CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02231459

Incorporation date

16/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Quadrant House, Floor 6, Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon23/12/2024
Resolutions
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Appointment of Andrew Christou as a director on 2024-07-11
dot icon16/08/2024
Termination of appointment of Martin Scott Ward as a director on 2024-07-11
dot icon16/08/2024
Termination of appointment of Elaine Elizabeth Cartwright as a director on 2024-07-11
dot icon16/08/2024
Termination of appointment of Marcin Rafal Klos as a director on 2024-07-11
dot icon17/07/2024
Appointment of Marcus Meer as a director on 2024-07-11
dot icon17/07/2024
Termination of appointment of Reza Shamisa as a director on 2024-07-11
dot icon24/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon26/03/2024
Termination of appointment of Jean-Christophe Grenier as a director on 2024-03-25
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD United Kingdom to Quadrant House, Floor 6 Thomas More Square London E1W 1YW on 2022-05-26
dot icon24/05/2022
Director's details changed for Mr Marcin Rafal Klos on 2022-05-24
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon10/05/2022
Registered office address changed from Porters Lodge Cumberland Mills Square London Greater London E14 3BH to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 2022-05-10
dot icon08/09/2021
Termination of appointment of Abhisek Banerjee as a director on 2021-09-02
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon17/02/2020
Termination of appointment of Poly Philippou as a director on 2020-02-16
dot icon05/02/2020
Appointment of Mr Marcin Rafal Klos as a director on 2019-12-17
dot icon23/01/2020
Director's details changed for Ms Poly Philippou on 2019-12-17
dot icon21/01/2020
Director's details changed for Ms Poly Philippou on 2019-12-17
dot icon21/01/2020
Appointment of Mr Jean-Christophe Grenier as a director on 2019-12-17
dot icon21/01/2020
Appointment of Ms Poly Philippou as a director on 2019-12-17
dot icon21/01/2020
Appointment of Dr Abhisek Banerjee as a director on 2019-12-17
dot icon21/01/2020
Appointment of Dr Reza Shamisa as a director on 2019-12-17
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon28/03/2018
Termination of appointment of Ross Bernard Hargreaves as a director on 2018-03-28
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon15/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Appointment of Mr Ross Bernard Hargreaves as a director on 2015-10-01
dot icon05/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Ann Barker as a director on 2015-05-06
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon12/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon29/05/2012
Director's details changed for Elaine Elizabeth Cartwright on 2012-05-01
dot icon29/05/2012
Director's details changed for Ann Barker on 2012-05-01
dot icon01/02/2012
Termination of appointment of Sdm Partnership as a secretary
dot icon20/01/2012
Termination of appointment of Adam Balkwill as a director
dot icon20/01/2012
Termination of appointment of Guy Burch as a director
dot icon17/01/2012
Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Springfield Chelmsford Essex CM2 5LB on 2012-01-17
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/08/2011
Appointment of Mr Guy Douglas Burch as a director
dot icon16/08/2011
Termination of appointment of Veronica Habberley as a director
dot icon14/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 10/05/09; full list of members
dot icon10/10/2008
Director's change of particulars / adam balkwill / 25/07/2008
dot icon10/10/2008
Appointment terminated director david woolley
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Location of register of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from flat 14 cumberland mills square saunders ness road london E14 3BJ
dot icon04/09/2008
Appointment terminated secretary ablesafe LIMITED
dot icon04/09/2008
Secretary appointed sdm partnership
dot icon04/09/2008
Return made up to 10/05/08; full list of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from 95 station road hampton middlesex TW12 2BD
dot icon10/10/2007
New director appointed
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 10/05/07; full list of members
dot icon13/09/2006
Accounts for a small company made up to 2005-12-31
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon14/12/2005
Director resigned
dot icon20/06/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 14/05/04; full list of members
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Return made up to 14/05/03; full list of members
dot icon18/05/2003
New director appointed
dot icon07/04/2003
Accounts for a small company made up to 2002-12-31
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon17/10/2002
Director resigned
dot icon16/10/2002
Return made up to 14/05/02; full list of members
dot icon18/09/2002
Registered office changed on 18/09/02 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon18/09/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 14/05/01; full list of members
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
New secretary appointed
dot icon15/08/2000
New director appointed
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 14/05/00; full list of members
dot icon22/05/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 14/05/99; bulk list available separately
dot icon13/05/1998
Return made up to 14/05/98; full list of members
dot icon13/05/1998
Director's particulars changed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Director resigned
dot icon25/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon27/05/1997
Return made up to 14/05/97; bulk list available separately
dot icon23/05/1997
Director resigned
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Director resigned
dot icon10/12/1996
Director resigned
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 14/05/96; no change of members
dot icon06/10/1995
Particulars of mortgage/charge
dot icon24/05/1995
Return made up to 14/05/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Registered office changed on 28/02/95 from: 42 queens road coventry warwickshire CV1 3DX
dot icon15/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Director resigned
dot icon28/06/1994
New director appointed
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Director resigned
dot icon13/05/1994
Return made up to 14/05/94; full list of members
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Director resigned
dot icon11/11/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon29/10/1993
New director appointed
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 14/05/93; change of members
dot icon09/11/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon04/06/1992
Secretary resigned
dot icon04/06/1992
Director resigned
dot icon04/06/1992
New secretary appointed
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Director resigned
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 14/05/92; change of members
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 14/05/91; full list of members
dot icon16/05/1991
Ad 08/11/89-30/04/91 £ si 76@1
dot icon15/11/1990
Return made up to 26/10/90; no change of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon12/03/1990
Full accounts made up to 1989-03-31
dot icon02/03/1990
Director resigned
dot icon08/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/02/1990
New director appointed
dot icon10/11/1989
01/01/00 amend
dot icon10/11/1989
Return made up to 04/10/89; full list of members
dot icon10/11/1989
Ad 25/11/88-07/11/89 £ si 9@1=9 £ ic 2/11
dot icon26/01/1989
New director appointed
dot icon05/09/1988
Registered office changed on 05/09/88 from: 2 baches street london N1 6UB
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon05/09/1988
Director resigned;new director appointed
dot icon02/09/1988
Memorandum and Articles of Association
dot icon11/08/1988
Certificate of change of name
dot icon08/08/1988
Resolutions
dot icon16/03/1988
Incorporation
dot icon16/03/1988
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
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christou, Andrew
Director
11/07/2024 - Present
7
Dr Reza Shamisa
Director
17/12/2019 - 11/07/2024
5
Grenier, Jean-Christophe
Director
17/12/2019 - 25/03/2024
3
Klos, Marcin Rafal
Director
17/12/2019 - 11/07/2024
4
Ward, Martin Scott
Director
22/04/2003 - 11/07/2024
1

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 MILLS MANAGEMENT COMPANY LIMITED

CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/1988 with the registered office located at Quadrant House, Floor 6, Thomas More Square, London E1W 1YW. There are currently 2 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 MILLS MANAGEMENT COMPANY LIMITED?

toggle

CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/1988 .

Where is CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED located?

toggle

CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED is registered at Quadrant House, Floor 6, Thomas More Square, London E1W 1YW.

What does CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CUMBERLAND MILLS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/05/2025: Micro company accounts made up to 2024-12-31.