Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CULLEN PROPERTY LIMITED
Company Information for

CULLEN PROPERTY LIMITED

30 RUTLAND SQUARE, EDINBURGH, EH1 2BW,
Company Registration Number
SC249271
Private Limited Company
Active

Company Overview

About Cullen Property Ltd
CULLEN PROPERTY LIMITED was founded on 2003-05-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cullen Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CULLEN PROPERTY LIMITED
 
Legal Registered Office
30 RUTLAND SQUARE
EDINBURGH
EH1 2BW
Other companies in EH1
 
Telephone0131 221 1818
 
Filing Information
Company Number SC249271
Company ID Number SC249271
Date formed 2003-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723863817  
Last Datalog update: 2024-05-05 12:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULLEN PROPERTY 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.
Companies with same name CULLEN PROPERTY LIMITED
The following companies were found which have the same name as CULLEN PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CULLEN PROPERTY HOLDINGS LIMITED 30 RUTLAND SQUARE EDINBURGH EH1 2BW Active Company formed on the 1998-06-30
CULLEN PROPERTY SOLUTIONS LIMITED 59 MARY GREEN, ABBEY ROAD LONDON NW8 0BS Dissolved Company formed on the 2013-02-18
CULLEN PROPERTY GROUP LIMITED 37 BINGHAM AVENUE POOLE BH14 8ND Active Company formed on the 2014-11-25
CULLEN PROPERTY INVESTMENTS LIMITED 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF Active Company formed on the 2015-02-27
CULLEN PROPERTY CONSULTANTS, LLC 57 Antelope Drive Lyons CO 80540 Good Standing Company formed on the 1998-08-31
CULLEN PROPERTY MANAGEMENT LIMITED 79 HIGHFIELD ROAD BOGNOR REGIS ENGLAND PO22 8PD Dissolved Company formed on the 2015-11-17
CULLEN PROPERTY (GENERAL PARTNER) LIMITED 30 RUTLAND SQUARE EDINBURGH EH1 2BW Active Company formed on the 2016-01-13
CULLEN PROPERTY HOLDINGS PTY LTD Active Company formed on the 2016-04-28
CULLEN PROPERTY PTY LTD Active Company formed on the 2015-03-20
CULLEN PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2016-09-26
CULLEN PROPERTY SALES LTD 32 ARGYLE STREET LONDONDERRY BT48 7JG Active Company formed on the 2018-11-22
CULLEN PROPERTY & SOURCING LIMITED 2 GRENHAM COURT CHURCH CROOKHAM FLEET GU52 8BE Active - Proposal to Strike off Company formed on the 2019-02-21
Cullen Property Management LLC Indiana Unknown
CULLEN PROPERTY SOLUTIONS LIMITED ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU Active Company formed on the 2020-01-09
CULLEN PROPERTY (CANFORD CLIFFS) LIMITED 37 BINGHAM AVENUE POOLE BH14 8ND Active Company formed on the 2024-01-26
CULLEN PROPERTY (BRANKSOME PARK) LIMITED 37 BINGHAM AVENUE POOLE BH14 8ND Active Company formed on the 2024-03-28

Company Officers of CULLEN PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND WILLIAM HARTMAN
Company Secretary 2008-04-29
STEPHEN JAMES COYLE
Director 2008-09-01
DANIEL BENEDICT MAGNUS HARTMAN
Director 2018-01-08
RAYMOND WILLIAM HARTMAN
Director 2003-08-28
MALCOLM WARRACK
Director 2003-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID TWEEDIE
Company Secretary 2003-08-28 2008-04-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-05-12 2003-08-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-05-12 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND WILLIAM HARTMAN CULLEN PROPERTY HOLDINGS LIMITED Company Secretary 2008-04-29 CURRENT 1998-06-30 Active
STEPHEN JAMES COYLE CULLEN PROPERTY (GENERAL PARTNER) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN JAMES COYLE EDINBURGH PRIME RESIDENTIAL LTD Director 2013-12-05 CURRENT 2013-12-05 Active
DANIEL BENEDICT MAGNUS HARTMAN HARTMAN FIGURES LIMITED Director 2017-11-10 CURRENT 2014-08-15 Active
DANIEL BENEDICT MAGNUS HARTMAN MANON DOLPHIN LIMITED Director 2017-03-22 CURRENT 1999-05-24 Active
DANIEL BENEDICT MAGNUS HARTMAN CULLEN PROPERTY HOLDINGS LIMITED Director 2015-07-29 CURRENT 1998-06-30 Active
RAYMOND WILLIAM HARTMAN CULLEN PROPERTY (GENERAL PARTNER) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
RAYMOND WILLIAM HARTMAN MANON DOLPHIN LIMITED Director 1999-05-24 CURRENT 1999-05-24 Active
RAYMOND WILLIAM HARTMAN CULLEN PROPERTY HOLDINGS LIMITED Director 1998-08-25 CURRENT 1998-06-30 Active
RAYMOND WILLIAM HARTMAN MANAGEMENT BOOKS 2000 LIMITED Director 1994-08-19 CURRENT 1993-10-15 Active
MALCOLM WARRACK CULLEN PROPERTY (GENERAL PARTNER) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
MALCOLM WARRACK ASSOCIATION OF PROFESSIONAL LETTING AGENTS IN SCOTLAND LTD Director 2013-09-06 CURRENT 2013-09-06 Active - Proposal to Strike off

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
2024-04-0430/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Notification of a person with significant control statement
2023-08-12CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-08-12Withdrawal of a person with significant control statement on 2023-08-12
2023-08-11CESSATION OF RAYMOND WILLIAM HARTMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11Notification of a person with significant control statement
2023-05-24Purchase of own shares
2023-04-20APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM HARTMAN
2023-04-20Termination of appointment of Raymond William Hartman on 2023-03-31
2023-03-0830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24DIRECTOR APPOINTED MRS DAWN MARIE PIANOSI
2022-01-24AP01DIRECTOR APPOINTED MRS DAWN MARIE PIANOSI
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2020-11-06AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARRACK
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-07-18AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-08-02AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-08AP01DIRECTOR APPOINTED MR DANIEL BENEDICT MAGNUS HARTMAN
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WILLIAM HARTMAN
2017-06-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07RES01ADOPT ARTICLES 07/11/14
2014-07-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0112/05/14 ANNUAL RETURN FULL LIST
2013-06-04AR0112/05/13 ANNUAL RETURN FULL LIST
2013-04-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0112/05/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0112/05/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AR0112/05/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WARRACK / 12/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES COYLE / 12/05/2010
2010-03-08AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-23225CURREXT FROM 31/08/2009 TO 30/11/2009
2009-05-27363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-07288aDIRECTOR APPOINTED STEPHEN JAMES COYLE
2008-06-02363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-13288aSECRETARY APPOINTED RAYMOND WILLIAM HARTMAN
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 15 RUTLAND STREET EDINBURGH EH12 6EQ
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY PETER TWEEDIE
2008-02-18410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-02363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-24363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-15363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-17363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-05-02225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2003-10-13CERTNMCOMPANY NAME CHANGED BRISKGREAT LIMITED CERTIFICATE ISSUED ON 13/10/03
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288bSECRETARY RESIGNED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW SECRETARY APPOINTED
2003-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CULLEN PROPERTY 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 CULLEN PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 55,943
Creditors Due Within One Year 2011-11-30 £ 83,771
Provisions For Liabilities Charges 2012-11-30 £ 3,673
Provisions For Liabilities Charges 2011-11-30 £ 4,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CULLEN PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 7,107
Cash Bank In Hand 2011-11-30 £ 26,759
Current Assets 2012-11-30 £ 121,195
Current Assets 2011-11-30 £ 146,746
Debtors 2012-11-30 £ 111,955
Debtors 2011-11-30 £ 118,515
Fixed Assets 2012-11-30 £ 33,322
Fixed Assets 2011-11-30 £ 34,681
Shareholder Funds 2012-11-30 £ 94,901
Shareholder Funds 2011-11-30 £ 93,180
Stocks Inventory 2012-11-30 £ 2,133
Stocks Inventory 2011-11-30 £ 1,472
Tangible Fixed Assets 2012-11-30 £ 33,322
Tangible Fixed Assets 2011-11-30 £ 34,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CULLEN PROPERTY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CULLEN PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CULLEN PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as CULLEN PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CULLEN PROPERTY 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 CULLEN PROPERTY 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 CULLEN PROPERTY 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.