UKBizDB.co.uk

79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, England, BS41 9FL

Secretary01 February 2003Active
First Floor Flat, 79 Cumberland Road, Bristol, England, BS1 6UF

Director04 May 2023Active
1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, England, BS41 9FL

Director01 February 2003Active
Kilverts Court, The Common, Langley Burrell, Chippenham, SN15 4LQ

Secretary10 February 1999Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary10 February 1999Active
Kilverts Court, The Common, Langley Burrell, Chippenham, SN15 4LQ

Director10 February 1999Active
14 Fiveways Close, Cheddar, BS27 3DS

Director10 February 1999Active
Flat 1, 79 Cumberland Road, Bristol, BS1 6UF

Director23 December 1999Active
Timbers, Trewithian Green, Portscatho, Truro, England, TR2 5EJ

Director14 May 1999Active
Flat 3 79 Cumberland Road, Bristol, BS1 6UF

Director10 February 1999Active
Flat 4 79 Cumberland Road, Bristol, BS1 6UF

Director10 February 1999Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director10 February 1999Active
Flat 1 79 Cumberland Road, Bristol, BS1 6UF

Director10 February 1999Active

People with Significant Control

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:
  • 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 (7 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Resolution

Resolution.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Address

Change registered office address company with date old address new address.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.