Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 19 CUMBERLAND PARK LIMITED
Company Information for

19 CUMBERLAND PARK LIMITED

CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NG1 7HR,
Company Registration Number
03935599
Private Limited Company
Active

Company Overview

About 19 Cumberland Park Ltd
19 CUMBERLAND PARK LIMITED was founded on 2000-02-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". 19 Cumberland Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
19 CUMBERLAND PARK LIMITED
 
Legal Registered Office
CAWLEY HOUSE
149-155 CANAL STREET
NOTTINGHAM
NG1 7HR
Other companies in EN4
 
Filing Information
Company Number 03935599
Company ID Number 03935599
Date formed 2000-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 19 CUMBERLAND PARK LIMITED
The accountancy firm based at this address is COMMERCIAL SERVICES (NOTTINGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 19 CUMBERLAND PARK LIMITED

Current Directors
Officer Role Date Appointed
MAX BARING
Company Secretary 2012-03-07
MAX MAURICE BARING
Director 2008-01-03
JAMES ANDREW NUTT
Director 2016-12-07
PATRICIA ANN SIMMONDS
Director 2004-07-05
JOHN ALAN SOUTHALL
Director 2000-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEROME REMY FRANC
Director 2012-01-06 2016-12-07
JOHN ALAN SOUTHALL
Company Secretary 2006-03-01 2012-01-12
MATTHEW JOHN WARD
Director 2006-09-22 2010-11-17
GARDENIA JASMIN IMBER
Director 2000-02-28 2007-10-22
SUSAN CREED
Director 2002-12-04 2006-09-22
SUSAN CREED
Company Secretary 2004-06-22 2006-02-28
HARRY ZHENG
Company Secretary 2002-10-16 2004-06-22
HARRY ZHENG
Director 2000-02-28 2004-06-22
PENNY JANE HOLTON
Company Secretary 2000-02-28 2002-10-16
PENNY JANE HOLTON
Director 2000-02-28 2002-10-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-28 2000-02-28
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW NUTT SEA ROOMS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
JAMES ANDREW NUTT 109 MARINA LTD Director 2015-09-21 CURRENT 2015-09-21 Active
JAMES ANDREW NUTT FISHERCAT LTD Director 2009-03-11 CURRENT 2009-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25CONFIRMATION STATEMENT MADE ON 11/11/24, WITH UPDATES
2024-07-02MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2023-02-04Compulsory strike-off action has been discontinued
2023-02-03CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-10-08MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-05AP01DIRECTOR APPOINTED MS ANDRA SUZANNE MILSOME
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW NUTT
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 1st Floor Battle House 1 East Barnet Road, Barnet Hertfordshire EN4 8RR
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-11AP01DIRECTOR APPOINTED MRS SHARNJIT KAUR BHALLA
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN SOUTHALL
2021-07-22AP01DIRECTOR APPOINTED MR JOHANN LUKAS THIBAUT
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN SIMMONDS
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-17TM02Termination of appointment of Max Baring on 2018-09-14
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR JAMES ANDREW NUTT
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEROME REMY FRANC
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-17AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-24AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MAX BARING on 2014-02-28
2013-10-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-07AP03Appointment of Mr Max Baring as company secretary
2012-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SOUTHALL
2012-01-09CH01Director's details changed for Mr Jemome Remy Franc on 2012-01-09
2012-01-09AP01DIRECTOR APPOINTED MR JEMOME REMY FRANC
2011-11-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0128/02/11 ANNUAL RETURN FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD
2010-11-05AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0128/02/10 FULL LIST
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALAN SOUTHALL / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN WARD / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SOUTHALL / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SIMMONDS / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX MAURICE BARING / 12/03/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-09AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR GARDENIA IMBER
2008-11-21288aDIRECTOR APPOINTED MAX MAURICE BARING
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-24288aNEW SECRETARY APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-26363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-01363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW SECRETARY APPOINTED
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-29363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-2488(2)RAD 28/02/00--------- £ SI 3@1=3 £ IC 1/4
2000-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288bSECRETARY RESIGNED
2000-03-07288bDIRECTOR RESIGNED
2000-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 19 CUMBERLAND PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 19 CUMBERLAND PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
19 CUMBERLAND PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-02-28 £ 30,483
Creditors Due Within One Year 2012-02-29 £ 29,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 19 CUMBERLAND PARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 1,241
Tangible Fixed Assets 2013-02-28 £ 29,455
Tangible Fixed Assets 2012-02-29 £ 29,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 19 CUMBERLAND PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 19 CUMBERLAND PARK LIMITED
Trademarks
We have not found any records of 19 CUMBERLAND PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 19 CUMBERLAND PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 19 CUMBERLAND PARK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 19 CUMBERLAND PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 19 CUMBERLAND PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 19 CUMBERLAND PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.