21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6SY

Company number 03003579
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address 21-23 CUMBERLAND PARK, ACTON, LONDON, W3 6SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Antonia Gemma Prichard as a director on 10 February 2017; Appointment of Andrew Morfill as a director on 1 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of 21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED are www.2123cumberlandparkactonmanagement.co.uk, and www.21-23-cumberland-park-acton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten 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.21 23 Cumberland Park Acton Management Limited is a Private Limited Company. The company registration number is 03003579. 21 23 Cumberland Park Acton Management Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of 21 23 Cumberland Park Acton Management Limited is 21 23 Cumberland Park Acton London W3 6sy. The company`s financial liabilities are £6.26k. It is £-1.41k against last year. And the total assets are £5.2k, which is £-0.93k against last year. MORFILL, Andrew is a Director of the company. NAVEY, Fleur Louise, Dr is a Director of the company. SCIARAFFA, Rocco is a Director of the company. WESTON, Elizabeth is a Director of the company. WILSON, Alex Benjamin, Dr is a Director of the company. WILSON-MAWER, Gurpreet is a Director of the company. Secretary EVANS, Paul Aidan Armstrong has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MCCONNELL, David Ian has been resigned. Secretary STREET, Samantha Duffton has been resigned. Secretary WAVEY, Fleur Louise, Dr has been resigned. Secretary RINGLEY LTD has been resigned. Director BAIC, Igor, Dr has been resigned. Director DUERY, Beverley has been resigned. Director EVANS, Paul Aidan Armstrong has been resigned. Director MAJUMDAR, Aurindam Edmund has been resigned. Director MC DOWELL, William Terence David has been resigned. Director MCCONNELL, David Ian has been resigned. Director NAVEY, Fleur Louise, Dr has been resigned. Director PRICHARD, Antonia Gemma has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director PRUSAK, Camilla has been resigned. Director SHEFFIELD, Philippa Jayne has been resigned. Director SMEDLEY, Adam has been resigned. Director STREET, Samantha Duffton has been resigned. Director RINGLEY SHADOW DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


21/23 cumberland park acton (management) Key Finiance

LIABILITIES £6.26k
-19%
CASH n/a
TOTAL ASSETS £5.2k
-16%
All Financial Figures

Current Directors

Director
MORFILL, Andrew
Appointed Date: 01 January 2017
42 years old

Director
NAVEY, Fleur Louise, Dr
Appointed Date: 12 May 2014
66 years old

Director
SCIARAFFA, Rocco
Appointed Date: 23 October 1995
63 years old

Director
WESTON, Elizabeth
Appointed Date: 01 November 2011
50 years old

Director
WILSON, Alex Benjamin, Dr
Appointed Date: 15 April 2014
45 years old

Director
WILSON-MAWER, Gurpreet
Appointed Date: 09 May 2014
43 years old

Resigned Directors

Secretary
EVANS, Paul Aidan Armstrong
Resigned: 04 June 2001
Appointed Date: 05 August 1997

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Secretary
MCCONNELL, David Ian
Resigned: 05 August 1997
Appointed Date: 27 February 1995

Secretary
STREET, Samantha Duffton
Resigned: 28 February 2005
Appointed Date: 07 December 2001

Secretary
WAVEY, Fleur Louise, Dr
Resigned: 06 December 2010
Appointed Date: 08 January 2005

Secretary
RINGLEY LTD
Resigned: 10 March 2015
Appointed Date: 04 November 2010

Director
BAIC, Igor, Dr
Resigned: 03 February 2014
Appointed Date: 03 May 2011
56 years old

Director
DUERY, Beverley
Resigned: 23 October 1995
Appointed Date: 27 February 1995
67 years old

Director
EVANS, Paul Aidan Armstrong
Resigned: 04 June 2001
Appointed Date: 12 November 1998
65 years old

Director
MAJUMDAR, Aurindam Edmund
Resigned: 24 March 2015
Appointed Date: 07 December 2002
52 years old

Director
MC DOWELL, William Terence David
Resigned: 11 November 2001
Appointed Date: 12 November 1998
68 years old

Director
MCCONNELL, David Ian
Resigned: 11 November 2001
Appointed Date: 27 February 1995
62 years old

Director
NAVEY, Fleur Louise, Dr
Resigned: 16 November 2011
Appointed Date: 12 November 1998
66 years old

Director
PRICHARD, Antonia Gemma
Resigned: 10 February 2017
Appointed Date: 18 May 2011
46 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994
36 years old

Director
PRUSAK, Camilla
Resigned: 15 June 2006
Appointed Date: 07 December 2002
67 years old

Director
SHEFFIELD, Philippa Jayne
Resigned: 01 September 2001
Appointed Date: 12 November 1998
61 years old

Director
SMEDLEY, Adam
Resigned: 30 July 2010
Appointed Date: 07 December 2002
56 years old

Director
STREET, Samantha Duffton
Resigned: 28 February 2005
Appointed Date: 07 December 2001
59 years old

Director
RINGLEY SHADOW DIRECTOR LIMITED
Resigned: 10 March 2015
Appointed Date: 04 November 2010

21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED Events

13 Apr 2017
Termination of appointment of Antonia Gemma Prichard as a director on 10 February 2017
12 Jan 2017
Appointment of Andrew Morfill as a director on 1 January 2017
20 Dec 2016
Micro company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
19 Dec 1995
Ad 25/04/95--------- £ si 6@1=6 £ ic 2/8
29 Jun 1995
Accounting reference date notified as 31/03
07 Mar 1995
Director resigned;new director appointed
07 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
20 Dec 1994
Incorporation