Company NameCuckoo Nest Properties Limited
Company StatusActive
Company Number06298764
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Church
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Neil Firth
StatusCurrent
Appointed26 March 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMrs Melanie Firth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Neil Firth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameDouglas Church
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Court
239 Wakefield Road
Halifax
West Yorkshire
HX3 8TY

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

38 at £1Neil Firth
38.00%
Ordinary A
37 at £1Melanie Firth
37.00%
Ordinary A
3 at £1Melanie Firth
3.00%
Ordinary B
2 at £1Neil Firth
2.00%
Ordinary B
10 at £1Melanie Firth
10.00%
Ordinary D
10 at £1Neil Firth
10.00%
Ordinary C

Financials

Year2014
Net Worth£56,012
Cash£12,697
Current Liabilities£9,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

31 December 2007Delivered on: 4 January 2008
Persons entitled: Joan Church

Classification: Legal charge
Secured details: £835,216.75 due or to become due from the company to.
Particulars: Cuckoo nest works listerhills road bradford t/no wyk 91612.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (9 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (9 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(8 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(8 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
30 July 2013Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 30 July 2013 (1 page)
30 July 2013Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 30 July 2013 (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Mrs Joan Church on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Mrs Joan Church on 29 June 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
22 June 2012Appointment of Mrs Melanie Firth as a director (2 pages)
22 June 2012Appointment of Mrs Melanie Firth as a director (2 pages)
22 June 2012Appointment of Mr Neil Firth as a director (2 pages)
22 June 2012Appointment of Mr Neil Firth as a director (2 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Termination of appointment of Douglas Church as a secretary (1 page)
27 March 2012Termination of appointment of Douglas Church as a secretary (1 page)
27 March 2012Appointment of Mr Neil Firth as a secretary (1 page)
27 March 2012Appointment of Mr Neil Firth as a secretary (1 page)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Registered office address changed from West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD on 8 July 2010 (1 page)
8 July 2010Registered office address changed from West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD on 8 July 2010 (1 page)
8 July 2010Registered office address changed from West Vale Chambers 61 Stainland Road Halifax West Yorkshire HX4 8BD on 8 July 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 July 2009Return made up to 02/07/09; full list of members (4 pages)
24 July 2009Return made up to 02/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 July 2008Return made up to 02/07/08; full list of members (4 pages)
17 January 2008Memorandum and Articles of Association (20 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Memorandum and Articles of Association (20 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
2 July 2007Incorporation (23 pages)
2 July 2007Incorporation (23 pages)