15 CUMBERLAND PARK MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6SY

Company number 02912106
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address 15 CUMBERLAND PARK, LONDON, LONDON, ENGLAND, W3 6SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mrs Paul Richard Cox on 8 November 2016. The most likely internet sites of 15 CUMBERLAND PARK MANAGEMENT LIMITED are www.15cumberlandparkmanagement.co.uk, and www.15-cumberland-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 Cumberland Park Management Limited is a Private Limited Company. The company registration number is 02912106. 15 Cumberland Park Management Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of 15 Cumberland Park Management Limited is 15 Cumberland Park London London England W3 6sy. The company`s financial liabilities are £17.53k. It is £0.61k against last year. And the total assets are £17.53k, which is £0.61k against last year. COX, Bridgette Margaret is a Secretary of the company. COX, Bridgette Margaret is a Director of the company. COX, Paul Richard is a Director of the company. Secretary EDGAR, Kate Elizabeth has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary SIMPSON, Claire Marcia has been resigned. Director CUTTEN, Linda has been resigned. Director CUTTEN, Nicholas John has been resigned. Director EDGAR, Kate Elizabeth has been resigned. Director FISH, Caroline Anne has been resigned. Director JACKSON, Rosemary has been resigned. Director LAVIS, Joanna Susan has been resigned. Director LAVIS, Matthew Brian has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director SIMPSON, Claire Marcia has been resigned. Director TAYLOR, Abigail has been resigned. The company operates in "Other letting and operating of own or leased real estate".


15 cumberland park management Key Finiance

LIABILITIES £17.53k
+3%
CASH n/a
TOTAL ASSETS £17.53k
+3%
All Financial Figures

Current Directors

Secretary
COX, Bridgette Margaret
Appointed Date: 22 January 2005

Director
COX, Bridgette Margaret
Appointed Date: 03 November 2000
54 years old

Director
COX, Paul Richard
Appointed Date: 22 January 2005
54 years old

Resigned Directors

Secretary
EDGAR, Kate Elizabeth
Resigned: 24 August 1998
Appointed Date: 09 May 1995

Nominee Secretary
PHILSEC LIMITED
Resigned: 09 May 1995
Appointed Date: 24 March 1994

Secretary
SIMPSON, Claire Marcia
Resigned: 09 August 2004
Appointed Date: 17 September 1998

Director
CUTTEN, Linda
Resigned: 08 November 2005
Appointed Date: 27 June 1999
64 years old

Director
CUTTEN, Nicholas John
Resigned: 08 November 2005
Appointed Date: 27 June 1999
68 years old

Director
EDGAR, Kate Elizabeth
Resigned: 24 August 1998
Appointed Date: 09 May 1995
68 years old

Director
FISH, Caroline Anne
Resigned: 25 August 1998
Appointed Date: 09 May 1995
72 years old

Director
JACKSON, Rosemary
Resigned: 04 October 2000
Appointed Date: 09 May 1995
76 years old

Director
LAVIS, Joanna Susan
Resigned: 17 August 2003
Appointed Date: 17 September 1998
52 years old

Director
LAVIS, Matthew Brian
Resigned: 17 August 2003
Appointed Date: 17 September 1998
54 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 09 May 1995
Appointed Date: 24 March 1994

Director
SIMPSON, Claire Marcia
Resigned: 09 August 2004
Appointed Date: 09 May 1995
63 years old

Director
TAYLOR, Abigail
Resigned: 15 December 2006
Appointed Date: 29 September 2003
48 years old

Persons With Significant Control

Mr Paul Richard Cox
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridgette Margaret Cox
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

15 CUMBERLAND PARK MANAGEMENT LIMITED Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 Nov 2016
Director's details changed for Mrs Paul Richard Cox on 8 November 2016
08 Nov 2016
Director's details changed for Mrs Paul Richard Cox on 30 October 2016
08 Nov 2016
Director's details changed for Mrs Bridgette Margaret Cox on 30 October 2016
...
... and 93 more events
09 Apr 1995
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/03/95

09 Apr 1995
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/95

30 Mar 1995
Return made up to 24/03/95; full list of members
15 Jun 1994
Company name changed meaujo (232) LIMITED\certificate issued on 16/06/94

24 Mar 1994
Incorporation