79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED
Overview
Company Name | 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03711213 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED located?
Registered Office Address | c/o JASON JONES 1 Fenswood Mews 14 Fenswood Road Long Ashton BS41 9FL Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Hugh Douglas as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Ann Hearnden as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol Somerset BS41 9BS to C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol BS41 9FL on Feb 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Andrew Carvallo as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Jason Adam | Secretary | c/o Jason Jones 14 Fenswood Road Long Ashton BS41 9FL Bristol 1 Fenswood Mews England | British | Builder | 66192140001 | |||||
DOUGLAS, Hugh | Director | 79 Cumberland Road BS1 6UF Bristol First Floor Flat England | England | British | Community Worker | 309069310001 | ||||
JONES, Jason Adam | Director | c/o Jason Jones 14 Fenswood Road Long Ashton BS41 9FL Bristol 1 Fenswood Mews England | United Kingdom | British | Builder | 66192140003 | ||||
CARVALLO, Nicholas Andrew | Secretary | Kilverts Court The Common, Langley Burrell SN15 4LQ Chippenham Wiltshire | English | Optical Technician | 62647650003 | |||||
CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
CARVALLO, Nicholas Andrew | Director | Kilverts Court The Common, Langley Burrell SN15 4LQ Chippenham Wiltshire | England | English | Optical Technician | 62647650003 | ||||
CHICK, Lesley Anne | Director | 14 Fiveways Close BS27 3DS Cheddar Somerset | British | Secretary | 38984200001 | |||||
ELFORD, Michael | Director | Flat 1 79 Cumberland Road BS1 6UF Bristol Avon | England | British | Draughtsman | 68777140001 | ||||
HEARNDEN, Patricia Ann | Director | Trewithian Green Portscatho TR2 5EJ Truro Timbers Cornwall England | England | British | Retired | 68776910002 | ||||
KAY, Duncan Roy | Director | Flat 3 79 Cumberland Road BS1 6UF Bristol | British | Sales Manager | 62647720001 | |||||
PAUL, Gail May | Director | Flat 4 79 Cumberland Road BS1 6UF Bristol | British | Civil Servant | 62647880001 | |||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
SPRY, Joanna | Director | Flat 1 79 Cumberland Road BS1 6UF Bristol | British | Bank Manager | 62647780001 |
Who are the persons with significant control of 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason Adam Jones | Jun 01, 2016 | c/o JASON JONES 14 Fenswood Road Long Ashton BS41 9FL Bristol 1 Fenswood Mews England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0