Background WavePink WaveYellow Wave

CUPAR PROPERTIES LIMITED (07327188)

CUPAR PROPERTIES LIMITED (07327188) is an active UK company. incorporated on 27 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CUPAR PROPERTIES LIMITED has been registered for 15 years. Current directors include MCGOWAN, Paul Patrick.

Company Number
07327188
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGOWAN, Paul Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUPAR PROPERTIES LIMITED

CUPAR PROPERTIES LIMITED is an active company incorporated on 27 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CUPAR PROPERTIES LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07327188

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

AMCOMRI LETTINGS LIMITED
From: 7 April 2021To: 25 February 2025
AMCOMRI DEVELOPMENTS LIMITED
From: 27 July 2010To: 7 April 2021
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 30 September 2020To: 1 February 2021
Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 27 July 2010To: 30 September 2020
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
New Owner
Aug 17
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Oct 20
Owner Exit
Dec 24
Owner Exit
May 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 12 Nov 2025

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 27 Jul 2010

MCGOWAN, Patricia, Mrs

Resigned
Olympus House, Leamington SpaCV34 6BF
Born October 1960
Director
Appointed 27 Jul 2010
Resigned 17 Jun 2020

MCGOWAN, Tiernan

Resigned
Beak Street, LondonW1F 9RJ
Born April 1996
Director
Appointed 17 Jun 2020
Resigned 12 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Mc Gowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Sept 2025
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025
Ceased 01 Sept 2025
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Ceased 01 May 2025

Mr Paul Patrick Mcgowan

Ceased
Beak Street, LondonW1F 9RJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Gazette Filings Brought Up To Date
3 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
9 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Legacy
19 October 2010
MG01MG01
Incorporation Company
27 July 2010
NEWINCIncorporation