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

C&UCO MANAGEMENT LIMITED

4 MATTHEW PARKER STREET, LONDON, SW1H 9HQ,
Company Registration Number
00466375
Private Limited Company
Active

Company Overview

About C&uco Management Ltd
C&UCO MANAGEMENT LIMITED was founded on 1949-03-29 and has its registered office in London. The organisation's status is listed as "Active". C&uco Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C&UCO MANAGEMENT LIMITED
 
Legal Registered Office
4 MATTHEW PARKER STREET
LONDON
SW1H 9HQ
Other companies in SW1H
 
Filing Information
Company Number 00466375
Company ID Number 00466375
Date formed 1949-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 04:44:05
Primary Source:Companies House
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 C&UCO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2009-10-20
SIMON CHARLES DAY
Director 2012-11-13
STANLEY FINK
Director 2011-03-02
BRANDON KENNETH LEWIS
Director 2018-01-30
CHRISTOPHER JOHN MORAN
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ALLEN MCLOUGHLIN
Director 2016-07-19 2018-01-10
ANDREW SIMON FELDMAN
Director 2010-08-25 2016-07-14
NORMAN DENIS GREEN
Director 2011-03-02 2012-11-13
RAYMOND GEOFFREY MONBIOT
Director 2006-05-25 2011-03-02
IAN MCISAAC
Director 2006-05-25 2011-01-20
JONATHAN PETER MARLAND OF ODSTOCK
Director 2006-05-25 2010-05-25
SALLY JANE GRIFFITHS
Company Secretary 2007-10-18 2009-02-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-20 2007-10-18
MALCOLM HILBERY CHAPLIN
Director 2002-03-27 2006-05-25
DONALD WHITTAKER JONES
Director 1991-12-31 2006-05-25
HUGH MARTIN SAUNDERS
Director 1994-01-13 2006-05-25
DONALD WHITTAKER JONES
Company Secretary 1992-01-31 2005-09-20
LUKE HUBERT VALNER
Director 1994-01-13 2005-03-02
PAUL RUPERT JUDGE
Director 1994-01-13 1996-01-10
ANTHONY GOSSELIN TROWER
Company Secretary 1991-12-31 1994-01-13
ERIC BOYD CHELMER
Director 1991-12-31 1994-01-13
ANTHONY GOSSELIN TROWER
Director 1991-12-31 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T&H SECRETARIAL SERVICES LIMITED CRASNER CAPITAL LIMITED Company Secretary 2018-06-21 CURRENT 2014-10-02 Active
T&H SECRETARIAL SERVICES LIMITED MORITZ INVESTMENT LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
T&H SECRETARIAL SERVICES LIMITED DLC CAPITAL LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-15 Active
T&H SECRETARIAL SERVICES LIMITED COMPOSITE TECH HOLDINGS LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED S.S.L INVESTMENT LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
T&H SECRETARIAL SERVICES LIMITED MERE GOLF & COUNTRY CLUB LIMITED Company Secretary 2018-02-28 CURRENT 1983-07-27 Active
T&H SECRETARIAL SERVICES LIMITED GRAND PLAZA KENSINGTON LIMITED Company Secretary 2018-01-16 CURRENT 2014-10-15 Active
T&H SECRETARIAL SERVICES LIMITED SAB DEVELOPMENT SERVICES UK LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED SAB UK SERVICES LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED AEGILA CAPITAL MANAGEMENT LIMITED Company Secretary 2016-11-16 CURRENT 2015-11-30 Active
T&H SECRETARIAL SERVICES LIMITED PASSTECH MACHINE TOOLS LIMITED Company Secretary 2015-12-16 CURRENT 2000-02-15 Active
T&H SECRETARIAL SERVICES LIMITED MCL PROPERTY INVESTMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1995-11-29 Liquidation
T&H SECRETARIAL SERVICES LIMITED MCL (ST. ALBANS) LIMITED Company Secretary 2015-06-24 CURRENT 2003-02-21 Liquidation
T&H SECRETARIAL SERVICES LIMITED SBJBC UK Company Secretary 2014-07-29 CURRENT 2014-04-29 Active
T&H SECRETARIAL SERVICES LIMITED INTERTAIN MANAGEMENT (UK) LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (GROUP) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (SERVICES) LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (GROUP) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (SERVICES) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED DRIVEASPECT LIMITED Company Secretary 2013-11-29 CURRENT 1998-05-01 Dissolved 2016-11-15
T&H SECRETARIAL SERVICES LIMITED WESTFIELD GLOBAL LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED NOIRA ENERGY PLC Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-10-17
T&H SECRETARIAL SERVICES LIMITED GULF TALENT (UK) LTD Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
T&H SECRETARIAL SERVICES LIMITED THE CONSERVATIVE PARTY FOUNDATION LIMITED Company Secretary 2012-01-17 CURRENT 2004-11-17 Active
T&H SECRETARIAL SERVICES LIMITED CATALYST PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK RETAIL MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-03-18
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-02-23
T&H SECRETARIAL SERVICES LIMITED LINDEN GARDENS ESTATES LIMITED Company Secretary 2010-09-21 CURRENT 2000-05-04 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO PROPERTIES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-03 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO SERVICES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-19 Active
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK TELECOM SERVICES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2014-07-15
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2017-05-28
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED GOLDING HOUSING LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING GROUP LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING ENTERPRISE LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING VISION LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED GOLDING SUPPORT LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE1 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9C LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE2 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE8 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED ADCG (UK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
T&H SECRETARIAL SERVICES LIMITED CARTA FINANCIAL SERVICES LIMITED Company Secretary 2007-12-18 CURRENT 2007-08-22 Active
T&H SECRETARIAL SERVICES LIMITED CEREDIGION HOUSING LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED JSHFA LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS LIMITED Company Secretary 2006-11-24 CURRENT 1991-11-07 Active
T&H SECRETARIAL SERVICES LIMITED INHALE LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS NOMINEES Company Secretary 2006-01-13 CURRENT 1994-03-31 Active
T&H SECRETARIAL SERVICES LIMITED GI PARTNERS U.K. LIMITED Company Secretary 2005-11-07 CURRENT 2005-09-20 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
T&H SECRETARIAL SERVICES LIMITED SOVEREIGN STAR TRADE FINANCE LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED T&H DIRECTORS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
T&H SECRETARIAL SERVICES LIMITED STILLNESS LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
T&H SECRETARIAL SERVICES LIMITED PEEK & CLOPPENBURG LIMITED Company Secretary 2001-10-02 CURRENT 1992-03-06 Dissolved 2015-04-14
T&H SECRETARIAL SERVICES LIMITED ANSON'S MEN'S STORE LIMITED Company Secretary 2000-05-22 CURRENT 1993-08-11 Dissolved 2015-04-21
T&H SECRETARIAL SERVICES LIMITED LITTLE ADELPHI FREEHOLD COMPANY LIMITED Company Secretary 1999-09-07 CURRENT 1997-10-31 Active
T&H SECRETARIAL SERVICES LIMITED HN LOGISTIC SYSTEMS (UK) LIMITED Company Secretary 1999-08-27 CURRENT 1988-08-04 Dissolved 2013-11-28
T&H SECRETARIAL SERVICES LIMITED SOHO PROPERTIES Company Secretary 1999-05-02 CURRENT 1985-12-13 Dissolved 2017-05-16
T&H SECRETARIAL SERVICES LIMITED BEARGARDEN Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
T&H SECRETARIAL SERVICES LIMITED BOXSPUR Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
SIMON CHARLES DAY C&UCO PROPERTIES LIMITED Director 2012-11-13 CURRENT 1949-02-03 Active
SIMON CHARLES DAY C&UCO SERVICES LIMITED Director 2012-11-13 CURRENT 1949-02-19 Active
STANLEY FINK CB GLOBAL LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
STANLEY FINK TPD GLOBAL LIMITED Director 2015-03-25 CURRENT 2014-12-03 Active - Proposal to Strike off
STANLEY FINK C&UCO PROPERTIES LIMITED Director 2011-03-02 CURRENT 1949-02-03 Active
STANLEY FINK C&UCO SERVICES LIMITED Director 2011-03-02 CURRENT 1949-02-19 Active
STANLEY FINK THE GLOBAL PARTY LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
STANLEY FINK GLOBAL FREE HOLDINGS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
STANLEY FINK MAREX GROUP PLC Director 2010-02-15 CURRENT 2005-11-04 Active
STANLEY FINK THE GLOBAL PR NETWORK LIMITED Director 2008-01-31 CURRENT 2008-01-03 Active - Proposal to Strike off
STANLEY FINK KEY-2 LUXURY LTD Director 2007-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
STANLEY FINK ARK ACADEMIES PROJECTS LIMITED Director 2007-05-15 CURRENT 2000-11-03 Active
STANLEY FINK ARK UK PROGRAMMES Director 2006-09-19 CURRENT 2006-09-12 Active
STANLEY FINK ARK SCHOOLS Director 2006-08-08 CURRENT 2004-04-26 Active
STANLEY FINK ARK MASTERS ADVISERS LIMITED Director 2005-09-15 CURRENT 2005-05-04 Dissolved 2016-12-21
STANLEY FINK ABSOLUTE RETURN FOR KIDS (ARK) Director 2004-04-26 CURRENT 2002-11-13 Active
STANLEY FINK OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2004-03-23 CURRENT 1973-04-18 Active
BRANDON KENNETH LEWIS THE CONSERVATIVE PARTY FOUNDATION LIMITED Director 2018-02-07 CURRENT 2004-11-17 Active
BRANDON KENNETH LEWIS C&UCO PROPERTIES LIMITED Director 2018-01-30 CURRENT 1949-02-03 Active
BRANDON KENNETH LEWIS C&UCO SERVICES LIMITED Director 2018-01-30 CURRENT 1949-02-19 Active
CHRISTOPHER JOHN MORAN C&UCO SERVICES LIMITED Director 2011-03-02 CURRENT 1949-02-19 Active
CHRISTOPHER JOHN MORAN C&UCO PROPERTIES LIMITED Director 2006-05-25 CURRENT 1949-02-03 Active
CHRISTOPHER JOHN MORAN CO-OPERATION IRELAND Director 2004-12-15 CURRENT 1982-07-16 Active
CHRISTOPHER JOHN MORAN LONDON SYMPHONY ORCHESTRA LIMITED Director 2004-09-28 CURRENT 1905-02-17 Active
CHRISTOPHER JOHN MORAN THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION Director 1999-07-30 CURRENT 1999-07-14 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
2024-02-12CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MR JOHN EDWARD BELSEY
2024-02-06AP01DIRECTOR APPOINTED MR JOHN EDWARD BELSEY
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL EDWARD MOSS
2024-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL EDWARD MOSS
2023-11-24DIRECTOR APPOINTED RICHARD JOHN HOLDEN
2023-11-24APPOINTMENT TERMINATED, DIRECTOR GREG WILLIAM HANDS
2023-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GREG WILLIAM HANDS
2023-11-24AP01DIRECTOR APPOINTED RICHARD JOHN HOLDEN
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-23DIRECTOR APPOINTED LORD ANDREW MICHAEL GORDON SHARPE
2023-02-23AP01DIRECTOR APPOINTED LORD ANDREW MICHAEL GORDON SHARPE
2023-02-22Termination of appointment of T&H Secretarial Services Limited on 2023-01-31
2023-02-22CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-02-22CS01CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-02-22TM02Termination of appointment of T&H Secretarial Services Limited on 2023-01-31
2023-02-21DIRECTOR APPOINTED SYDNEY JOHN PETER BOOTH
2023-02-21DIRECTOR APPOINTED RIGHT HONOURABLE GREG WILLIAM HANDS
2023-02-21AP01DIRECTOR APPOINTED SYDNEY JOHN PETER BOOTH
2023-02-20APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK
2023-02-20APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DOWDEN
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES MOTT
2023-02-20DIRECTOR APPOINTED JEREMY MICHAEL EDWARD MOSS
2023-02-20AP01DIRECTOR APPOINTED JEREMY MICHAEL EDWARD MOSS
2023-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY FINK
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03DIRECTOR APPOINTED OLIVER JAMES DOWDEN
2022-05-03AP01DIRECTOR APPOINTED OLIVER JAMES DOWDEN
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR AMANDA ANNE MILLING
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ANNE MILLING
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-29AP01DIRECTOR APPOINTED MISS AMANDA ANNE MILLING
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON KENNETH LEWIS
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED RT HON BRANDON KENNETH LEWIS
2018-02-06AP01DIRECTOR APPOINTED RT HON BRANDON KENNETH LEWIS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN MCLOUGHLIN
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 15
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED PATRICK ALLEN MCLOUGHLIN
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON FELDMAN
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 15
2016-02-12AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-12AD04Register(s) moved to registered office address 4 Matthew Parker Street London SW1H 9HQ
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 15
2015-02-17AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES DAY / 14/03/2014
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD FELDMAN OF ELSTREE ANDREW SIMON FELDMAN / 14/03/2014
2015-02-16AD03Registers moved to registered inspection location of 3 Bunhill Row London EC1Y 8YZ
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORAN / 14/03/2014
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD STANLEY FINK / 14/03/2014
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM 30 Millbank London SW1P 4DP
2014-03-14REGISTERED OFFICE CHANGED ON 14/03/14 FROM , 30 Millbank, London, SW1P 4DP
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 15
2014-02-17AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-17AD04Register(s) moved to registered office address
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-12-13AP01DIRECTOR APPOINTED SIMON CHARLES DAY
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GREEN
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-06-22AD02SAIL ADDRESS CREATED
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, SCEPTRE COURT, 40 TOWER HILL, LONDON, EC3N 4DX
2012-02-13AR0104/02/12 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MORAN
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MONBIOT
2011-03-15AP01DIRECTOR APPOINTED LORD STANLEY FINK
2011-03-15AP01DIRECTOR APPOINTED MR NORMAN DENIS GREEN
2011-03-01AR0104/02/11 FULL LIST
2011-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 04/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD ANDREW SIMON FELDMAN / 20/12/2010
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCISAAC
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-08AP01DIRECTOR APPOINTED MR ANDREW SIMON FELDMAN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND OF ODSTOCK
2010-05-18RES01ADOPT ARTICLES 07/05/2010
2010-02-04AR0104/02/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY MONBIOT / 21/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCISAAC / 21/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN MARLAND OF ODSTOCK / 21/01/2010
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY MONBIOT / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCISAAC / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN MARLAND OF ODSTOCK / 31/12/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 31/12/2009
2009-11-25AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY SALLY GRIFFITHS
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-11-09288bSECRETARY RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-03-16AUDAUDITOR'S RESIGNATION
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-07288bSECRETARY RESIGNED
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 C&UCO MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of C&UCO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C&UCO MANAGEMENT LIMITED
Trademarks
We have not found any records of C&UCO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&UCO MANAGEMENT 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 (70100 - Activities of head offices) as C&UCO MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where C&UCO MANAGEMENT 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 C&UCO MANAGEMENT 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 C&UCO MANAGEMENT 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.