UKBizDB.co.uk

62/64 CUMBERLAND STREET (MANAGEMENT) LIMITED

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

This company is commonly known as 62/64 Cumberland Street (management) Limited. The company was founded 49 years ago and was given the registration number 01194115. The firm's registered office is in LONDON. You can find them at Flat 4, 62 Cumberland St, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:62/64 CUMBERLAND STREET (MANAGEMENT) LIMITED
Company Number:01194115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 62 Cumberland St, London, SW1V 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 62 Cumberland St, London, SW1V 4LZ

Secretary24 June 2021Active
Orchard House, The Street, Shackleford, Godalming, United Kingdom, GU8 6AH

Director11 March 2008Active
Flat 3, 62/64 Cumberland Street, London, England, SW1V 4LZ

Director10 November 2020Active
Flat 2 62 Cumberland Street, London, SW1V 4LZ

Secretary07 June 2004Active
Flat 4, 62 Cumberland St, London, SW1V 4LZ

Secretary15 February 2018Active
Flat 4, 62 Cumberland St, London, United Kingdom, SW1V 4LZ

Secretary27 October 2009Active
62 Cumberland Street, London, SW1V 4LZ

Secretary-Active
Flat 3 64 Cumberland Street, London, SW1V 4LZ

Secretary24 March 1998Active
Flat 7 62 Cumberland Street, London, SW1V 4LZ

Secretary07 April 1993Active
Flat 4, 62 Cumberland St, London, SW1V 4LZ

Secretary01 August 2016Active
Flat 1, 64 Cumberland Street, London, SW1V 4LZ

Secretary16 May 2008Active
62 Cumberland Street, London, SW1V 4LZ

Director-Active
Hollies, Church Street Hurstbourne Tarrant, Andover, SP11 0AX

Director01 May 1995Active
Flat 2 62 Cumberland Street, London, SW1V 4LZ

Director07 June 2004Active
Flat 4, 62 Cumberland St, London, SW1V 4LZ

Director15 February 2018Active
Flat 3 64 Cumberland Street, London, SW1V 4LZ

Director24 March 1998Active
Flat 7 62 Cumberland Street, London, SW1V 4LZ

Director07 April 1993Active
Flat 4, 62 Cumberland St, London, United Kingdom, SW1V 4LZ

Director09 August 2007Active
Sand Hall, Wedmore, BS28 4XF

Director-Active

People with Significant Control

Miss Irene Garcia Sacedon
Notified on:15 February 2018
Status:Active
Date of birth:September 1980
Nationality:Spanish
Address:Flat 4, 62 Cumberland St, London, SW1V 4LZ
Nature of control:
  • Significant influence or control
Mr Edward Francis Sanguinetti
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Flat 4, 62 Cumberland St, London, SW1V 4LZ
Nature of control:
  • Significant influence or control
Mrs Janet Katharine Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Flat 4, 62 Cumberland St, London, SW1V 4LZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-18Officers

Termination director company with name termination date.

Download
2018-02-18Officers

Termination secretary company with name termination date.

Download
2018-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-02-18Officers

Appoint person director company with name date.

Download
2018-02-18Persons with significant control

Notification of a person with significant control.

Download
2018-02-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.