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

CUMSTEAD LIMITED

1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN,
Company Registration Number
04114505
Private Limited Company
Active

Company Overview

About Cumstead Ltd
CUMSTEAD LIMITED was founded on 2000-11-24 and has its registered office in Salford. The organisation's status is listed as "Active". Cumstead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CUMSTEAD LIMITED
 
Legal Registered Office
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN
Other companies in M7
 
Filing Information
Company Number 04114505
Company ID Number 04114505
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMSTEAD 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 CUMSTEAD LIMITED

Current Directors
Officer Role Date Appointed
JACOB ADLER
Director 2015-01-21
PEARL ADLER
Director 2000-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB ADLER
Company Secretary 2000-12-04 2015-01-21
AUBREY WEIS
Director 2005-08-03 2015-01-21
MARK JEREMY MILLER
Director 2012-12-10 2012-12-20
BERNARD OLSBERG
Nominated Secretary 2000-11-24 2000-12-04
RACHEL HANNAH OLSBERG
Nominated Director 2000-11-24 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB ADLER BARNSLEY ESTATE MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB ADLER NEW GEORGE STREET ESTATE CO 2 LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JACOB ADLER NORTHLAND ESTATES LTD Director 2017-11-09 CURRENT 2017-11-09 Active
JACOB ADLER HIGHFIELD ROAD ESTATE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JACOB ADLER BEESTON ROYDS ESTATE COMPANY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JACOB ADLER NEW GEORGE STREET ESTATE COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JACOB ADLER SILVERMANTLE NO. 2 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JACOB ADLER MBH MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JACOB ADLER SOUTH SHIELDS ESTATE COMPANY LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
JACOB ADLER HOLLAND ROAD ESTATE COMPANY LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active - Proposal to Strike off
JACOB ADLER PLESVALE LTD Director 2017-01-30 CURRENT 2006-12-06 Active
JACOB ADLER LEMVILLE LTD Director 2017-01-30 CURRENT 2008-03-12 Active
JACOB ADLER ZALECOM LIMITED Director 2016-12-28 CURRENT 2016-11-28 Active - Proposal to Strike off
JACOB ADLER LIMECROFT LIMITED Director 2016-12-17 CURRENT 2016-11-04 Active
JACOB ADLER BASEPARK LIMITED Director 2016-12-16 CURRENT 2016-12-13 Active
JACOB ADLER METROSTONE LIMITED Director 2016-12-14 CURRENT 2016-12-13 Active - Proposal to Strike off
JACOB ADLER WHITEBAND LIMITED Director 2016-11-30 CURRENT 2016-11-28 Active
JACOB ADLER THREEWAY CORPORATE NO.2 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
JACOB ADLER THREEWAY CORPORATE NO.1 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
JACOB ADLER OVAL ENTERPRISES LIMITED Director 2016-06-08 CURRENT 2016-05-13 Dissolved 2017-11-21
JACOB ADLER NEW MILE PROJECTS 2 LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JACOB ADLER OPENWAY VENTURES LIMITED Director 2016-04-01 CURRENT 2016-03-18 Active
JACOB ADLER NEWMILE PROJECTS LIMITED Director 2016-03-09 CURRENT 2016-02-25 Active
JACOB ADLER AVONSOFT LIMITED Director 2015-08-20 CURRENT 2015-08-08 Active
JACOB ADLER TIMEPLAN SOLUTIONS LIMITED Director 2015-05-25 CURRENT 2015-05-07 Dissolved 2018-07-17
JACOB ADLER PERCHGOLD LTD Director 2015-04-21 CURRENT 2014-11-11 Active
JACOB ADLER SHILLINGTOWN LTD Director 2015-04-14 CURRENT 2004-10-29 Active
JACOB ADLER EVERWELL ENTERPRISES LTD Director 2015-03-10 CURRENT 2015-02-06 Active
JACOB ADLER ARDCOMBE LIMITED Director 2015-03-01 CURRENT 2001-07-13 Active
JACOB ADLER TENWAY CORPORATE LTD Director 2015-02-16 CURRENT 2015-02-06 Active
JACOB ADLER NORTHWELL BUILDING SERVICES LTD Director 2015-01-28 CURRENT 2015-01-08 Active
JACOB ADLER LEAVILLE LTD Director 2015-01-21 CURRENT 2006-12-06 Active
JACOB ADLER HOLLOWVALE LTD Director 2014-12-09 CURRENT 2006-04-03 Active
JACOB ADLER SILVERMANTLE LTD Director 2014-12-09 CURRENT 2005-01-04 Active
JACOB ADLER ASHVALE LTD Director 2014-12-09 CURRENT 2005-04-19 Active
JACOB ADLER HALLPLAYER LTD Director 2014-11-28 CURRENT 2014-10-22 Active
JACOB ADLER ASHBLAIR LIMITED Director 2014-09-09 CURRENT 2002-11-05 Active
JACOB ADLER CODDLESTONE LTD Director 2014-06-24 CURRENT 2014-05-15 Active
JACOB ADLER CONDOR TRADING LTD Director 2013-12-02 CURRENT 2013-11-12 Active
JACOB ADLER STRANMERE LTD Director 2013-11-25 CURRENT 2006-04-03 Active
JACOB ADLER WALLVILLE LTD Director 2013-11-25 CURRENT 2006-04-04 Active
JACOB ADLER BERRYDALE LIMITED Director 2013-11-25 CURRENT 2006-01-13 Active - Proposal to Strike off
JACOB ADLER THE MERI TRUST Director 2013-10-18 CURRENT 2013-10-18 Active
JACOB ADLER COLONIAL DEVELOPMENTS LTD Director 2012-06-21 CURRENT 2006-03-29 Active
JACOB ADLER PORTWELL BUILDING LTD Director 2012-03-19 CURRENT 2012-03-19 Active
JACOB ADLER SHIRESTONE PROPERTIES LTD Director 2012-02-27 CURRENT 2011-11-14 Dissolved 2016-11-22
JACOB ADLER EGGERTON LTD Director 2011-06-28 CURRENT 2004-10-29 Active
JACOB ADLER SELECTED PROPERTIES LTD Director 2011-06-28 CURRENT 2011-04-27 Active
JACOB ADLER ALMA PROPERTY MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2004-08-11 Active
JACOB ADLER BARNAWAY LTD Director 2004-09-28 CURRENT 2004-07-12 Active - Proposal to Strike off
JACOB ADLER HAMBER LTD Director 2004-09-28 CURRENT 2004-07-19 Active - Proposal to Strike off
JACOB ADLER WILLMORE LIMITED Director 2003-05-12 CURRENT 2002-07-15 Active
JACOB ADLER AVERILL LIMITED Director 2003-03-06 CURRENT 2003-01-13 Active
JACOB ADLER NEWMARSTON LTD Director 2002-04-25 CURRENT 2001-08-07 Active
PEARL ADLER FINEMAX LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
PEARL ADLER THREEWAY CORPORATE NO.2 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
PEARL ADLER THREEWAY CORPORATE NO.1 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
PEARL ADLER OVAL ENTERPRISES LIMITED Director 2016-06-08 CURRENT 2016-05-13 Dissolved 2017-11-21
PEARL ADLER NEW MILE PROJECTS 2 LTD Director 2016-05-12 CURRENT 2016-05-12 Active
PEARL ADLER WHITWORTH ROAD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Director 2016-04-17 CURRENT 2009-07-08 Active - Proposal to Strike off
PEARL ADLER NEWMILE PROJECTS LIMITED Director 2016-04-14 CURRENT 2016-02-25 Active
PEARL ADLER OPENWAY VENTURES LIMITED Director 2016-04-01 CURRENT 2016-03-18 Active
PEARL ADLER STRANMERE LTD Director 2015-01-21 CURRENT 2006-04-03 Active
PEARL ADLER HOLLOWVALE LTD Director 2015-01-21 CURRENT 2006-04-03 Active
PEARL ADLER WALLVILLE LTD Director 2015-01-21 CURRENT 2006-04-04 Active
PEARL ADLER BERRYDALE LIMITED Director 2015-01-21 CURRENT 2006-01-13 Active - Proposal to Strike off
PEARL ADLER SILVERMANTLE LTD Director 2015-01-21 CURRENT 2005-01-04 Active
PEARL ADLER ASHVALE LTD Director 2015-01-21 CURRENT 2005-04-19 Active
PEARL ADLER CHARGEWAY LTD Director 2014-02-20 CURRENT 2014-02-19 Active - Proposal to Strike off
PEARL ADLER MURRAYSTONE LTD Director 2013-12-05 CURRENT 2013-11-27 Dissolved 2018-05-22
PEARL ADLER ULLSWATER LTD Director 2013-09-02 CURRENT 2013-02-20 Dissolved 2014-09-30
PEARL ADLER QUESTMARTIN LTD Director 2013-08-23 CURRENT 2013-07-01 Dissolved 2015-02-10
PEARL ADLER RAVENSTONE PROPERTIES LTD Director 2012-10-10 CURRENT 2012-09-24 Active
PEARL ADLER STRAND BUILDING SERVICES LTD Director 2012-06-22 CURRENT 2012-06-11 Dissolved 2017-06-27
PEARL ADLER HILLSTRAND LTD Director 2012-06-22 CURRENT 2012-06-11 Dissolved 2017-06-27
PEARL ADLER PARKMOOR ESTATES LTD Director 2012-04-17 CURRENT 2012-03-02 Active
PEARL ADLER MANORVILLE LTD Director 2011-10-10 CURRENT 2005-11-24 Dissolved 2014-12-23
PEARL ADLER ROSTOWN LTD Director 2011-10-10 CURRENT 2005-12-07 Dissolved 2014-12-23
PEARL ADLER HILLVILLE LTD Director 2011-10-10 CURRENT 2005-11-24 Dissolved 2014-12-23
PEARL ADLER WILDWEST VENTURES LTD Director 2011-08-10 CURRENT 2011-04-27 Dissolved 2013-09-03
PEARL ADLER SELECTED PROPERTIES LTD Director 2011-06-28 CURRENT 2011-04-27 Active
PEARL ADLER HUDVILLE LTD Director 2010-01-14 CURRENT 2010-01-14 Active - Proposal to Strike off
PEARL ADLER RADVILLE LTD Director 2010-01-14 CURRENT 2010-01-14 Active
PEARL ADLER LABVILLE LTD Director 2010-01-14 CURRENT 2010-01-14 Active
PEARL ADLER WADVILLE LTD Director 2010-01-14 CURRENT 2010-01-14 Active
PEARL ADLER DAFVILLE LTD Director 2009-06-18 CURRENT 2009-06-18 Active
PEARL ADLER FOEYKS LTD Director 2009-06-15 CURRENT 2009-06-15 Active
PEARL ADLER FAZVILLE LTD Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
PEARL ADLER GAZIVILLE LTD Director 2008-12-12 CURRENT 2008-12-12 Active
PEARL ADLER YALIVILLE LTD Director 2008-10-27 CURRENT 2008-06-09 Active
PEARL ADLER SHALIVILLE LTD Director 2008-10-27 CURRENT 2008-06-09 Active
PEARL ADLER JEZVILLE LTD Director 2008-10-27 CURRENT 2008-05-30 Active
PEARL ADLER LOBVILLE LTD Director 2008-10-27 CURRENT 2008-06-09 Active
PEARL ADLER MEGVILLE LTD Director 2008-10-06 CURRENT 2008-03-12 Active
PEARL ADLER YUMVILLE LTD Director 2008-09-08 CURRENT 2008-03-12 Dissolved 2014-03-11
PEARL ADLER GAUZVILLE LTD Director 2008-08-13 CURRENT 2008-03-12 Active
PEARL ADLER OLLYVILLE LTD Director 2008-08-13 CURRENT 2008-03-12 Active
PEARL ADLER ELLVILLE LTD Director 2008-08-13 CURRENT 2008-03-12 Active
PEARL ADLER HAZVILLE LTD Director 2008-07-15 CURRENT 2008-03-12 Active
PEARL ADLER LEMVILLE LTD Director 2008-05-13 CURRENT 2008-03-12 Active
PEARL ADLER SOURVILLE LTD Director 2008-03-11 CURRENT 2007-06-11 Liquidation
PEARL ADLER CALLVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
PEARL ADLER HAGVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
PEARL ADLER GALLVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER EGGVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER CAZVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER LIDVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
PEARL ADLER LINGVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER MIZVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER GAZVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER MAZEVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
PEARL ADLER DAMVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER LIGVILLE LTD Director 2008-01-02 CURRENT 2007-12-19 Active
PEARL ADLER VEZVILLE LTD Director 2007-12-24 CURRENT 2007-09-25 Active
PEARL ADLER HUNTERVILLE LTD Director 2007-12-10 CURRENT 2007-06-11 Active
PEARL ADLER LEAVILLE LTD Director 2007-07-16 CURRENT 2006-12-06 Active
PEARL ADLER PLESVALE LTD Director 2007-06-18 CURRENT 2006-12-06 Active
PEARL ADLER MISTYVILLE LTD Director 2007-06-08 CURRENT 2006-12-06 Active - Proposal to Strike off
PEARL ADLER NEOBAY LTD Director 2007-06-08 CURRENT 2007-03-02 Active - Proposal to Strike off
PEARL ADLER EARTHVILLE LTD Director 2007-02-08 CURRENT 2006-12-06 Active - Proposal to Strike off
PEARL ADLER SWANMILL LTD Director 2006-10-18 CURRENT 2006-04-03 Dissolved 2017-09-12
PEARL ADLER MAPLEVILLE LIMITED Director 2006-05-08 CURRENT 2006-01-13 Active
PEARL ADLER WAPPINGVILLE LTD Director 2006-03-02 CURRENT 2004-10-29 Dissolved 2014-06-10
PEARL ADLER HAYLEYVILLE LTD Director 2006-01-10 CURRENT 2005-11-24 Live but Receiver Manager on at least one charge
PEARL ADLER HEATHERVILLE LTD Director 2005-09-09 CURRENT 2005-04-19 Active
PEARL ADLER DAISYVILLE LTD Director 2005-06-06 CURRENT 2005-04-19 Active
PEARL ADLER STEELVILLE LTD Director 2005-04-18 CURRENT 2005-01-04 Dissolved 2014-08-19
PEARL ADLER ALMA PROPERTY MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2004-08-11 Active
PEARL ADLER SHILLINGTOWN LTD Director 2004-12-20 CURRENT 2004-10-29 Active
PEARL ADLER HELIX ENTERPRISES LTD Director 2004-12-01 CURRENT 2004-10-29 Active
PEARL ADLER FLORIN ENTERPRISES LTD Director 2004-11-08 CURRENT 2004-07-12 Active
PEARL ADLER BUSH ENTERPRISES LTD Director 2004-11-05 CURRENT 2003-10-10 Active
PEARL ADLER RISENDALE LTD Director 2004-10-26 CURRENT 2004-07-12 Active
PEARL ADLER STAPLEHOUSE LTD Director 2004-10-26 CURRENT 2004-07-12 Active
PEARL ADLER BILLINGSDALE LTD Director 2004-08-24 CURRENT 2004-07-12 Active
PEARL ADLER JOSSMERE LIMITED Director 2004-07-08 CURRENT 2000-11-13 Active
PEARL ADLER PARKSWICK LTD Director 2003-10-01 CURRENT 2000-03-09 Active
PEARL ADLER BEACH 46 LIMITED Director 2003-09-08 CURRENT 2003-09-03 Active
PEARL ADLER UNIT 202 LIMITED Director 2003-09-08 CURRENT 2003-09-03 Active
PEARL ADLER DARNHAM LIMITED Director 2003-06-25 CURRENT 2003-03-07 Active
PEARL ADLER ARTLETT LIMITED Director 2003-06-12 CURRENT 2003-05-20 Active
PEARL ADLER ASHBEIGH LIMITED Director 2003-06-09 CURRENT 2003-01-02 Active
PEARL ADLER AYALAVALE LTD Director 2003-05-30 CURRENT 2003-05-09 Dissolved 2014-12-23
PEARL ADLER RIMMINGTON LIMITED Director 2003-05-01 CURRENT 2003-03-26 Dissolved 2017-08-29
PEARL ADLER DALEYARD LIMITED Director 2002-07-17 CURRENT 2000-10-19 Active - Proposal to Strike off
PEARL ADLER CHILLINGHAM LIMITED Director 2002-06-27 CURRENT 2002-04-02 Active
PEARL ADLER LATEFREE LTD Director 2001-11-06 CURRENT 2001-10-30 Active
PEARL ADLER NEWDRAWN LTD Director 2001-11-06 CURRENT 2001-10-30 Active
PEARL ADLER POOLHAZE LTD Director 2001-11-06 CURRENT 2001-10-30 Active - Proposal to Strike off
PEARL ADLER LATERICH LTD Director 2001-11-06 CURRENT 2001-10-30 Active - Proposal to Strike off
PEARL ADLER CHANTMORE LTD Director 2001-11-06 CURRENT 2001-10-30 Active - Proposal to Strike off
PEARL ADLER DORKINGTON LTD. Director 2001-05-18 CURRENT 2001-05-04 Active - Proposal to Strike off
PEARL ADLER MBH INVESTMENTS LTD Director 1997-07-01 CURRENT 1997-01-16 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
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY MILLER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY MILLER
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY MILLER
2022-11-10DIRECTOR APPOINTED MR MARK JEREMY MILLER
2022-11-10DIRECTOR APPOINTED MR MARK JEREMY MILLER
2022-11-10AP01DIRECTOR APPOINTED MR MARK JEREMY MILLER
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041145050008
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041145050010
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041145050008
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041145050007
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041145050006
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041145050005
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-23AP01DIRECTOR APPOINTED MR JACOB ADLER
2015-01-23TM02Termination of appointment of Jacob Adler on 2015-01-21
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY WEIS
2014-12-26LATEST SOC26/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-26AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2012-12-18AR0124/11/12 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR MARK JEREMY MILLER
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-22AR0124/11/11 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-29AR0124/11/10 FULL LIST
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-24AR0124/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 24/11/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-23363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2007-12-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2007-03-20363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-03363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 7 BRANTWOOD ROAD SALFORD MANCHESTER M7 4EN
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-08-30288aNEW DIRECTOR APPOINTED
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-29363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-04363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: C/O B OLSBERG & CO 35 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG
2002-02-28363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-01-02288bDIRECTOR RESIGNED
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-02288bSECRETARY RESIGNED
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CUMSTEAD 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 CUMSTEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding LLOYDS BANK PLC
2015-05-21 Outstanding LLOYDS BANK PLC
2015-05-20 Outstanding LLOYDS BANK PLC
2015-05-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2005-01-13 Satisfied NORTHERN ROCK PLC (THE LENDER)
DEBENTURE 2000-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CUMSTEAD LIMITED

Intangible Assets
Patents
We have not found any records of CUMSTEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMSTEAD LIMITED
Trademarks
We have not found any records of CUMSTEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMSTEAD 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 (99999 - Dormant Company) as CUMSTEAD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CUMSTEAD 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 CUMSTEAD 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 CUMSTEAD 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.