CUMBERLAND COURT (FREEHOLD) LTD

Register to unlock more data on OkredoRegister

CUMBERLAND COURT (FREEHOLD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113897

Incorporation date

24/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

10 Moss Side, Bricket Wood, St. Albans AL2 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon03/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon03/02/2025
Registered office address changed from 504 Muswell Hill Broadway London N10 1BT England to 10 Moss Side Bricket Wood St. Albans AL2 3SU on 2025-02-03
dot icon03/02/2025
Secretary's details changed for Mr Nathan Azizoff on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Nathan Azizoff on 2025-02-03
dot icon03/02/2025
Change of details for Mr Nathan Azizoff as a person with significant control on 2025-02-03
dot icon03/02/2025
Termination of appointment of Shelagh Rabin as a director on 2025-02-03
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-11-30
dot icon12/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon14/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon11/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/07/2020
Change of details for Mr Nathan Azizoff as a person with significant control on 2020-07-01
dot icon21/07/2020
Director's details changed for Mr Nathan Azizoff on 2020-07-01
dot icon21/07/2020
Secretary's details changed for Mr Nathan Azizoff on 2020-07-01
dot icon13/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon09/09/2019
Registered office address changed from 516 Muswell Hill Broadway London N10 1BT to 504 Muswell Hill Broadway London N10 1BT on 2019-09-09
dot icon29/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon14/03/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-24 no member list
dot icon09/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/03/2015
Registered office address changed from 516 Muswell Hill Broadway London N10 1BT to 516 Muswell Hill Broadway London N10 1BT on 2015-03-19
dot icon02/12/2014
Annual return made up to 2014-11-24 no member list
dot icon02/12/2014
Registered office address changed from 500 Muswell Hill Broadway London N10 1BT to 516 Muswell Hill Broadway London N10 1BT on 2014-12-02
dot icon07/04/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-24 no member list
dot icon09/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-24 no member list
dot icon26/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-24 no member list
dot icon16/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-11-24 no member list
dot icon03/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-24 no member list
dot icon15/12/2009
Director's details changed for Shelagh Rabin on 2009-10-01
dot icon15/12/2009
Director's details changed for Nathan Azizoff on 2009-10-01
dot icon15/12/2009
Director's details changed for Deborah Mansell on 2009-10-01
dot icon07/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/12/2008
Annual return made up to 24/11/08
dot icon17/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon10/12/2007
Annual return made up to 24/11/07
dot icon12/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon20/12/2006
Annual return made up to 24/11/06
dot icon07/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/01/2006
Annual return made up to 24/11/05
dot icon31/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Annual return made up to 24/11/04
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon05/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/11/2003
Annual return made up to 24/11/03
dot icon22/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/12/2002
Annual return made up to 24/11/02
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/11/2001
Annual return made up to 24/11/01
dot icon10/05/2001
Registered office changed on 10/05/01 from: 1346 high road whetstone london N20 9HJ
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
New director appointed
dot icon24/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Azizoff, Nathan
Director
24/11/2000 - Present
4
Mansell, Deborah
Director
24/11/2000 - Present
1
Azizoff, Nathan
Secretary
14/07/2004 - Present
-
Rabin, Shelagh
Director
14/07/2004 - 03/02/2025
-

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+
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 CUMBERLAND COURT (FREEHOLD) LTD

CUMBERLAND COURT (FREEHOLD) LTD is an(a) Active company incorporated on 24/11/2000 with the registered office located at 10 Moss Side, Bricket Wood, St. Albans AL2 3SU. 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 CUMBERLAND COURT (FREEHOLD) LTD?

toggle

CUMBERLAND COURT (FREEHOLD) LTD is currently Active. It was registered on 24/11/2000 .

Where is CUMBERLAND COURT (FREEHOLD) LTD located?

toggle

CUMBERLAND COURT (FREEHOLD) LTD is registered at 10 Moss Side, Bricket Wood, St. Albans AL2 3SU.

What does CUMBERLAND COURT (FREEHOLD) LTD do?

toggle

CUMBERLAND COURT (FREEHOLD) LTD 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 CUMBERLAND COURT (FREEHOLD) LTD?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-24 with no updates.