CUF PROPERTIES LIMITED
LONDON NETHERMILL LIMITED

Hellopages » Greater London » Haringey » N8 7RE

Company number 03370505
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address 40 LINZEE ROAD, LONDON, ENGLAND, N8 7RE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption full accounts made up to 31 March 2017; Previous accounting period shortened from 31 May 2017 to 31 March 2017. The most likely internet sites of CUF PROPERTIES LIMITED are www.cufproperties.co.uk, and www.cuf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 9.7 miles; to Balham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuf Properties Limited is a Private Limited Company. The company registration number is 03370505. Cuf Properties Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Cuf Properties Limited is 40 Linzee Road London England N8 7re. . STANILAND, William Richard is a Secretary of the company. RUMSEY, Nicholas Scott is a Director of the company. STANILAND, William Richard is a Director of the company. WHITE, Simon Adrian is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HURRELL, Tinalasa has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STANILAND, William Richard
Appointed Date: 12 November 1998

Director
RUMSEY, Nicholas Scott
Appointed Date: 19 May 1997
65 years old

Director
STANILAND, William Richard
Appointed Date: 19 May 1997
63 years old

Director
WHITE, Simon Adrian
Appointed Date: 19 May 1997
65 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 May 1997
Appointed Date: 14 May 1997

Secretary
HURRELL, Tinalasa
Resigned: 12 November 1998
Appointed Date: 19 May 1997

Nominee Director
DOYLE, Betty June
Resigned: 19 May 1997
Appointed Date: 14 May 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 May 1997
Appointed Date: 14 May 1997
84 years old

Persons With Significant Control

Mr William Richard Staniland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Scott Rumsey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Adrian White
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUF PROPERTIES LIMITED Events

26 May 2017
Confirmation statement made on 14 May 2017 with updates
19 Apr 2017
Total exemption full accounts made up to 31 March 2017
06 Apr 2017
Previous accounting period shortened from 31 May 2017 to 31 March 2017
06 Feb 2017
Registered office address changed from 22 Grosvenor Square London W1X 0DT to 40 Linzee Road London N8 7RE on 6 February 2017
08 Nov 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 53 more events
10 Jun 1997
New director appointed
10 Jun 1997
New director appointed
10 Jun 1997
Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
30 May 1997
Company name changed nethermill LIMITED\certificate issued on 02/06/97
14 May 1997
Incorporation