21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003579

Incorporation date

20/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 21/23 Cumberland Park, Acton, London W3 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon16/03/2026
Confirmation statement made on 2025-10-30 with updates
dot icon26/02/2026
Director's details changed for Rocco Sciaraffa on 1995-10-23
dot icon19/01/2026
Appointment of Mr Michael Davies as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Andrew Morfill as a director on 2026-01-19
dot icon19/01/2026
Appointment of Florence Susan Petri as a director on 2026-01-19
dot icon19/01/2026
Appointment of Jessica Ann Sarah Mackney as a director on 2026-01-19
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-10-30 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Termination of appointment of Carrie Ann Matthews as a director on 2024-08-14
dot icon14/08/2024
Termination of appointment of Hamish Findlay as a director on 2023-11-29
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon17/01/2022
Director's details changed for Mr Elif Ulun Asci on 2021-10-31
dot icon14/01/2022
Termination of appointment of Ruth Sloan as a director on 2021-10-31
dot icon14/01/2022
Appointment of Mr Elif Ulun Asci as a director on 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-10-30 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon04/11/2020
Appointment of Mr Hamish Findlay as a director on 2019-09-29
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon06/11/2019
Registered office address changed from Flat 7 21/23 Cumberland Park Acton London W3 6SY to Flat 7 21/23 Cumberland Park Acton London W3 6SY on 2019-11-06
dot icon13/10/2019
Registered office address changed from Flat 1 21/23 Cumberland Park Acton London W3 6SY United Kingdom to Flat 7 21/23 Cumberland Park Acton London W3 6SY on 2019-10-13
dot icon27/09/2019
Termination of appointment of Fleur Louise Navey as a director on 2019-09-26
dot icon15/01/2019
Registered office address changed from 21-23 Cumberland Park Acton London W3 6SY to Flat 1 21/23 Cumberland Park Acton London W3 6SY on 2019-01-15
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon05/10/2018
Appointment of Ms Carrie Ann Matthews as a director on 2018-06-01
dot icon01/08/2018
Termination of appointment of Gurpreet Wilson-Mawer as a director on 2018-06-01
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon09/08/2017
Appointment of Ruth Sloan as a director on 2017-06-29
dot icon13/04/2017
Termination of appointment of Antonia Gemma Prichard as a director on 2017-02-10
dot icon12/01/2017
Appointment of Andrew Morfill as a director on 2017-01-01
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon22/11/2015
Termination of appointment of Ringley Ltd as a secretary on 2015-03-10
dot icon22/11/2015
Termination of appointment of Ringley Shadow Director Limited as a director on 2015-03-10
dot icon14/04/2015
Termination of appointment of Aurindam Edmund Majumdar as a director on 2015-03-24
dot icon24/02/2015
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 21-23 Cumberland Park Acton London W3 6SY on 2015-02-24
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/05/2014
Appointment of Dr Fleur Louise Navey as a director
dot icon28/05/2014
Appointment of Dr Alex Benjamin Wilson as a director
dot icon16/05/2014
Appointment of Gurpreet Wilson-Mawer as a director
dot icon13/05/2014
Termination of appointment of Igor Baic as a director
dot icon10/02/2014
Termination of appointment of Igor Baic as a director on 2014-02-03
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Fleur Navey as a director
dot icon22/11/2011
Appointment of Elizabeth Weston as a director
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon14/06/2011
Appointment of Antonia Gemma Prichard as a director
dot icon26/05/2011
Appointment of Dr Igor Baic as a director
dot icon21/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of Fleur Wavey as a secretary
dot icon07/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Samantha Street as a secretary
dot icon06/12/2010
Termination of appointment of Samantha Street as a director
dot icon06/12/2010
Director's details changed for Ms Samantha Duffton Street on 2010-11-23
dot icon06/12/2010
Director's details changed for Fleur Louise Navey on 2010-11-23
dot icon06/12/2010
Director's details changed for Aurindam Majumdar on 2010-11-23
dot icon06/12/2010
Secretary's details changed for Samantha Duffton Street on 2010-11-23
dot icon23/11/2010
Appointment of Ringley Shadow Director Limited as a director
dot icon23/11/2010
Appointment of Ringley Ltd as a secretary
dot icon23/11/2010
Registered office address changed from , Flat 1 23 Cumberland Park, London, W3 6SY on 2010-11-23
dot icon24/08/2010
Termination of appointment of Adam Smedley as a director
dot icon09/02/2010
Registered office address changed from , 21/23 Cumberland Park, Acton, London, W3 6SY on 2010-02-09
dot icon09/02/2010
Appointment of Dr Fleur Louise Wavey as a secretary
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/01/2010
Annual return made up to 2008-10-30 with full list of shareholders
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2007
Return made up to 30/10/07; change of members
dot icon01/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 30/10/06; full list of members
dot icon08/08/2006
Return made up to 30/10/05; full list of members
dot icon21/06/2006
Director resigned
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 30/10/04; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 30/10/03; full list of members
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 30/10/02; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned;director resigned
dot icon11/11/2002
Director resigned
dot icon27/10/2002
Return made up to 30/10/01; full list of members
dot icon20/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Return made up to 30/10/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon08/04/1999
Director resigned
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon25/11/1998
Return made up to 30/10/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Return made up to 30/10/97; full list of members
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon18/11/1996
Return made up to 30/10/96; full list of members
dot icon18/11/1996
New director appointed
dot icon19/12/1995
Ad 25/04/95--------- £ si 6@1=6 £ ic 2/8
dot icon29/06/1995
Accounting reference date notified as 31/03
dot icon07/03/1995
Director resigned;new director appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2025
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
16.12K
-
0.00
-
-
2022
0
10.53K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
04/11/2010 - 10/03/2015
95
Prusak, Camilla
Director
07/12/2002 - 15/06/2006
2
Smedley, Adam
Director
07/12/2002 - 30/07/2010
2
Baic, Igor, Dr
Director
03/05/2011 - 03/02/2014
2
Weston, Elizabeth
Director
01/11/2011 - Present
3

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 21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED

21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 20/12/1994 with the registered office located at Flat 7 21/23 Cumberland Park, Acton, London W3 6SY. There are currently 7 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 21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED?

toggle

21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED is currently Active. It was registered on 20/12/1994 .

Where is 21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED located?

toggle

21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED is registered at Flat 7 21/23 Cumberland Park, Acton, London W3 6SY.

What does 21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED do?

toggle

21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21/23 CUMBERLAND PARK ACTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2025-10-30 with updates.