Culver Property Limited NEWPORT


Culver Property started in year 1954 as Private Limited Company with registration number 00542051. The Culver Property company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Newport at 16 Quay Street. Postal code: PO30 5BG. Since Monday 27th October 1997 Culver Property Limited is no longer carrying the name Culver Caterers.

The company has one director. Ziskin S., appointed on 20 June 1991. There are currently no secretaries appointed. As of 7 May 2024, there were 9 ex directors - Steven S., Joanna S. and others listed below. There were no ex secretaries.

Culver Property Limited Address / Contact

Office Address 16 Quay Street
Town Newport
Post code PO30 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00542051
Date of Incorporation Fri, 17th Dec 1954
Industry Buying and selling of own real estate
End of financial Year 16th December
Company age 70 years old
Account next due date Mon, 16th Sep 2024 (132 days left)
Account last made up date Fri, 16th Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ziskin S.

Position: Secretary

Resigned:

Ziskin S.

Position: Director

Appointed: 20 June 1991

Steven S.

Position: Director

Appointed: 26 March 2020

Resigned: 05 November 2021

Joanna S.

Position: Director

Appointed: 26 March 2020

Resigned: 06 October 2021

Andrew T.

Position: Director

Appointed: 20 September 2001

Resigned: 24 April 2012

Daniel S.

Position: Director

Appointed: 09 February 1995

Resigned: 20 September 2001

Anna T.

Position: Director

Appointed: 09 February 1995

Resigned: 24 April 2012

Jennifer S.

Position: Director

Appointed: 16 August 1991

Resigned: 20 September 2001

Jill B.

Position: Director

Appointed: 20 June 1991

Resigned: 27 January 1995

Kenneth M.

Position: Director

Appointed: 20 June 1991

Resigned: 21 June 1992

Blanche M.

Position: Director

Appointed: 20 June 1991

Resigned: 30 June 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Ziskin S. The abovementioned PSC has significiant influence or control over this company, and has 50,01-75% shares.

Ziskin S.

Notified on 6 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares

Company previous names

Culver Caterers October 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-162017-12-162018-12-162019-12-162020-12-162021-12-162022-12-162023-12-16
Balance Sheet
Cash Bank On Hand12 2418 5635 8926 3786 99712 5377 2377 810
Current Assets    6 99712 5377 2378 310
Debtors       500
Net Assets Liabilities151 168141 559137 792134 700131 929256 684246 045232 679
Property Plant Equipment139 400135 813132 350128 772125 382244 595238 808238 747
Other
Accumulated Depreciation Impairment Property Plant Equipment35 19238 38041 84345 26648 65654 44360 23060 291
Average Number Employees During Period   11111
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 24 44323 86123 27922 69723 27922 69720 951
Creditors4732 817450450450450 14 378
Increase From Depreciation Charge For Year Property Plant Equipment 3 4103 4633 4233 390 5 78761
Net Current Assets Liabilities11 7685 7465 4425 9286 54712 0877 237-6 068
Other Creditors4502 817450450450450  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 222      
Other Disposals Property Plant Equipment 399 155    
Property Plant Equipment Gross Cost174 592174 193174 193174 038174 038299 038299 038299 038
Taxation Social Security Payable23       
Trade Creditors Trade Payables       14 378
Trade Debtors Trade Receivables       500
Called Up Share Capital Not Paid Not Expressed As Current Asset     2  
Fixed Assets    125 382244 595  
Total Assets Less Current Liabilities    131 929256 684  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 16th December 2023
filed on: 21st, February 2024
Free Download (5 pages)

Company search

Advertisements