19 CUMBERLAND PARK LIMITED

Register to unlock more data on OkredoRegister

19 CUMBERLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935599

Incorporation date

28/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Cawley House, 149-155 Canal Street, Nottingham NG1 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon14/10/2025
Micro company accounts made up to 2025-02-28
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon04/07/2024
Registered office address changed from Carinya Tudor Road Barnet EN5 5NL England to Cawley House 149-155 Canal Street Nottingham NG1 7HR on 2024-07-04
dot icon02/07/2024
Micro company accounts made up to 2024-02-28
dot icon20/12/2023
Termination of appointment of Andra Suzanne Milsome as a director on 2023-12-20
dot icon20/12/2023
Appointment of Miss Sandra Pernilla Birgitta Johansson as a secretary on 2023-12-20
dot icon20/12/2023
Termination of appointment of Sandra Pernilla Birgitta Johansson as a secretary on 2023-12-20
dot icon20/12/2023
Appointment of Miss Sandra Pernilla Birgitta Johansson as a director on 2023-12-20
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-02-28
dot icon04/02/2023
Compulsory strike-off action has been discontinued
dot icon03/02/2023
Confirmation statement made on 2022-11-11 with updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon08/10/2022
Micro company accounts made up to 2022-02-28
dot icon05/08/2022
Appointment of Ms Andra Suzanne Milsome as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of James Andrew Nutt as a director on 2022-08-03
dot icon12/07/2022
Registered office address changed from 1st Floor Battle House 1 East Barnet Road, Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on 2022-07-12
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon11/11/2021
Appointment of Mrs Sharnjit Kaur Bhalla as a director on 2021-11-11
dot icon02/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/10/2021
Termination of appointment of John Alan Southall as a director on 2020-12-03
dot icon22/07/2021
Appointment of Mr Johann Lukas Thibaut as a director on 2021-07-22
dot icon22/07/2021
Termination of appointment of Patricia Ann Simmonds as a director on 2021-07-22
dot icon24/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-02-29
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-02-28
dot icon30/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-02-28
dot icon17/09/2018
Termination of appointment of Max Baring as a secretary on 2018-09-14
dot icon13/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/01/2017
Appointment of Mr James Andrew Nutt as a director on 2016-12-07
dot icon25/01/2017
Termination of appointment of Jerome Remy Franc as a director on 2016-12-07
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/11/2015
Micro company accounts made up to 2015-02-28
dot icon17/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/03/2014
Secretary's details changed for Mr Max Baring on 2014-02-28
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/03/2012
Appointment of Mr Max Baring as a secretary
dot icon16/01/2012
Termination of appointment of John Southall as a secretary
dot icon09/01/2012
Director's details changed for Mr Jemome Remy Franc on 2012-01-09
dot icon09/01/2012
Appointment of Mr Jemome Remy Franc as a director
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/11/2010
Termination of appointment of Matthew Ward as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Mr John Alan Southall on 2010-03-12
dot icon12/03/2010
Director's details changed for Matthew John Ward on 2010-03-12
dot icon12/03/2010
Director's details changed for Max Maurice Baring on 2010-03-12
dot icon12/03/2010
Director's details changed for Patricia Ann Simmonds on 2010-03-12
dot icon12/03/2010
Director's details changed for John Alan Southall on 2010-03-12
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/11/2008
Appointment terminated director gardenia imber
dot icon21/11/2008
Director appointed max maurice baring
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/05/2007
Return made up to 28/02/07; full list of members
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon15/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon16/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/09/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
New director appointed
dot icon26/02/2004
Return made up to 28/02/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/04/2003
Return made up to 28/02/03; full list of members
dot icon22/03/2003
Secretary resigned;director resigned
dot icon05/02/2003
New director appointed
dot icon15/11/2002
New secretary appointed
dot icon29/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/02/2002
Return made up to 28/02/02; full list of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon24/03/2000
Ad 28/02/00--------- £ si 3@1=3 £ ic 1/4
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon28/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
29.24K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
9278
Hallmark Registrars Limited
Nominee Director
28/02/2000 - 28/02/2000
8288
Holton, Penny Jane
Director
28/02/2000 - 16/10/2002
-
Imber, Gardenia Jasmin
Director
28/02/2000 - 22/10/2007
-
Milsome, Andra Suzanne
Director
03/08/2022 - 20/12/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 CUMBERLAND PARK LIMITED

19 CUMBERLAND PARK LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at Cawley House, 149-155 Canal Street, Nottingham NG1 7HR. There are currently 4 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 19 CUMBERLAND PARK LIMITED?

toggle

19 CUMBERLAND PARK LIMITED is currently Active. It was registered on 28/02/2000 .

Where is 19 CUMBERLAND PARK LIMITED located?

toggle

19 CUMBERLAND PARK LIMITED is registered at Cawley House, 149-155 Canal Street, Nottingham NG1 7HR.

What does 19 CUMBERLAND PARK LIMITED do?

toggle

19 CUMBERLAND PARK 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 19 CUMBERLAND PARK LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-11 with updates.