CUNNINGHAM PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CUNNINGHAM PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02563210

Incorporation date

28/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

106 Princes Avenue, London NW9 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon30/03/2026
Appointment of Ms Alexandra Louise Corradine as a director on 2026-03-23
dot icon30/03/2026
Appointment of Dr David Mack Frayman as a director on 2026-03-23
dot icon28/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon25/01/2026
Director's details changed for Mr Denis Stephen Broder on 2025-11-25
dot icon23/01/2026
Director's details changed for Denis Broder on 2025-11-25
dot icon22/01/2026
Termination of appointment of Sarah Jane Newlyn as a director on 2025-11-25
dot icon01/12/2025
Termination of appointment of John Michael Kavanagh as a director on 2025-12-01
dot icon28/09/2025
Micro company accounts made up to 2024-12-30
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-30
dot icon06/09/2024
Termination of appointment of Richard Charles Starkey as a director on 2024-09-06
dot icon06/09/2024
Termination of appointment of Ruth Sara Medina as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mr Ian Robert Ridley as a director on 2024-09-06
dot icon06/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-30
dot icon24/12/2022
Micro company accounts made up to 2021-12-30
dot icon12/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon13/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon17/11/2021
Appointment of Ms Ruth Sara Medina as a director on 2021-11-09
dot icon17/11/2021
Appointment of Mr Richard Charles Starkey as a director on 2021-11-09
dot icon06/10/2021
Appointment of Ms Eleonora Giulianini as a director on 2021-10-05
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30
dot icon31/03/2021
Appointment of Ms Sarah Jane Newlyn as a director on 2021-03-30
dot icon31/03/2021
Appointment of Mr John Michael Kavanagh as a director on 2021-03-30
dot icon31/03/2021
Termination of appointment of Barbara Starkey as a director on 2020-10-31
dot icon31/03/2021
Termination of appointment of Jenny Edmonson as a director on 2021-03-30
dot icon31/03/2021
Termination of appointment of Mike Aunger as a director on 2021-03-30
dot icon30/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon01/10/2020
Termination of appointment of Mark Browning as a director on 2020-09-22
dot icon01/10/2020
Termination of appointment of Christina Jane Geary as a director on 2020-09-22
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Director's details changed for Christina Jane Geary on 2018-08-05
dot icon06/08/2018
Director's details changed for Mark Browning on 2018-08-05
dot icon02/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon04/10/2017
Appointment of Mrs Ronit Broder as a director on 2017-09-29
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Mrs Barbara Starkey as a director on 2016-09-21
dot icon01/09/2017
Termination of appointment of Doris Walmsley as a director on 2016-09-21
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-28 no member list
dot icon24/07/2015
Appointment of Jenny Edmonson as a director on 2015-07-16
dot icon24/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Bernard Walmsley as a director on 2015-05-29
dot icon02/06/2015
Termination of appointment of Jennifer Ann Barling as a secretary on 2014-12-31
dot icon08/04/2015
Appointment of Denis Broder as a director on 2015-02-24
dot icon25/03/2015
Appointment of Mike Aunger as a director on 2015-02-24
dot icon23/02/2015
Termination of appointment of Sharon Jean Godden as a director on 2014-11-21
dot icon30/11/2014
Annual return made up to 2014-11-28 no member list
dot icon10/10/2014
Termination of appointment of Jennifer Ann Barling as a director on 2014-05-27
dot icon10/10/2014
Termination of appointment of Karl Werner as a director on 2014-05-27
dot icon11/06/2014
Appointment of Christina Jane Geary as a director
dot icon11/06/2014
Appointment of Mark Browning as a director
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-28 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-28 no member list
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-28 no member list
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-11-28 no member list
dot icon09/02/2010
Director's details changed for Doris Walmsley on 2010-02-09
dot icon09/02/2010
Director's details changed for Karl Werner on 2010-02-09
dot icon09/02/2010
Director's details changed for Anne Spencer Britten on 2010-02-09
dot icon09/02/2010
Director's details changed for Mrs Sharon Jean Godden on 2010-02-09
dot icon09/02/2010
Director's details changed for Bernard Walmsley on 2010-02-09
dot icon09/02/2010
Director's details changed for Miss Jennifer Ann Barling on 2010-02-09
dot icon22/01/2010
Registered office address changed from Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX on 2010-01-22
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Director appointed anne spencer britten
dot icon02/06/2009
Appointment terminated director richard pattenden
dot icon02/06/2009
Registered office changed on 02/06/2009 from 58 saint peters street st. Albans hertfordshire AL1 3HG
dot icon19/12/2008
Annual return made up to 28/11/08
dot icon17/10/2008
Secretary appointed miss jennifer ann barling
dot icon17/10/2008
Appointment terminated secretary bernard walmsley
dot icon16/10/2008
Director appointed miss jennifer ann barling
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Annual return made up to 28/11/07
dot icon11/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Annual return made up to 28/11/06
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Annual return made up to 28/11/05
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Annual return made up to 28/11/04
dot icon30/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/01/2004
Annual return made up to 28/11/03
dot icon15/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/12/2002
Annual return made up to 28/11/02
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon18/07/2002
Registered office changed on 18/07/02 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Secretary resigned;director resigned
dot icon03/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Annual return made up to 28/11/01
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Annual return made up to 28/11/00
dot icon11/12/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Accounting reference date extended from 24/12/99 to 31/12/99
dot icon20/01/2000
New director appointed
dot icon22/12/1999
Annual return made up to 28/11/99
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Annual return made up to 28/11/98
dot icon22/10/1998
Full accounts made up to 1997-12-24
dot icon16/02/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Annual return made up to 28/11/97
dot icon27/10/1997
Full accounts made up to 1996-12-24
dot icon11/12/1996
Annual return made up to 28/11/96
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon29/11/1995
Annual return made up to 28/11/95
dot icon04/05/1995
Accounting reference date extended from 24/06 to 24/12
dot icon25/04/1995
Full accounts made up to 1994-06-24
dot icon03/03/1995
Annual return made up to 28/11/94
dot icon03/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Director resigned
dot icon28/03/1994
Full accounts made up to 1993-06-24
dot icon04/01/1994
Annual return made up to 28/11/93
dot icon10/06/1993
Full accounts made up to 1992-06-24
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Annual return made up to 28/11/92
dot icon27/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: torrington house 47 holywell hill st albans herts,AL1 1HD
dot icon19/05/1993
Auditor's resignation
dot icon28/07/1992
Director resigned
dot icon02/07/1992
Full accounts made up to 1991-06-24
dot icon26/02/1992
Secretary resigned
dot icon26/02/1992
Annual return made up to 28/11/91
dot icon30/08/1991
Accounting reference date notified as 24/06
dot icon04/12/1990
Secretary resigned
dot icon28/11/1990
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
30/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Pattenden
Director
19/01/1999 - 07/05/2009
2
Ridley, Ian Robert
Director
06/09/2024 - Present
12
Mardlin, Gary John
Director
29/04/1993 - 01/03/1997
3
Barling, Jennifer Ann
Director
16/10/2008 - 27/05/2014
2
Ames, Diane Edna
Director
16/01/1998 - 17/07/2000
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 CUNNINGHAM PLACE MANAGEMENT LIMITED

CUNNINGHAM PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/11/1990 with the registered office located at 106 Princes Avenue, London NW9 9JD. There are currently 7 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 CUNNINGHAM PLACE MANAGEMENT LIMITED?

toggle

CUNNINGHAM PLACE MANAGEMENT LIMITED is currently Active. It was registered on 28/11/1990 .

Where is CUNNINGHAM PLACE MANAGEMENT LIMITED located?

toggle

CUNNINGHAM PLACE MANAGEMENT LIMITED is registered at 106 Princes Avenue, London NW9 9JD.

What does CUNNINGHAM PLACE MANAGEMENT LIMITED do?

toggle

CUNNINGHAM PLACE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CUNNINGHAM PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Ms Alexandra Louise Corradine as a director on 2026-03-23.