Company NameLough Cutra Estate Limited
DirectorsSusanah Mary Gwyn Jones and Richard Mark Woodnutt
Company StatusActive
Company Number00820424
CategoryPrivate Limited Company
Incorporation Date23 September 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSusanah Mary Gwyn Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(37 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RolePicture Restorer
Country of ResidenceIreland
Correspondence AddressFlat 1
7 Netherton Grove
London
SW10 9TQ
Director NameRichard Mark Woodnutt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(37 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlaza De La Orquidorts No 1
Nueva
Andalucia
Malaga 29660
Foreign
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusCurrent
Appointed11 June 2004(39 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameAndrew James Greenwood
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2002)
RoleRacecourse Manager
Correspondence AddressLa Palloterie
Rozel
St Martin
Jersey
Channel Islands
Secretary NameNicola Gail Greenwood
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressLa Palloterie
Rozel
St Martin
Jersey
Channel Islands
Director NameHenry Alexander Brompton Gwyn-Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2002)
RoleCo Director
Correspondence Address49b Lamont Road
London
SW10 0HU
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(35 years, 6 months after company formation)
Appointment Duration20 years (resigned 08 April 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameIrene Diane Cunningham
NationalityBritish
StatusResigned
Appointed27 June 2002(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2004)
RoleInterior Designer
Correspondence AddressVilla Delfin
La Cerquilla 25b
Nueva Andalucia
Malaga 29660
Foreign

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Connaught Investment Company LTD
99.99%
Ordinary
1 at £1Connaught Investment Company LTD & A.j. Greenwood
0.01%
Ordinary

Financials

Year2014
Net Worth£663,395
Cash£149
Current Liabilities£182,877

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

26 July 1990Delivered on: 4 August 1990
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that lands hereditaments and premises on the east side of michael street in the parish of saint michael and county borough of limerick.
Outstanding
29 September 1975Delivered on: 20 October 1975
Persons entitled: Northern Bank Finance Corp LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and premises comprised in folio 40829 of the register of free holders county galway.
Outstanding
29 September 1975Delivered on: 20 October 1975
Persons entitled: Northern Bank Finance Corp LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 299 acres, 2 roods 20, perches lands of lough cutra demesne & the soil of the lake known as lough cutra , kiltarton, galway. (See doc M40).
Outstanding

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Satisfaction of charge 2 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (1 page)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
24 May 2011Director's details changed for Richard Mark Woodnutt on 20 May 2011 (2 pages)
24 May 2011Director's details changed for Susanah Mary Gwyn Jones on 20 May 2011 (2 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 January 2009Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 November 2007Full accounts made up to 31 December 2006 (8 pages)
24 May 2007Return made up to 30/04/07; no change of members (7 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (1 page)
10 June 2004Return made up to 30/04/04; full list of members (7 pages)
29 January 2004Registered office changed on 29/01/04 from: 37 heath drive hampstead london NW3 7SD (1 page)
7 January 2004Full accounts made up to 31 December 2002 (12 pages)
3 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 2000Registered office changed on 16/05/00 from: first floor 87-91 new bond street london W1Y 9LA (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (4 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Return made up to 30/04/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 May 1998Return made up to 30/04/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Return made up to 30/04/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
13 June 1995Full accounts made up to 31 December 1994 (6 pages)
26 May 1995Return made up to 30/04/95; full list of members (6 pages)
23 September 1964Incorporation (18 pages)