UKBizDB.co.uk

24 CUMBERLAND PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Cumberland Park Limited. The company was founded 50 years ago and was given the registration number 01157165. The firm's registered office is in LONDON. You can find them at 24 Cumberland Park, Acton, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:24 CUMBERLAND PARK LIMITED
Company Number:01157165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Cumberland Park, Acton, London, W3 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 24 Cumberland Park, Acton, London, W3 6SX

Secretary08 December 2004Active
139, Framfield Road, London, United Kingdom, W7 1NQ

Director28 June 2007Active
Flat 5, 24 Cumberland Park, Acton, Great Britain, W3 6SX

Director08 February 2015Active
Flat 3, 24 Cumberland Park, London, W3 6SX

Secretary20 May 2002Active
Flat 7 24 Cumberland Park, London, W3 6SX

Secretary25 July 2001Active
Flat 7 24 Cumberland Park, London, W3 6SX

Secretary26 November 1998Active
Flat 5, 24 Cumberland Park, London, W3 6SX

Secretary01 March 2004Active
Flat 7 24 Cumberland Park, London, W3 6SX

Secretary28 May 1997Active
Flat 3 24 Cumberland Park, London, W3 6SX

Secretary16 May 1993Active
Flat 2, 24 Cumberland Park, London, W3 6SX

Secretary03 December 1999Active
24 Cumberland Park, Acton, London, W3 6SX

Secretary-Active
49a, Mill Hill Road, London, W3 8JE

Director08 October 2001Active
Flat 1 24 Cumberland Park, Acton, London, W3 6SX

Director29 November 1995Active
24 Cumberland Park, Acton, London, W3 6SX

Director07 November 1992Active
24 Cumberland Park, Acton, London, W3 6SX

Director-Active
Flat 2, 24 Cumberland Park Acton, London, W3 6SX

Director17 February 1992Active
Flat 9 Lang Court, 6 Upper Brighton Road, Surbiton, KT6 6LE

Director01 March 2004Active
Flat 7 24 Cumberland Park, London, W3 6SX

Director26 November 1998Active
24 Cumberland Park, Acton, London, W3 6SX

Director14 September 1993Active
Flat 5, 24 Cumberland Park, London, W3 6SX

Director30 May 2003Active
Flat 6 24 Cumberland Park, Acton, London, W3 6SX

Director15 November 2005Active
Flat 3 24 Cumberland Park, London, W3 6SX

Director26 November 1998Active
24 Cumberland Park, Flat 3, London, W3 6SX

Director08 December 2004Active
24 Cumberland Park, Acton, London, W3 6SX

Director-Active

People with Significant Control

Mr Michael Ian Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:24 Cumberland Park, London, W3 6SX
Nature of control:
  • Significant influence or control
Ms Despina Kitsantonis
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:24 Cumberland Park, London, W3 6SX
Nature of control:
  • Significant influence or control
Dr Jane Elizabeth Kinglsey Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:139, Framfield Road, London, England, W7 1NQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Address

Change sail address company with old address new address.

Download
2017-11-20Officers

Change person director company with change date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-03Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Annual return

Annual return company with made up date no member list.

Download
2015-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.