10 CUMNOR HILL LTD

Register to unlock more data on OkredoRegister

10 CUMNOR HILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164845

Incorporation date

28/06/2004

Size

Dormant

Contacts

Registered address

Registered address

31 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon02/03/2026
Cessation of David Joseph Billham as a person with significant control on 2025-06-30
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/05/2025
Termination of appointment of David Joseph Billham as a director on 2025-05-30
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/07/2021
Appointment of Ukems Limited as a secretary on 2021-06-24
dot icon07/07/2021
Registered office address changed from 2 Meadow Court High Street Witney Oxfordshire OX28 6ER England to 31 Greek Street Stockport SK3 8AX on 2021-07-07
dot icon07/07/2021
Termination of appointment of Oxford Residential Block Management Limited as a secretary on 2021-06-24
dot icon07/07/2021
Change of details for Mr Dene Taylor as a person with significant control on 2021-06-28
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Termination of appointment of Deborah Louise Swailes as a secretary on 2019-11-20
dot icon20/11/2019
Appointment of Oxford Residential Block Management Limited as a secretary on 2019-11-20
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Secretary's details changed for Mrs Deborah Louise Swales on 2017-08-24
dot icon24/08/2017
Appointment of Mrs Deborah Louise Swales as a secretary on 2017-08-24
dot icon16/08/2017
Director's details changed for Mr David Joseph Billham on 2017-08-16
dot icon08/08/2017
Notification of Dene Taylor as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of David Billham as a person with significant control on 2016-04-06
dot icon01/08/2017
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 2017-08-01
dot icon01/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon31/07/2017
Termination of appointment of Martin Cleaver as a secretary on 2016-09-07
dot icon01/07/2016
Annual return made up to 2016-06-28 no member list
dot icon01/07/2016
Secretary's details changed for Martin Cleaver on 2016-01-01
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Registered office address changed from 115 Crockhamwell Road, Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-16
dot icon15/09/2015
Appointment of Mr Dene Marc Taylor as a director on 2015-09-11
dot icon03/07/2015
Annual return made up to 2015-06-28 no member list
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-06-28 no member list
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-28 no member list
dot icon09/05/2013
Termination of appointment of Erica Martin as a director
dot icon08/05/2013
Appointment of Mr David Joseph Billham as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-28 no member list
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-28 no member list
dot icon06/07/2010
Director's details changed for Erica Martin on 2009-10-01
dot icon22/01/2010
Termination of appointment of James Thomas as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Annual return made up to 28/06/09
dot icon01/07/2008
Annual return made up to 28/06/08
dot icon30/06/2008
Secretary's change of particulars / martin cleaver / 01/06/2007
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Annual return made up to 28/06/07
dot icon29/11/2006
New director appointed
dot icon07/08/2006
Annual return made up to 28/06/06
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon15/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned
dot icon09/11/2005
Director's particulars changed
dot icon01/09/2005
Annual return made up to 28/06/05
dot icon01/09/2005
Location of debenture register
dot icon01/09/2005
Location of register of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP
dot icon23/08/2005
Registered office changed on 23/08/05 from: 2 the longyard baydon road shefford woodlands hungerford berkshire RG17 7EH
dot icon26/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/04/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon18/04/2005
New director appointed
dot icon07/07/2004
Secretary resigned
dot icon28/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKEMS LTD
Corporate Secretary
24/06/2021 - Present
64
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/2004 - 28/06/2004
99600
Mr David Joseph Billham
Director
10/10/2009 - 30/05/2025
-
Thomas, Hugh Morton
Secretary
28/06/2004 - 06/02/2006
4
Martin, Erica
Director
17/11/2006 - 01/01/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CUMNOR HILL LTD

10 CUMNOR HILL LTD is an(a) Active company incorporated on 28/06/2004 with the registered office located at 31 Greek Street, Stockport SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CUMNOR HILL LTD?

toggle

10 CUMNOR HILL LTD is currently Active. It was registered on 28/06/2004 .

Where is 10 CUMNOR HILL LTD located?

toggle

10 CUMNOR HILL LTD is registered at 31 Greek Street, Stockport SK3 8AX.

What does 10 CUMNOR HILL LTD do?

toggle

10 CUMNOR HILL LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CUMNOR HILL LTD?

toggle

The latest filing was on 02/03/2026: Cessation of David Joseph Billham as a person with significant control on 2025-06-30.