Limited Details Changed
14 Days Ago on 11 Jan 2026
Mr Iain Norman Forbes Rae Details Changed
1 Month Ago on 15 Dec 2025
Notification of PSC Statement
7 Months Ago on 26 Jun 2025
Mr Jose Ricardo Lobo Appointed
9 Months Ago on 1 Apr 2025
Ryan Moig (PSC) Resigned
9 Years Ago on 6 Apr 2016
French Stewart (PSC) Resigned
9 Years Ago on 6 Apr 2016
Iain Norman Forbes Rae (PSC) Resigned
9 Years Ago on 6 Apr 2016
Miriam Anne Mitchell (PSC) Resigned
9 Years Ago on 6 Apr 2016
David Howard-Houston (PSC) Resigned
9 Years Ago on 6 Apr 2016
Stephen Ronald Baker (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Cuckmere House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for B-Hive Company Secretarial Services Limited on 11 January 2026
Submitted on 11 Jan 2026
Director's details changed for Mr Iain Norman Forbes Rae on 15 December 2025
Submitted on 15 Dec 2025
Cessation of Stephen Ronald Baker as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Cessation of David Howard-Houston as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Cessation of Miriam Anne Mitchell as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Cessation of Iain Norman Forbes Rae as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Cessation of French Stewart as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Cessation of Ryan Moig as a person with significant control on 6 April 2016
Submitted on 26 Jun 2025
Notification of a person with significant control statement
Submitted on 26 Jun 2025
Appointment of Mr Jose Ricardo Lobo as a director on 1 April 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year