This company is commonly known as Cumberland Estate Agents Limited. The company was founded 35 years ago and was given the registration number 02348222. The firm's registered office is in CARLISLE. You can find them at Cumberland House Cooper Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.
Name | : | CUMBERLAND ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 02348222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1989 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House Cooper Way, Parkhouse, Carlisle, Cumbria, CA3 0JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF | Secretary | 13 October 2017 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 04 June 2019 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 29 September 2007 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF | Director | 01 April 2018 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF | Director | 07 September 2015 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF | Secretary | 01 August 2016 | Active |
34 Larch Drive, Stanwix, Carlisle, CA3 9FL | Secretary | 11 July 2001 | Active |
Orchard House, Broomfallen Road Scotby, Carlisle, CA4 8DF | Secretary | 23 September 1999 | Active |
32 Lansdowne Close, Carlisle, CA3 9HN | Secretary | - | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Secretary | 11 September 2001 | Active |
100 Newfield Drive, Kingstown, Carlisle, CA3 0AF | Director | 02 April 1992 | Active |
Allendale House, Armathwaite, Carlisle, CA4 9PB | Director | 02 April 1992 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 01 October 1995 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 01 April 2014 | Active |
Dormers 50 Belah Crescent, Carlisle, CA3 9TZ | Director | - | Active |
Cumberland House, Castle Street, Carlisle, CA3 8RX | Director | 01 July 2008 | Active |
34 Larch Drive, Stanwix, Carlisle, CA3 9FL | Director | 09 August 2000 | Active |
Stoneybeck, Talkin, Brampton, CA8 1LT | Director | - | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 01 June 2013 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 11 September 2001 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF | Director | 10 October 2016 | Active |
Cumberland House, Castle Street, Carlisle, CA3 8RX | Director | 01 July 2009 | Active |
Hallside, Kirklinton, Carlisle, CA6 6DZ | Director | 01 May 1993 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 16 September 2002 | Active |
Orchard House, Broomfallen Road Scotby, Carlisle, CA4 8DF | Director | 15 September 1994 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF | Director | 15 August 2018 | Active |
32 Lansdowne Close, Carlisle, CA3 9HN | Director | 02 April 1992 | Active |
Ashtree Barn, Hayton, Carlisle, CA6 4NR | Director | 02 October 2001 | Active |
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF | Director | 16 January 1998 | Active |
Cumberland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumberland House, Cooper Way, Carlisle, United Kingdom, CA3 0JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-22 | Dissolution | Dissolution application strike off company. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Accounts | Accounts amended with accounts type full. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-08 | Officers | Appoint person director company with name date. | Download |
2018-04-08 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-17 | Officers | Appoint person secretary company with name date. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.