Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CULROSS ESTATES (BURY ST EDMUNDS) LIMITED
Company Information for

CULROSS ESTATES (BURY ST EDMUNDS) LIMITED

KIRKWOOD, OCKHAM ROAD NORTH, EAST HORSLEY, SURREY, KT24 6NU,
Company Registration Number
04332459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Culross Estates (bury St Edmunds) Ltd
CULROSS ESTATES (BURY ST EDMUNDS) LIMITED was founded on 2001-11-30 and has its registered office in East Horsley. The organisation's status is listed as "Active - Proposal to Strike off". Culross Estates (bury St Edmunds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CULROSS ESTATES (BURY ST EDMUNDS) LIMITED
 
Legal Registered Office
KIRKWOOD
OCKHAM ROAD NORTH
EAST HORSLEY
SURREY
KT24 6NU
Other companies in KT24
 
Filing Information
Company Number 04332459
Company ID Number 04332459
Date formed 2001-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-11-30
Return next due 2017-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 11:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULROSS ESTATES (BURY ST EDMUNDS) LIMITED
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 CULROSS ESTATES (BURY ST EDMUNDS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE PORTER
Company Secretary 2001-11-30
CAROLINE JANE PORTER
Director 2001-11-30
NEIL LETTINGTON PORTER
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-11-30 2001-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 2001-11-30 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE PORTER LEVANTER 2017 LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-12 Dissolved 2018-06-26
CAROLINE JANE PORTER ISALLO PROPERTIES LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-16 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
CAROLINE JANE PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CAROLINE JANE PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-12-16 CURRENT 2015-11-18 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (LEEDS) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
CAROLINE JANE PORTER ALLOIS PROPERTIES (PETERLEE) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-03-30
CAROLINE JANE PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
CAROLINE JANE PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEEDS) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (PETERLEE) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-03-30
NEIL LETTINGTON PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
NEIL LETTINGTON PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
NEIL LETTINGTON PORTER ETESIAN CAPITAL LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-12-30
NEIL LETTINGTON PORTER MAYFAIR 46 LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
NEIL LETTINGTON PORTER FIRETHORN PROPERTIES LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active
NEIL LETTINGTON PORTER PMW INVESTMENTS LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
NEIL LETTINGTON PORTER LEVANTER 2017 LIMITED Director 2003-06-26 CURRENT 2003-06-12 Dissolved 2018-06-26
NEIL LETTINGTON PORTER ISALLO PROPERTIES LIMITED Director 2002-09-25 CURRENT 2002-09-16 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
2018-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043324590002
2018-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-07RES01ADOPT ARTICLES 07/11/13
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043324590002
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/13 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom
2012-12-20AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/12 FROM Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
2012-06-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0130/11/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE PORTER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LETTINGTON PORTER / 01/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2008-02-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-18225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bDIRECTOR RESIGNED
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 166 TILT ROAD COBHAM SURREY KT11 3HR
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CULROSS ESTATES (BURY ST EDMUNDS) 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 CULROSS ESTATES (BURY ST EDMUNDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A R.L.
FIXED AND FLOATING CHARGE 2002-01-04 Outstanding BRITANNIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 CULROSS ESTATES (BURY ST EDMUNDS) LIMITED

Intangible Assets
Patents
We have not found any records of CULROSS ESTATES (BURY ST EDMUNDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CULROSS ESTATES (BURY ST EDMUNDS) LIMITED
Trademarks
We have not found any records of CULROSS ESTATES (BURY ST EDMUNDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CULROSS ESTATES (BURY ST EDMUNDS) 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 (41100 - Development of building projects) as CULROSS ESTATES (BURY ST EDMUNDS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CULROSS ESTATES (BURY ST EDMUNDS) 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 CULROSS ESTATES (BURY ST EDMUNDS) 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 CULROSS ESTATES (BURY ST EDMUNDS) 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.