Background WavePink WaveYellow Wave

CICUMA PROPERTIES LIMITED (09913962)

CICUMA PROPERTIES LIMITED (09913962) is an active UK company. incorporated on 11 December 2015. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CICUMA PROPERTIES LIMITED has been registered for 10 years. Current directors include ANSTEE, Eric Edward, ANSTEE, Julian James Thomas, ANSTEE, Sophie Elizabeth.

Company Number
09913962
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Waltham House Old London Road, Pulborough, RH20 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANSTEE, Eric Edward, ANSTEE, Julian James Thomas, ANSTEE, Sophie Elizabeth
SIC Codes
68100, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICUMA PROPERTIES LIMITED

CICUMA PROPERTIES LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CICUMA PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100, 74100)

Status

active

Active since 10 years ago

Company No

09913962

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Waltham House Old London Road Coldwaltham Pulborough, RH20 1LF,

Previous Addresses

99 Weyhill Haslemere Surrey GU27 1HT United Kingdom
From: 11 December 2015To: 10 December 2019
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 19
Loan Secured
Sept 20
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANSTEE, Eric Edward

Active
Old London Road, PulboroughRH20 1LF
Born January 1951
Director
Appointed 11 Dec 2015

ANSTEE, Julian James Thomas

Active
Old London Road, PulboroughRH20 1LF
Born March 1985
Director
Appointed 11 Dec 2015

ANSTEE, Sophie Elizabeth

Active
Old London Road, PulboroughRH20 1LF
Born April 1986
Director
Appointed 01 Feb 2019

Persons with significant control

1

Mr Julian James Thomas Anstee

Active
Old London Road, PulboroughRH20 1LF
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Incorporation Company
11 December 2015
NEWINCIncorporation