Background WavePink WaveYellow Wave

CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED (07073445)

CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED (07073445) is an active UK company. incorporated on 11 November 2009. with registered office in Beaumont. The company operates in the Real Estate Activities sector, engaged in residents property management. CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CALVER, Adrian Joseph.

Company Number
07073445
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
Red Rock House, Oak Business Park, Beaumont, CO16 0AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALVER, Adrian Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED

CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Beaumont. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CUCKOO POINT PROPERTY MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07073445

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Red Rock House, Oak Business Park Wix Road Beaumont, CO16 0AT,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 22 November 2010To: 18 February 2019
1 Exchange Court , London Road Feering Colchester Essex CO5 9FB United Kingdom
From: 11 November 2009To: 22 November 2010
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Active
Oak Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Dec 2014

CALVER, Adrian Joseph

Active
Wix Road, BeaumontCO16 0AT
Born January 1970
Director
Appointed 24 Jun 2019

HARRIS, Jonathan Martin

Resigned
Bawden Way, ChelmsfordCM2 9GY
Secretary
Appointed 11 Nov 2009
Resigned 01 May 2010

MRL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 01 Nov 2010
Resigned 30 Nov 2014

BARLOW, Thomas Adam

Resigned
Woodhill Road, ChelmsfordCM2 7SD
Born November 1969
Director
Appointed 11 Nov 2009
Resigned 01 May 2010

BRETT, Alison

Resigned
Wix Road, BeaumontCO16 0AT
Born April 1974
Director
Appointed 01 Nov 2010
Resigned 24 Jun 2019

HARRIS, Jonathan Martin

Resigned
Bawden Way, ChelmsfordCM2 9GY
Born May 1973
Director
Appointed 11 Nov 2009
Resigned 01 May 2010

Persons with significant control

1

0 Active
1 Ceased

Mrs Alison Brett

Ceased
Wix Road, BeaumontCO16 0AT
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control Statement
20 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2009
NEWINCIncorporation