This company is commonly known as 79 Cumberland Road Management Company (no.2) Limited. The company was founded 25 years ago and was given the registration number 03711213. The firm's registered office is in BRISTOL. You can find them at 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED |
---|---|---|
Company Number | : | 03711213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England, BS41 9FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, England, BS41 9FL | Secretary | 01 February 2003 | Active |
First Floor Flat, 79 Cumberland Road, Bristol, England, BS1 6UF | Director | 04 May 2023 | Active |
1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, England, BS41 9FL | Director | 01 February 2003 | Active |
Kilverts Court, The Common, Langley Burrell, Chippenham, SN15 4LQ | Secretary | 10 February 1999 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 10 February 1999 | Active |
Kilverts Court, The Common, Langley Burrell, Chippenham, SN15 4LQ | Director | 10 February 1999 | Active |
14 Fiveways Close, Cheddar, BS27 3DS | Director | 10 February 1999 | Active |
Flat 1, 79 Cumberland Road, Bristol, BS1 6UF | Director | 23 December 1999 | Active |
Timbers, Trewithian Green, Portscatho, Truro, England, TR2 5EJ | Director | 14 May 1999 | Active |
Flat 3 79 Cumberland Road, Bristol, BS1 6UF | Director | 10 February 1999 | Active |
Flat 4 79 Cumberland Road, Bristol, BS1 6UF | Director | 10 February 1999 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 10 February 1999 | Active |
Flat 1 79 Cumberland Road, Bristol, BS1 6UF | Director | 10 February 1999 | Active |
Mr Jason Adam Jones | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Fenswood Mews, 14 Fenswood Road, Bristol, England, BS41 9FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Termination director company with name termination date. | Download |
2016-02-16 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.