Background WavePink WaveYellow Wave

CUTTLEHURST PROPERTIES LIMITED (05744766)

CUTTLEHURST PROPERTIES LIMITED (05744766) is an active UK company. incorporated on 15 March 2006. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CUTTLEHURST PROPERTIES LIMITED has been registered for 20 years. Current directors include MALLINSON, Rachel, MALLINSON, Stephen Robert, TUDOR-OWEN, Helen Diane and 1 others.

Company Number
05744766
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Marland House, Barnsley, S70 2LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALLINSON, Rachel, MALLINSON, Stephen Robert, TUDOR-OWEN, Helen Diane, WOODHEAD, Heather Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTLEHURST PROPERTIES LIMITED

CUTTLEHURST PROPERTIES LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CUTTLEHURST PROPERTIES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05744766

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Marland House 13 Huddersfield Road Barnsley, S70 2LW,

Previous Addresses

13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 15 March 2006To: 13 April 2015
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Jun 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MALLINSON, Rachel

Active
House, BarnsleyS70 2LW
Born November 1968
Director
Appointed 22 Mar 2006

MALLINSON, Stephen Robert

Active
House, BarnsleyS70 2LW
Born February 1962
Director
Appointed 22 Mar 2006

TUDOR-OWEN, Helen Diane

Active
House, BarnsleyS70 2LW
Born July 1966
Director
Appointed 16 Aug 2013

WOODHEAD, Heather Mary

Active
House, BarnsleyS70 2LW
Born February 1964
Director
Appointed 16 Aug 2013

WOODHEAD, John

Resigned
25 Chapel Hill, HuddersfieldHD8 9HA
Secretary
Appointed 22 Mar 2006
Resigned 09 Aug 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

TUDOR OWEN, Bryn

Resigned
157 Lane Head Road, HuddersfieldHD8 8BW
Born May 1966
Director
Appointed 22 Mar 2006
Resigned 09 Aug 2009

TYAS, Helen Diane

Resigned
157 Lane Head Road, HuddersfieldHD8 8BW
Born July 1966
Director
Appointed 22 Mar 2006
Resigned 09 Aug 2009

WOODHEAD, Heather Mary

Resigned
25 Chapel Hill, HuddersfieldHD8 9HA
Born February 1964
Director
Appointed 22 Mar 2006
Resigned 09 Aug 2009

WOODHEAD, John

Resigned
25 Chapel Hill, HuddersfieldHD8 9HA
Born August 1962
Director
Appointed 22 Mar 2006
Resigned 09 Aug 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

4

1 Active
3 Ceased

Nortonthorpe & Cuttlehurst Holdings Limited

Active
Wakefield Road, HuddersfieldHD8 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2020

Ms Rachel Mallinson

Ceased
Long Royd Lane, HuddersfieldHD8 8XL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2020

Mrs Heather Mary Woodhead

Ceased
House, BarnsleyS70 2LW
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2020

Ms Helen Diane Tudor-Owen

Ceased
House, BarnsleyS70 2LW
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Gazette Notice Compulsary
15 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 April 2007
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation