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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 01 May 2022 | Active |
Flat 1, Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 19 November 2009 | Active |
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR | Director | 08 July 2015 | Active |
16, Jevington Gardens, Eastbourne, England, BN21 4HN | Secretary | 27 February 2008 | Active |
93 Windmill Avenue, Wokingham, RG41 3XG | Secretary | 11 June 2003 | Active |
11a, Gildredge Road, Eastbourne, BN21 4RB | Corporate Secretary | 01 April 2016 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 June 2003 | Active |
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB | Corporate Secretary | 29 October 2017 | Active |
12 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 09 October 2004 | Active |
Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA | Director | 05 October 2017 | Active |
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB | Director | 01 May 2013 | Active |
11 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 01 June 2007 | Active |
7 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 09 October 2004 | Active |
Apt 8 Cumbria Court, Windermere Way, Reigate, RH2 0LF | Director | 09 October 2004 | Active |
Foxhills House, Maidenhead, SL6 2GZ | Director | 11 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.