CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 00902112 |
Category | |
Incorporated | 29 Mar 1967 |
Age | 57 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CUMBERLAND GARDENS PROPERTY MANAGEMENT CO. LIMITED is an active with number 00902112. It was incorporated 57 years, 2 months, 20 days ago, on 29 March 1967. The company address is Benjamin Stevens Block Management Benjamin Stevens Block Management, Edgware, HA8 7AT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Seidler
Termination date: 2022-06-09
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-09
Psc name: Philippa Seidler
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Appoint corporate secretary company with name date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-22
Officer name: Benjamin Stevens Block Management
Documents
Termination secretary company with name termination date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-22
Officer name: Reva Suzanne Shenker
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-22
New address: Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT
Old address: C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Notification of a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philippa Seidler
Notification date: 2019-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reva Suzanne Shenker
Termination date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Reva Suzanne Shenker
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Termination director company with name termination date
Date: 16 Dec 2018
Action Date: 14 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-14
Officer name: Thelma Levy
Documents
Cessation of a person with significant control
Date: 16 Dec 2018
Action Date: 14 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thelma Levy
Cessation date: 2018-04-14
Documents
Termination director company with name termination date
Date: 16 Dec 2018
Action Date: 16 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Cramer
Termination date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-02
Officer name: Louise Rose
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Miss Louise Rose
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 02 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Miss Philippa Seidler
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Jennifer Fox
Termination date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 06 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 04 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Old address: Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom
Change date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 01 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 22 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-22
Officer name: Mrs Reva Suzanne Shenker
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 04 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Robert Wicebloom
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thelma Levy
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mrs Denise Jennifer Fox
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Cramer
Change date: 2010-01-22
Documents
Change person secretary company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-22
Officer name: Reva Suzanne Shenker
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from shenkers hanover house 385 edgware road london NW2 6BA
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/09
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/08
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/07
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/06
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/05
Documents
Legacy
Date: 15 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/04
Documents
Accounts with accounts type small
Date: 27 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type full
Date: 31 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/03
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/02
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: suite 2 first floor 54/58 high street edgware middlesex HA8 7EJ
Documents
Accounts with accounts type full
Date: 24 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/01
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2000
Category: Address
Type: 287
Description: Registered office changed on 23/05/00 from: 22 cumberland gardens holders hill road london NW4 1LD
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/00
Documents
Accounts with accounts type full
Date: 24 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/99
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/98
Documents
Accounts with accounts type full
Date: 17 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type small
Date: 14 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/97
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/95
Documents
Gazette filings brought up to date
Date: 23 Jan 1996
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 23 Jan 1996
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Some Companies
10-12 BLANDFORD STREET,LONDON,W1U 4AZ
Number: | OC383330 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 09273060 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HOUSE PALM STREET,NOTTINGHAM,NG7 7HS
Number: | 02852242 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 GREAT CENTRAL WAY,DAVENTRY,NN11 3PZ
Number: | 10518521 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PRIORY GARDENS,NEWPORT,NP18 2JG
Number: | 03783935 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKHILL FARM,PERTH,PH1 4PX
Number: | SC558521 |
Status: | ACTIVE |
Category: | Private Limited Company |