9 CUMBERLAND PARK LIMITED

Register to unlock more data on OkredoRegister

9 CUMBERLAND PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167303

Incorporation date

18/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

9 Cumberland Park, Acton, London W3 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon25/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Director's details changed for Catherine Mckenna on 2025-11-01
dot icon15/09/2025
Appointment of Mr Andrew Atlas Gray as a director on 2025-09-15
dot icon17/03/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/01/2024
Director's details changed for Mrs Sara Brennan on 2024-01-10
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-05-27 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Director's details changed for Mrs Sara Brennan on 2020-05-01
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon13/03/2020
Micro company accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon21/02/2019
Termination of appointment of Phoebe Ursula Rudomino as a secretary on 2019-02-01
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Notification of a person with significant control statement
dot icon13/11/2018
Appointment of Mrs Sara Brennan as a director on 2018-11-11
dot icon09/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon09/10/2018
Cessation of Andrew David Grice as a person with significant control on 2018-07-02
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon29/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon21/04/2012
Appointment of Ms Phoebe Ursula Rudomino as a secretary
dot icon21/04/2012
Termination of appointment of Patrick Rudomino as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon04/05/2010
Director's details changed for Catherine Mckenna on 2009-12-25
dot icon04/05/2010
Termination of appointment of Patrick Rudomino as a director
dot icon04/05/2010
Secretary's details changed for Mr Patrick Rudomino on 2009-12-25
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Director appointed mr patrick rudomino
dot icon13/01/2009
Secretary appointed mr patrick rudomino
dot icon13/01/2009
Return made up to 25/12/08; full list of members
dot icon29/05/2008
Appointment terminated secretary caroline white
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 25/12/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 25/12/06; full list of members
dot icon13/12/2005
Return made up to 25/12/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 25/12/04; full list of members
dot icon14/01/2004
Return made up to 25/12/03; full list of members
dot icon23/12/2003
New director appointed
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/12/2003
Director resigned
dot icon30/09/2003
New secretary appointed
dot icon07/07/2003
Secretary resigned;director resigned
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 25/12/02; full list of members
dot icon25/02/2002
Secretary resigned;director resigned
dot icon06/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon24/12/2001
Return made up to 25/12/01; full list of members
dot icon02/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/01/2001
Return made up to 25/12/00; full list of members
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/01/2000
Return made up to 25/12/99; full list of members
dot icon22/06/1999
Accounts for a dormant company made up to 1998-03-31
dot icon22/12/1998
Return made up to 25/12/98; change of members
dot icon25/01/1998
New secretary appointed;new director appointed
dot icon23/12/1997
Return made up to 25/12/97; full list of members
dot icon23/12/1997
Secretary resigned;director resigned
dot icon23/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon24/12/1996
Return made up to 25/12/96; no change of members
dot icon19/01/1996
Return made up to 25/12/95; full list of members
dot icon05/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon28/01/1995
Secretary's particulars changed;new director appointed
dot icon28/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon28/01/1995
Accounts for a dormant company made up to 1993-03-31
dot icon18/01/1995
Return made up to 25/12/94; full list of members
dot icon02/02/1994
Return made up to 25/12/93; full list of members
dot icon12/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon12/01/1993
Return made up to 25/12/92; full list of members
dot icon02/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon02/01/1992
Return made up to 25/12/91; no change of members
dot icon15/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/01/1991
Return made up to 25/12/90; no change of members
dot icon09/05/1990
Ad 02/01/90--------- £ si 1@1=1 £ ic 7/8
dot icon20/12/1989
Return made up to 30/11/89; full list of members
dot icon20/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon30/11/1989
Accounts for a dormant company made up to 1988-03-31
dot icon30/11/1989
Resolutions
dot icon28/09/1989
Registered office changed on 28/09/89 from: virginia house, cheapside, king street, manchester. M2 4NB.
dot icon31/01/1989
Wd 10/01/89 ad 11/01/89--------- £ si 1@1=1 £ ic 6/7
dot icon02/11/1988
Wd 21/10/88 ad 12/09/88--------- £ si 4@1=4 £ ic 2/6
dot icon11/08/1988
Registered office changed on 11/08/88 from: 183-185 bermondsey street london SE1 3UW
dot icon11/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Memorandum and Articles of Association
dot icon11/02/1988
Resolutions
dot icon26/01/1988
Certificate of change of name
dot icon18/09/1987
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
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
510.00
-
0.00
-
-
2022
0
1.83K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Catherine
Director
09/12/2003 - Present
-
Brennan-Ireland, Sara
Director
11/11/2018 - Present
4
Gray, Andrew Atlas
Director
15/09/2025 - Present
12

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 9 CUMBERLAND PARK LIMITED

9 CUMBERLAND PARK LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at 9 Cumberland Park, Acton, London W3 6SY. 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 9 CUMBERLAND PARK LIMITED?

toggle

9 CUMBERLAND PARK LIMITED is currently Active. It was registered on 18/09/1987 .

Where is 9 CUMBERLAND PARK LIMITED located?

toggle

9 CUMBERLAND PARK LIMITED is registered at 9 Cumberland Park, Acton, London W3 6SY.

What does 9 CUMBERLAND PARK LIMITED do?

toggle

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

What is the latest filing for 9 CUMBERLAND PARK LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-10 with no updates.