15 CUMBERLAND PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 CUMBERLAND PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912106

Incorporation date

24/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

62 Elers Road, London W13 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1994)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon20/12/2022
Change of details for Mrs Bridgette Margaret Cox as a person with significant control on 2022-12-06
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Director's details changed for Mrs Bridgette Margaret Cox on 2022-12-01
dot icon06/12/2022
Change of details for Mrs Bridgette Margaret Cox as a person with significant control on 2022-12-01
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/02/2021
Registered office address changed from 15 Cumberland Park London London W3 6SY England to 62 Elers Road London W13 9QD on 2021-02-20
dot icon11/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon10/12/2017
Termination of appointment of Paul Richard Cox as a director on 2017-07-08
dot icon10/12/2017
Cessation of Paul Richard Cox as a person with significant control on 2017-07-08
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/11/2016
Director's details changed for Mrs Paul Richard Cox on 2016-11-08
dot icon08/11/2016
Director's details changed for Mrs Paul Richard Cox on 2016-10-30
dot icon08/11/2016
Director's details changed for Mrs Bridgette Margaret Cox on 2016-10-30
dot icon08/11/2016
Registered office address changed from 43 Delamere Road Ealing London W5 3JL to 15 Cumberland Park London London W3 6SY on 2016-11-08
dot icon09/01/2016
Micro company accounts made up to 2015-03-31
dot icon09/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Secretary's details changed for Bridgette Margaret Cox on 2009-10-01
dot icon29/12/2010
Director's details changed for Paul Richard Cox on 2010-10-01
dot icon29/12/2010
Director's details changed for Bridgette Margaret Cox on 2010-10-01
dot icon29/12/2010
Registered office address changed from 15 Cumberland Park Acton London W3 6SY on 2010-12-29
dot icon29/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon28/04/2010
Director's details changed for Bridgette Margaret Cox on 2010-01-01
dot icon28/04/2010
Director's details changed for Paul Richard Cox on 2010-01-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 24/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Director resigned
dot icon13/04/2006
Return made up to 24/03/06; full list of members
dot icon13/04/2006
Director's particulars changed
dot icon17/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Director resigned
dot icon31/05/2005
Return made up to 24/03/05; full list of members
dot icon28/01/2005
Secretary resigned;director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New secretary appointed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 24/03/04; full list of members
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 24/03/03; full list of members
dot icon11/04/2003
Director's particulars changed
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 24/03/02; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 24/03/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon25/10/2000
Director's particulars changed
dot icon25/10/2000
Director's particulars changed
dot icon12/04/2000
Return made up to 24/03/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon03/04/1999
Return made up to 24/03/99; full list of members
dot icon26/10/1998
New director appointed
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Secretary resigned;director resigned
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon19/03/1998
Return made up to 24/03/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon18/04/1997
Resolutions
dot icon18/04/1997
£ nc 100/2004 07/01/97
dot icon03/04/1997
Return made up to 24/03/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon15/03/1996
Return made up to 24/03/96; no change of members
dot icon02/11/1995
Ad 16/10/95--------- £ si 3@1=3 £ ic 1/4
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon02/11/1995
£ nc 10000/100 16/10/95
dot icon17/10/1995
Registered office changed on 17/10/95 from: st philips house st philips place birmingham B3 2PP
dot icon22/05/1995
Memorandum and Articles of Association
dot icon22/05/1995
Resolutions
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
Director resigned;new director appointed
dot icon22/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon30/03/1995
Return made up to 24/03/95; full list of members
dot icon15/06/1994
Certificate of change of name
dot icon24/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.02K
-
0.00
-
-
2022
0
2.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Richard Cox
Director
22/01/2005 - 08/07/2017
1
Mrs Bridgette Margaret Cox
Director
03/11/2000 - Present
-
Philsec Limited
Nominee Secretary
24/03/1994 - 09/05/1995
253
Meaujo Incorporations Limited
Nominee Director
24/03/1994 - 09/05/1995
251
Edgar, Kate Elizabeth
Director
09/05/1995 - 24/08/1998
-

Persons with Significant Control

2
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 15 CUMBERLAND PARK MANAGEMENT LIMITED

15 CUMBERLAND PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 24/03/1994 with the registered office located at 62 Elers Road, London W13 9QD. 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 15 CUMBERLAND PARK MANAGEMENT LIMITED?

toggle

15 CUMBERLAND PARK MANAGEMENT LIMITED is currently Active. It was registered on 24/03/1994 .

Where is 15 CUMBERLAND PARK MANAGEMENT LIMITED located?

toggle

15 CUMBERLAND PARK MANAGEMENT LIMITED is registered at 62 Elers Road, London W13 9QD.

What does 15 CUMBERLAND PARK MANAGEMENT LIMITED do?

toggle

15 CUMBERLAND PARK MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 15 CUMBERLAND PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.