19 CUMBERLAND PARK LIMITED
Overview
| Company Name | 19 CUMBERLAND PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03935599 |
| 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 19 CUMBERLAND PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 19 CUMBERLAND PARK LIMITED located?
| Registered Office Address | Cawley House 149-155 Canal Street NG1 7HR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 19 CUMBERLAND PARK 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 19 CUMBERLAND PARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for 19 CUMBERLAND PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2025 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Carinya Tudor Road Barnet EN5 5NL England to Cawley House 149-155 Canal Street Nottingham NG1 7HR on Jul 04, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2024 | 5 pages | AA | ||
Appointment of Miss Sandra Pernilla Birgitta Johansson as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sandra Pernilla Birgitta Johansson as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Appointment of Miss Sandra Pernilla Birgitta Johansson as a secretary on Dec 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andra Suzanne Milsome as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 11, 2022 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||
Appointment of Ms Andra Suzanne Milsome as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Andrew Nutt as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Registered office address changed from 1st Floor Battle House 1 East Barnet Road, Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on Jul 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mrs Sharnjit Kaur Bhalla as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||
Termination of appointment of John Alan Southall as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Appointment of Mr Johann Lukas Thibaut as a director on Jul 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patricia Ann Simmonds as a director on Jul 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of 19 CUMBERLAND PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARING, Max Maurice | Director | Cumberland Park W3 6SY London 19c | United Kingdom | British | 134760590001 | |||||
| BHALLA, Sharnjit Kaur | Director | Grove Farm Park HA6 2BQ Northwood 8 England | England | British | 80400300001 | |||||
| JOHANSSON, Sandra Pernilla Birgitta | Director | 19a Cumberland Park W3 6SY London 19a Cumberland Park England | England | Swedish | 317335150001 | |||||
| THIBAUT, Johann Lukas | Director | 149-155 Canal Street NG1 7HR Nottingham Cawley House England | England | British | 285516760001 | |||||
| BARING, Max | Secretary | Acton W3 6SY London 19c Cumberland Park United Kingdom | 167318860001 | |||||||
| CREED, Susan | Secretary | 19a Cumberland Park W3 6SY London | British | 87217700001 | ||||||
| HOLTON, Penny Jane | Secretary | 19a Cumberland Park W3 6SY London | British | 56320110001 | ||||||
| JOHANSSON, Sandra Pernilla Birgitta | Secretary | Cumberland Park W3 6SY London 19a Cumberland Park England | 317297790001 | |||||||
| SOUTHALL, John Alan | Secretary | 19d Cumberland Park W3 6SY London | British | 68751210001 | ||||||
| ZHENG, Harry | Secretary | 19 Cumberland Park W3 6SY London | British | 68751150001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CREED, Susan | Director | 19a Cumberland Park W3 6SY London | British | 87217700001 | ||||||
| FRANC, Jerome Remy | Director | 1st Floor Battle House 1 East Barnet Road, Barnet EN4 8RR Hertfordshire | France | French | 165719770002 | |||||
| HOLTON, Penny Jane | Director | 19a Cumberland Park W3 6SY London | British | 56320110001 | ||||||
| IMBER, Gardenia Jasmin | Director | 19c Cumberland Park W3 6SY London | British | 68751050001 | ||||||
| MILSOME, Andra Suzanne | Director | Tudor Road EN5 5NL Barnet Carinya England | England | British | 298810320001 | |||||
| NUTT, James Andrew | Director | 1 East Barnet Road EN4 8RR New Barnet First Floor, Battle House Hertfordshire England | England | British | 136887750002 | |||||
| SIMMONDS, Patricia Ann | Director | 19b Cumberland Park W3 6SY London | United Kingdom | British | 99078640001 | |||||
| SOUTHALL, John Alan | Director | 19d Cumberland Park W3 6SY London | United Kingdom | British | 68751210001 | |||||
| WARD, Matthew John | Director | 19a Cumberland Park Acton W3 6SY London | United Kingdom | British | 117528200001 | |||||
| ZHENG, Harry | Director | 19 Cumberland Park W3 6SY London | British | 68751150001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for 19 CUMBERLAND PARK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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