CUMNOR HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUMNOR HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06816799

Incorporation date

11/02/2009

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon11/11/2025
Termination of appointment of James Frederick Cross as a director on 2025-11-11
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon09/12/2023
Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon07/09/2021
Secretary's details changed for Fairfield Company Secretaries Limited on 2021-09-06
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr James Frederick Cross as a director on 2021-07-02
dot icon02/07/2021
Termination of appointment of Gary Richard Martin as a director on 2021-07-02
dot icon07/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Karl William Arthur Endersby as a director on 2020-09-08
dot icon08/09/2020
Appointment of Mr Gary Richard Martin as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Damian Patrick Seddon as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of David Thornton as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Jonathan Regent as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Gregory Kaye as a director on 2020-09-08
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon12/02/2020
Director's details changed for Mr David Thornton on 2020-02-12
dot icon05/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Termination of appointment of Chamonix Estates Limited as a director on 2019-04-10
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/01/2017
Appointment of Mr Damian Patrick Seddon as a director on 2017-01-24
dot icon05/01/2017
Termination of appointment of Peter Stone as a director on 2017-01-04
dot icon01/11/2016
Termination of appointment of Paul Andrew Soutar as a director on 2016-11-01
dot icon03/10/2016
Appointment of Mr David Thornton as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Stephen Noonan as a director on 2016-10-03
dot icon29/07/2016
Termination of appointment of Lavinia Ruth Mitchell as a director on 2016-07-29
dot icon07/06/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon25/02/2016
Annual return made up to 2016-02-11 no member list
dot icon11/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Termination of appointment of Sharon Eldred as a director on 2016-01-25
dot icon09/12/2015
Appointment of Mr Stephen Noonan as a director on 2015-12-09
dot icon09/09/2015
Appointment of Fairfield Company Secretaries Limited as a secretary on 2015-09-09
dot icon09/09/2015
Appointment of Mr Paul Andrew Soutar as a director on 2015-08-20
dot icon25/06/2015
Appointment of Mr Gregory Kaye as a director on 2015-06-24
dot icon25/06/2015
Appointment of Mr Anthony James Watson as a director on 2015-06-24
dot icon22/06/2015
Appointment of Mr Peter Stone as a director on 2015-01-15
dot icon22/06/2015
Termination of appointment of Justin Purdy as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Robert Gary Phelps as a director on 2015-06-22
dot icon11/02/2015
Annual return made up to 2015-02-11 no member list
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/07/2014
Appointment of Miss Sharon Eldred as a director on 2014-07-14
dot icon17/07/2014
Appointment of Mr Robert Gary Phelps as a director on 2014-07-09
dot icon17/07/2014
Appointment of Mr Jonathan Regent as a director on 2014-07-07
dot icon16/07/2014
Termination of appointment of Ian Duncan Menham as a director on 2014-07-16
dot icon16/07/2014
Appointment of Mr Justin Purdy as a director on 2014-07-14
dot icon17/02/2014
Annual return made up to 2014-02-11 no member list
dot icon20/01/2014
Termination of appointment of Robert Ewer as a secretary
dot icon13/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2013
Appointment of Mrs Lavinia Ruth Mitchell as a director
dot icon04/07/2013
Appointment of Chamonix Estates Limited as a director
dot icon04/07/2013
Termination of appointment of Jonathan Regent as a director
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-11 no member list
dot icon01/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-11 no member list
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-11 no member list
dot icon14/03/2011
Appointment of Mr Robert Charles Ewer as a secretary
dot icon14/03/2011
Termination of appointment of Sandra Neal-Jones as a secretary
dot icon10/03/2011
Appointment of Mr Ian Duncan Menham as a director
dot icon10/03/2011
Termination of appointment of Andrew Hammond as a director
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-11 no member list
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Mr Jonathan Regent on 2009-10-05
dot icon15/12/2009
Director's details changed for Mr Jonathan Regent on 2009-12-11
dot icon09/11/2009
Appointment of Sandra Jane Neal-Jones as a secretary
dot icon09/11/2009
Termination of appointment of David Burns as a secretary
dot icon23/06/2009
Director appointed jonathan regent
dot icon23/06/2009
Director appointed andrew richard hammond
dot icon23/06/2009
Appointment terminated director fairfield company secretaries LIMITED
dot icon23/06/2009
Appointment terminated director adrian povey
dot icon08/06/2009
Registered office changed on 08/06/2009 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU
dot icon04/04/2009
Appointment terminated secretary fairfield company secretaries LIMITED
dot icon04/04/2009
Secretary appointed david charles burns
dot icon26/02/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon19/02/2009
Resolutions
dot icon11/02/2009
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
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
09/09/2015 - Present
2975
Cross, James Frederick
Director
02/07/2021 - 11/11/2025
13
Endersby, Karl William Arthur
Director
08/09/2020 - Present
72

Persons with Significant Control

0

No PSC data available.

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 CUMNOR HILL MANAGEMENT COMPANY LIMITED

CUMNOR HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/2009 with the registered office located at Persimmon House, Fulford, York YO19 4FE. 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 CUMNOR HILL MANAGEMENT COMPANY LIMITED?

toggle

CUMNOR HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/2009 .

Where is CUMNOR HILL MANAGEMENT COMPANY LIMITED located?

toggle

CUMNOR HILL MANAGEMENT COMPANY LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does CUMNOR HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CUMNOR HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.