This company is commonly known as 15 Cumberland Park Management Limited. The company was founded 30 years ago and was given the registration number 02912106. The firm's registered office is in LONDON. You can find them at 15 Cumberland Park, , London, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 15 CUMBERLAND PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02912106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Cumberland Park, London, London, England, W3 6SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Elers Road, London, England, W13 9QD | Secretary | 22 January 2005 | Active |
62, Elers Road, London, England, W13 9QD | Director | 03 November 2000 | Active |
Flat 15 Cumberland Park, London, W3 6SY | Secretary | 09 May 1995 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 24 March 1994 | Active |
15 Cumberland Park, Acton, London, W3 6SY | Secretary | 17 September 1998 | Active |
15, Cumberland Park, London, England, W3 6SY | Director | 22 January 2005 | Active |
66 Rosemont Road, Acton, London, W3 9LY | Director | 27 June 1999 | Active |
66 Rosemont Road, Acton, London, W3 9LY | Director | 27 June 1999 | Active |
Flat 15 Cumberland Park, London, W3 6SY | Director | 09 May 1995 | Active |
15 Cumberland Park, Acton, London, W3 6SY | Director | 09 May 1995 | Active |
Flat 2 15 Cumberland Park, London, W3 6SY | Director | 09 May 1995 | Active |
Flat 3, 15 Cumberland Park, London, W3 6SY | Director | 17 September 1998 | Active |
Flat 3, 15 Cumberland Park, London, W3 6SY | Director | 17 September 1998 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 24 March 1994 | Active |
15 Cumberland Park, Acton, London, W3 6SY | Director | 09 May 1995 | Active |
Flat 3 15 Cumberland Park, Acton, London, W3 6SY | Director | 29 September 2003 | Active |
Mr Paul Richard Cox | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Cumberland Park, London, England, W3 6SY |
Nature of control | : |
|
Mrs Bridgette Margaret Cox | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Elers Road, London, England, W13 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-10 | Officers | Termination director company with name termination date. | Download |
2017-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.