Background WavePink WaveYellow Wave

CUFFS LANE MANAGEMENT COMPANY LIMITED (03470677)

CUFFS LANE MANAGEMENT COMPANY LIMITED (03470677) is an active UK company. incorporated on 25 November 1997. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CUFFS LANE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BERRY, Emma Elizabeth, ROBERTS, Jane, SMITH, Alison.

Company Number
03470677
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
12 Cuffs Lane Cuffs Lane, Salisbury, SP3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Emma Elizabeth, ROBERTS, Jane, SMITH, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUFFS LANE MANAGEMENT COMPANY LIMITED

CUFFS LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 November 1997 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CUFFS LANE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03470677

LTD Company

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

APPLESTONE LIMITED
From: 25 November 1997To: 12 December 1997
Contact
Address

12 Cuffs Lane Cuffs Lane Tisbury Salisbury, SP3 6LH,

Previous Addresses

9 Lady Down View Tisbury Salisbury SP3 6LL England
From: 1 December 2016To: 23 April 2024
C/O Clive Thornborough 48 Chaffinch Chase Gillingham Dorset SP8 4GT England
From: 10 February 2016To: 1 December 2016
10 Lady Down View Tisbury Salisbury SP3 6LL
From: 12 February 2013To: 10 February 2016
C/O Mrs M Akram 4 Lady Down View Tisbury Salisbury Wiltshire SP3 6LL United Kingdom
From: 9 May 2012To: 12 February 2013
8 Lady Down View Tisbury Wiltshire SP3 6LL
From: 25 November 1997To: 9 May 2012
Timeline

15 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Nov 97
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Feb 16
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BERRY, Emma Elizabeth

Active
Cuffs Lane, SalisburySP3 6LH
Secretary
Appointed 15 Apr 2024

BERRY, Emma Elizabeth

Active
Cuffs Lane, SalisburySP3 6LH
Born August 1972
Director
Appointed 14 Nov 2014

ROBERTS, Jane

Active
Lady Down View, SalisburySP3 6LL
Born February 1953
Director
Appointed 03 Dec 2015

SMITH, Alison

Active
High Street, SalisburySP3 5JL
Born November 1969
Director
Appointed 20 Jan 2015

AKRAM, Marie-Claire Rebecca

Resigned
Lady Down View, SalisburySP3 6LL
Secretary
Appointed 18 Nov 2011
Resigned 12 Feb 2013

CHIDLEY, Christopher James Ozanne

Resigned
Cotterstone, HookRG27 8PW
Secretary
Appointed 04 Dec 1997
Resigned 19 Apr 2002

HARE, Douglas Stewart, Reverend

Resigned
8 Lady Down View, TisburySP3 6LL
Secretary
Appointed 27 Mar 2002
Resigned 18 Nov 2011

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 Nov 1997
Resigned 04 Dec 1997

ROBERTS, Jane

Resigned
Lady Down View, SalisburySP3 6LL
Secretary
Appointed 01 Dec 2016
Resigned 15 Apr 2024

THORNBOROUGH, Clive

Resigned
Lady Down View, SalisburySP3 6LL
Secretary
Appointed 12 Feb 2013
Resigned 01 Dec 2016

AKRAM, Marie-Claire Rebecca

Resigned
SP3
Born June 1971
Director
Appointed 18 Nov 2011
Resigned 12 Feb 2013

CHIDLEY, Christopher James Ozanne

Resigned
Cotterstone, HookRG27 8PW
Born July 1948
Director
Appointed 04 Dec 1997
Resigned 19 Apr 2002

DEARDEN, Roger Edmund

Resigned
15 Lady Down View, TisburySP3 6LL
Born September 1936
Director
Appointed 27 Mar 2002
Resigned 14 Nov 2014

HARE, Douglas Stewart, Reverend

Resigned
8 Lady Down View, TisburySP3 6LL
Born June 1927
Director
Appointed 27 Mar 2002
Resigned 18 Nov 2011

HURDLE, John David

Resigned
12 Lady Down View, TisburySP3 6LL
Born January 1932
Director
Appointed 27 Mar 2002
Resigned 18 Nov 2011

MARTIN, Paul Roderick

Resigned
The Oak House Barford Lane, SalisburySP5 3QA
Born June 1956
Director
Appointed 04 Dec 1997
Resigned 29 Nov 2002

ROSS, Stuart Alexander

Resigned
3 Lady Down View, TisburySP3 6LL
Born June 1967
Director
Appointed 20 Dec 2006
Resigned 19 Jan 2015

THORNBOROUGH, Clive

Resigned
Lady Down View, SalisburySP3 6LL
Born February 1936
Director
Appointed 12 Feb 2013
Resigned 10 Feb 2016

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 25 Nov 1997
Resigned 04 Dec 1997
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
31 December 2002
88(2)R88(2)R
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
122122
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1997
NEWINCIncorporation