Warning: file_put_contents(c/abe13816afd1a7e074708d991f4cf5d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cumberland Property Services Limited, CA3 0JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUMBERLAND PROPERTY SERVICES LIMITED

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

This company is commonly known as Cumberland Property Services Limited. The company was founded 33 years ago and was given the registration number 02564416. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CUMBERLAND PROPERTY SERVICES LIMITED
Company Number:02564416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cumberland House Cooper Way, Parkhouse, Carlisle, Cumbria, CA3 0JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Watson Llp, Fairview House, 15 Victoria Place, Carlisle, CA1 1HP

Secretary13 October 2017Active
Armstrong Watson Llp, Fairview House, 15 Victoria Place, Carlisle, CA1 1HP

Director01 April 2013Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF

Director04 June 2019Active
Armstrong Watson Llp, Fairview House, 15 Victoria Place, Carlisle, CA1 1HP

Director01 April 2018Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF

Secretary11 January 2016Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF

Secretary23 September 1999Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, CA3 0JF

Secretary25 March 2015Active
32 Lansdowne Close, Carlisle, CA3 9HN

Secretary-Active
Cumberland House, Castle Street, Carlisle, CA3 8RX

Director20 July 2005Active
Meadow House, Long Park, Carlisle, CA6 4JP

Director16 September 2002Active
Dormers 50 Belah Crescent, Carlisle, CA3 9TZ

Director-Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF

Director16 September 2002Active
Stoneybeck, Talkin, Brampton, CA8 1LT

Director-Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF

Director16 September 2002Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF

Director29 July 1997Active
Cumberland House, Cooper Way, Parkhouse, Carlisle, England, CA3 0JF

Director01 May 2012Active

People with Significant Control

Cumberland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumberland House, Cooper Way, Carlisle, England, CA3 0JF
Nature of control:
  • Ownership of shares 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 (6 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
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-18Address

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

Download
2021-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-15Resolution

Resolution.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts amended with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-04-08Officers

Appoint person director company with name date.

Download
2018-04-08Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-10-17Officers

Appoint person secretary company with name date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.