This company is commonly known as Cumberland Mills Management Company Limited. The company was founded 36 years ago and was given the registration number 02231459. The firm's registered office is in LONDON. You can find them at Porters Lodge, Cumberland Mills Square, London, Greater London. This company's SIC code is 98000 - Residents property management.
Name | : | CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02231459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porters Lodge, Cumberland Mills Square, London, Greater London, E14 3BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Cumberland Mills Square, Saunders Ness Road, London, E14 3BJ | Director | 10 October 2007 | Active |
44, Cumberland Mills Square, London, England, E14 3BJ | Director | 17 December 2019 | Active |
77, Cumberland Mills Square, London, England, E14 3BJ | Director | 17 December 2019 | Active |
6, Cumberland Mills Square, London, E14 3BH | Director | 22 April 2003 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | 01 January 1994 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 08 November 2001 | Active |
14 Southall Way, Brentwood, CM14 5LS | Secretary | 01 June 1992 | Active |
Elm House South Road, Fobbing, Stanford-Le-Hope, SS17 9HG | Secretary | - | Active |
95 Station Road, Hampton, TW12 2BD | Corporate Secretary | 31 August 2002 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 01 November 2000 | Active |
Kingfisher House, 19 Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, CM2 5LB | Corporate Secretary | 10 May 2008 | Active |
48, Cumberland Mills Square, London, E14 3BJ | Director | 13 July 2000 | Active |
49, Cumberland Mills Square, London, England, E14 3BJ | Director | 17 December 2019 | Active |
82 Cumberland Mills, London, E14 3BJ | Director | 04 May 2003 | Active |
Flat 85 Cumberland Mills Square, London, E14 3BJ | Director | 01 July 1992 | Active |
8 Cumberland Mills Square, London, E14 3BH | Director | 01 July 1992 | Active |
Flat 69 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs London, E14 3BH | Director | 24 March 1994 | Active |
88, Cumberland Mills Square, Saunders Ness Road, London, United Kingdom, E14 3BJ | Director | 01 July 2011 | Active |
8 Fearns Mead, Warley, Brentwood, CM14 5UQ | Director | - | Active |
Priya House 27 Dennis Lane, Stanmore, HA7 4JS | Director | 01 November 1992 | Active |
18 Lower Park Road, Loughton, IG10 4NA | Director | - | Active |
82, Cumberland Mills Square, London, England, E14 3BJ | Director | 17 December 2019 | Active |
Flat 15 Cumberland Mills Square, Saunders Ness Road, London, E14 3BJ | Director | 14 May 1997 | Active |
49, Cumberland Mills Square, London, England, E14 3BJ | Director | 01 October 2015 | Active |
70 Cumberland Mills, Saunders Ness Road, London, E14 3BJ | Director | 01 July 1992 | Active |
19 Cumberland Mills, Saunders Ness Road, London, E14 3BH | Director | 14 July 1999 | Active |
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ | Nominee Director | 01 July 1992 | Active |
Porter's Lodge, Cumberland Mills Square, London, United Kingdom, E14 3BH | Director | 17 December 2019 | Active |
32 Cumberland Mills Square, Ness Road Isle Of Dogs, London, E14 3BH | Director | 10 October 1993 | Active |
31 Cumberland Mills Square, Ness Road Isle Of Dogs, London, E14 3BH | Director | 10 October 1993 | Active |
Flat 59 Cumberland Mills Square, Saunders Ness Road, London, E14 3BJ | Director | 14 May 1997 | Active |
The Kestrels, Rodborough Common, Stroud, GL5 3UQ | Director | 22 October 1993 | Active |
Elm House South Road, Fobbing, Stanford-Le-Hope, SS17 9HG | Director | 01 June 1992 | Active |
8 Cumberland Mills Square, London, E14 3BH | Director | 06 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.