CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198070

Incorporation date

05/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon15/01/2026
Termination of appointment of Vanessa Joy Croxford as a director on 2026-01-15
dot icon15/01/2026
Appointment of Mrs Jill Irene Runcieman as a director on 2026-01-15
dot icon18/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon04/11/2025
Termination of appointment of Roger Christopher Seamoore as a director on 2025-10-16
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon18/12/2019
Appointment of Vanessa Joy Croxford as a director on 2019-12-01
dot icon12/11/2019
Appointment of Mr Roger Christopher Seamoore as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of John Mccormack as a director on 2019-11-11
dot icon01/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon12/08/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon21/05/2019
Termination of appointment of Kathleen Ann Roberts as a director on 2019-04-01
dot icon08/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon26/06/2018
Termination of appointment of Samantha Kay Ellington Morley as a director on 2018-06-22
dot icon04/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG14 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon26/09/2016
Appointment of Mrs Samantha Kay Ellington Morley as a director on 2016-09-08
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon16/02/2016
Termination of appointment of Cindy Steel as a director on 2016-02-16
dot icon04/02/2016
Appointment of Mr John Mccormack as a director on 2016-01-26
dot icon02/02/2016
Appointment of Mrs Kathleen Ann Roberts as a director on 2016-01-26
dot icon11/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon28/09/2015
Annual return made up to 2015-08-05 no member list
dot icon15/06/2015
Termination of appointment of Usha Panchal as a director on 2015-06-15
dot icon20/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-08-05 no member list
dot icon15/01/2014
Amended accounts made up to 2012-05-31
dot icon15/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon09/08/2013
Annual return made up to 2013-08-05 no member list
dot icon25/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/01/2013
Termination of appointment of Samantha Morley as a director
dot icon07/08/2012
Annual return made up to 2012-08-05 no member list
dot icon06/08/2012
Director's details changed for Cindy Steel on 2012-08-06
dot icon06/08/2012
Director's details changed for Usha Panchal on 2012-08-06
dot icon06/08/2012
Termination of appointment of Linda Owen as a director
dot icon06/08/2012
Director's details changed for Samantha Morley on 2012-08-06
dot icon06/08/2012
Termination of appointment of Eileen Mack as a director
dot icon26/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon29/02/2012
Appointment of Cindy Steel as a director
dot icon29/02/2012
Appointment of Management Secretaries Limited as a secretary
dot icon29/02/2012
Termination of appointment of John Nicholl as a director
dot icon10/01/2012
Appointment of Usha Panchal as a director
dot icon10/01/2012
Appointment of Samantha Morley as a director
dot icon10/01/2012
Registered office address changed from 21 Miller Close Redbourn Herts AL3 7BG on 2012-01-10
dot icon01/11/2011
Appointment of John Nicholl as a director
dot icon27/10/2011
Termination of appointment of Elaine Warren as a secretary
dot icon27/10/2011
Registered office address changed from 9 Miller Close Redbourn Herts AL3 7BG on 2011-10-27
dot icon21/09/2011
Annual return made up to 2011-08-05
dot icon19/08/2011
Resolutions
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/09/2010
Annual return made up to 2010-08-05
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/09/2009
Annual return made up to 05/08/09
dot icon28/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon22/08/2008
Annual return made up to 05/08/08
dot icon03/04/2008
Registered office changed on 03/04/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon08/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon01/09/2007
Full accounts made up to 2007-05-31
dot icon07/08/2007
Annual return made up to 05/08/07
dot icon07/08/2007
Registered office changed on 07/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/06/2007
Accounting reference date shortened from 31/08/07 to 31/05/07
dot icon18/04/2007
Full accounts made up to 2006-08-31
dot icon16/08/2006
Annual return made up to 05/08/06
dot icon27/03/2006
Full accounts made up to 2005-08-31
dot icon07/09/2005
Annual return made up to 05/08/05
dot icon05/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Runcieman, Jill Irene
Director
15/01/2026 - Present
28
Seamoore, Roger Christopher
Director
11/11/2019 - 16/10/2025
-
Croxford, Vanessa Joy
Director
01/12/2019 - 15/01/2026
-

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 MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED

CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/08/2004 with the registered office located at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA. There is currently 1 active director 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 MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED?

toggle

CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/08/2004 .

Where is CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED located?

toggle

CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED is registered at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED do?

toggle

CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUMBERLAND MEWS (REDBOURN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Vanessa Joy Croxford as a director on 2026-01-15.