UKBizDB.co.uk

CUMBERLAND COURT LIMITED

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

This company is commonly known as Cumberland Court Limited. The company was founded 27 years ago and was given the registration number 03358118. The firm's registered office is in GREENFORD. You can find them at Allied Sainif House, 412 Greenford Road, Greenford, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CUMBERLAND COURT LIMITED
Company Number:03358118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Mountington Park Close, Harrow, United Kingdom, HA3 0NW

Secretary01 September 2007Active
Allied Sainif House, 412 Greenford Road, Greenford, United Kingdom, UB6 9AH

Director02 February 2004Active
No Man's Acre Lyne Down, Much Marcle, Ledbury, HR8 2NT

Secretary30 March 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary22 April 1997Active
14 Arden Mhor, Pinner, HA5 2HR

Secretary22 April 1997Active
39 Alveston Avenue, Harrow, HA3 8TJ

Secretary02 January 2001Active
39 Prescelly Place, Edgware, HA8 6DH

Secretary01 March 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director22 April 1997Active
Allied Sainif House, 412 Greenford Road, Greenford, United Kingdom, UB6 9AH

Director01 August 2011Active
31 Great Cumberland Place, Marble Arch, London, W1H 7TA

Director22 April 1997Active

People with Significant Control

Mr Karim Salim Moloo
Notified on:01 September 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Allied Sainif House, 412 Greenford Road, Greenford, UB6 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-03Mortgage

Mortgage satisfy charge full.

Download
2015-10-03Mortgage

Mortgage satisfy charge full.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.