Cue Property Holdings (rotherhithe) Limited LONDON


Founded in 1964, Cue Property Holdings (rotherhithe), classified under reg no. 00795632 is an active company. Currently registered at 128a Lower Road SE16 2UG, London the company has been in the business for sixty years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 5 directors, namely Georgina G., Lucinda S. and Timothy N. and others. Of them, Susanne N. has been with the company the longest, being appointed on 15 February 2001 and Georgina G. and Lucinda S. and Timothy N. have been with the company for the least time - from 5 May 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jean H. who worked with the the firm until 31 August 2004.

Cue Property Holdings (rotherhithe) Limited Address / Contact

Office Address 128a Lower Road
Office Address2 Rotherhithe
Town London
Post code SE16 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795632
Date of Incorporation Wed, 11th Mar 1964
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Georgina G.

Position: Director

Appointed: 05 May 2006

Lucinda S.

Position: Director

Appointed: 05 May 2006

Timothy N.

Position: Director

Appointed: 05 May 2006

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 31 August 2004

Jeffrey N.

Position: Director

Appointed: 18 November 2001

Susanne N.

Position: Director

Appointed: 15 February 2001

Jean H.

Position: Secretary

Appointed: 18 February 1994

Resigned: 31 August 2004

Daniel Q.

Position: Director

Appointed: 25 September 1991

Resigned: 20 December 2006

Iris Q.

Position: Director

Appointed: 25 September 1991

Resigned: 18 February 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Susanne N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susanne N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand301 391185 762810 079719 334265 537554 786371 905
Current Assets1 947 6752 412 2752 672 3382 902 7622 129 6772 558 5632 200 219
Debtors1 646 2842 226 5131 862 2592 183 4281 864 1402 003 7771 828 314
Net Assets Liabilities8 832 8968 637 7108 477 5148 606 29212 690 25912 983 91213 122 482
Other Debtors1 612 7682 212 6451 835 7422 168 0261 812 5331 907 9571 736 821
Property Plant Equipment15 085 86615 184 49315 280 43615 760 63122 000 26323 472 48823 853 121
Other
Accumulated Depreciation Impairment Property Plant Equipment20 75720 52623 40124 43625 09225 356 
Additions Other Than Through Business Combinations Property Plant Equipment 105 35098 818481 230 1 472 489380 633
Amounts Owed To Group Undertakings1 155 4561 596 9741 312 7161 835 5662 736 7042 938 8793 152 128
Average Number Employees During Period   9999
Bank Borrowings4 509 2034 834 8095 550 583    
Bank Borrowings Overdrafts211 8414 686 3225 386 0965 203 4935 019 0646 189 9455 253 427
Bank Overdrafts 13     
Corporation Tax Payable113 32890 283111 865201 848153 785258 266294 445
Creditors4 309 7084 686 3225 386 0965 203 4935 019 0646 189 9455 253 427
Dividends Paid375 000375 000437 500250 000   
Fixed Assets15 085 96615 184 59315 280 53615 760 73122 000 36323 472 58823 853 221
Increase From Depreciation Charge For Year Property Plant Equipment 5 5662 8751 035656264 
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests   100100100100
Net Assets Liabilities Subsidiaries    371 923371 923371 923
Net Current Assets Liabilities-52 34330 458474 093-59 927-1 505 536-1 513 227-2 691 808
Number Shares Issued Fully Paid 250 000     
Other Creditors378 146374 574471 266463 307477 148434 715316 405
Other Creditors Including Taxation Social Security Balance Sheet Subtotal121 414      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 797     
Other Disposals Property Plant Equipment 6 954     
Other Taxation Social Security Payable8 0862 7322 745  16 6218 149
Par Value Share 1     
Percentage Class Share Held In Subsidiary    100100100
Profit Loss172 823179 814277 304378 778   
Property Plant Equipment Gross Cost15 106 62315 205 01915 303 83715 785 06722 025 35523 497 84423 878 477
Provisions For Liabilities Balance Sheet Subtotal1 891 0191 891 0191 891 0191 891 0192 785 5042 785 5042 785 504
Taxation Including Deferred Taxation Balance Sheet Subtotal1 891 019      
Total Additions Including From Business Combinations Property Plant Equipment    1 532 471  
Total Assets Less Current Liabilities15 033 62315 215 05115 754 62915 700 80420 494 82721 959 36121 161 413
Total Borrowings4 309 7084 686 3225 386 096    
Total Increase Decrease From Revaluations Property Plant Equipment    4 707 817  
Trade Creditors Trade Payables1 666 763168 754135 166288 86388 975282 934193 725
Trade Debtors Trade Receivables33 51613 86826 51715 40251 60795 82091 493

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements