UKBizDB.co.uk

CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED

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

This company is commonly known as Cumbria Court (reigate) Mangement Co. Limited. The company was founded 20 years ago and was given the registration number 04795755. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED
Company Number:04795755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary01 May 2022Active
Flat 1, Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director19 November 2009Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director08 July 2015Active
16, Jevington Gardens, Eastbourne, England, BN21 4HN

Secretary27 February 2008Active
93 Windmill Avenue, Wokingham, RG41 3XG

Secretary11 June 2003Active
11a, Gildredge Road, Eastbourne, BN21 4RB

Corporate Secretary01 April 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 June 2003Active
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Corporate Secretary29 October 2017Active
12 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director09 October 2004Active
Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Director05 October 2017Active
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Director01 May 2013Active
11 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director01 June 2007Active
7 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director09 October 2004Active
Apt 8 Cumbria Court, Windermere Way, Reigate, RH2 0LF

Director09 October 2004Active
Foxhills House, Maidenhead, SL6 2GZ

Director11 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 June 2003Active

People with Significant Control

Mr Iain George Wallace Baker
Notified on:05 October 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Significant influence or control
Mr Ronald Altringham
Notified on:11 June 2017
Status:Active
Date of birth:December 1939
Nationality:British
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr John Michael Leonard
Notified on:11 June 2017
Status:Active
Date of birth:September 1932
Nationality:Irish
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Stephen James Earl
Notified on:11 June 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Mr David Aelberry Saunders
Notified on:11 June 2017
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Address

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

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Address

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

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Appoint corporate secretary company with name date.

Download
2021-10-04Address

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

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Address

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

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-11-18Address

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

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.