UKBizDB.co.uk

CUMBRIAN PROPERTIES ESTATES AND LETTING AGENTS LIMITED

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

This company is commonly known as Cumbrian Properties Estates And Letting Agents Limited. The company was founded 23 years ago and was given the registration number 04196515. The firm's registered office is in CARLISLE. You can find them at Cumbria Properties, 2lonsdale Street, Carlisle, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CUMBRIAN PROPERTIES ESTATES AND LETTING AGENTS LIMITED
Company Number:04196515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cumbria Properties, 2lonsdale Street, Carlisle, CA1 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton Mill, London Road, Carlisle, CA1 3DZ

Director09 April 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 April 2001Active
Geltsdale, Plains Road, Wetheral, Carlisle, CA4 8LA

Secretary09 April 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 April 2001Active
Geltsdale, Plains Road, Wetheral, Carlisle, CA4 8LA

Director09 April 2001Active
Geltsdale, Plains Road, Wetheral, Carlisle, CA4 8LA

Director09 April 2001Active

People with Significant Control

Mrs Julia Ann Hogarth
Notified on:27 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:2, Lonsdale Street, Carlisle, England, CA1 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Sinclair Hogarth
Notified on:27 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:2, Lonsdale Street, Carlisle, England, CA1 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian George Hogarth
Notified on:27 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:2, Lonsdale Street, Carlisle, England, CA1 1DB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Resolution

Resolution.

Download
2022-03-21Incorporation

Memorandum articles.

Download
2022-03-16Capital

Capital name of class of shares.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-07Capital

Capital cancellation shares.

Download
2022-01-07Resolution

Resolution.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.