24 CUMBERLAND PARK LIMITED

Register to unlock more data on OkredoRegister

24 CUMBERLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157165

Incorporation date

15/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cumberland Park, Acton, London W3 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/02/2025
Termination of appointment of Despina Kitsantonis as a director on 2025-02-24
dot icon28/02/2025
Appointment of Mrs Jean Ann Thomas as a director on 2025-02-24
dot icon28/02/2025
Cessation of Despina Kitsantonis as a person with significant control on 2025-02-24
dot icon03/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon20/11/2017
Change of details for Dr Jane Elizabeth Kingsley-Smith as a person with significant control on 2017-11-20
dot icon20/11/2017
Change of details for Ms Despina Kitsantonis as a person with significant control on 2017-11-20
dot icon20/11/2017
Change of details for Mr Michael Ian Wright as a person with significant control on 2017-11-20
dot icon20/11/2017
Director's details changed for Doctor Jane Elizabeth Kinglsey Smith on 2017-11-20
dot icon20/11/2017
Register inspection address has been changed from C/O M Wright 24 Cumberland Park London W3 6SX United Kingdom to 24 Cumberland Park Acton London W3 6SX
dot icon20/11/2017
Director's details changed for Doctor Jane Elizabeth Kinglsey Smith on 2017-11-20
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-10-31 no member list
dot icon19/03/2015
Termination of appointment of Hiroyuki Otsuka as a director on 2015-01-29
dot icon19/03/2015
Appointment of Miss Despina Kitsantonis as a director on 2015-02-08
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-10-31 no member list
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-11-16 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-16 no member list
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-16 no member list
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-11-16 no member list
dot icon13/12/2009
Register(s) moved to registered inspection location
dot icon12/12/2009
Director's details changed for Hiroyuki Otsuka on 2009-12-12
dot icon12/12/2009
Director's details changed for Doctor Jane Elizabeth Kinglsey Smith on 2009-12-12
dot icon12/12/2009
Secretary's details changed for Michael Ian Wright on 2009-12-12
dot icon12/12/2009
Register inspection address has been changed
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2008
Annual return made up to 16/11/08
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
Annual return made up to 19/10/07
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Annual return made up to 19/10/06
dot icon19/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon04/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Annual return made up to 19/10/05
dot icon28/04/2005
Director resigned
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Secretary resigned
dot icon11/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2004
Annual return made up to 31/10/04
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Annual return made up to 31/10/03
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Director resigned
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/10/2002
Annual return made up to 31/10/02
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon22/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Annual return made up to 31/10/01
dot icon07/11/2001
New director appointed
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New secretary appointed
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
Annual return made up to 31/10/00
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon30/11/1999
Annual return made up to 31/10/99
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon30/11/1998
Annual return made up to 31/10/98
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
Annual return made up to 31/10/97
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Annual return made up to 31/10/96
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/11/1995
Annual return made up to 31/10/95
dot icon30/10/1994
Annual return made up to 31/10/94
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon07/12/1993
Annual return made up to 31/10/93
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Director resigned;new director appointed
dot icon24/01/1993
Annual return made up to 31/10/92
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Annual return made up to 31/10/91
dot icon01/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Annual return made up to 21/03/91
dot icon15/04/1991
Full accounts made up to 1990-03-31
dot icon09/11/1989
Annual return made up to 31/10/89
dot icon07/11/1989
Full accounts made up to 1989-03-31
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon21/02/1989
Annual return made up to 05/02/89
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon13/02/1988
Annual return made up to 01/10/87
dot icon18/05/1987
28/07/86 nsc
dot icon08/04/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Otsuka, Hiroyuki
Director
15/11/2005 - 29/01/2015
-
Bjerrum, Pernilla
Director
08/10/2001 - 14/04/2005
1
Thomas, James Awadagin
Director
08/12/2004 - 28/06/2007
-
House, Richard Alan
Director
17/02/1992 - 16/05/1993
-
Glenn, John Batey
Director
07/11/1992 - 26/11/1998
1

Persons with Significant Control

4
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 24 CUMBERLAND PARK LIMITED

24 CUMBERLAND PARK LIMITED is an(a) Active company incorporated on 15/01/1974 with the registered office located at 24 Cumberland Park, Acton, London W3 6SX. There are currently 3 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 24 CUMBERLAND PARK LIMITED?

toggle

24 CUMBERLAND PARK LIMITED is currently Active. It was registered on 15/01/1974 .

Where is 24 CUMBERLAND PARK LIMITED located?

toggle

24 CUMBERLAND PARK LIMITED is registered at 24 Cumberland Park, Acton, London W3 6SX.

What does 24 CUMBERLAND PARK LIMITED do?

toggle

24 CUMBERLAND PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 CUMBERLAND PARK LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.