You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21/23 Cumberland Park Acton (management) Limited ACTON


21/23 Cumberland Park Acton (management) started in year 1994 as Private Limited Company with registration number 03003579. The 21/23 Cumberland Park Acton (management) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Acton at Flat 7. Postal code: W3 6SY.

The company has 7 directors, namely Elif A., Hamish F. and Carrie M. and others. Of them, Rocco S. has been with the company the longest, being appointed on 23 October 1995 and Elif A. has been with the company for the least time - from 31 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21/23 Cumberland Park Acton (management) Limited Address / Contact

Office Address Flat 7
Office Address2 21/23 Cumberland Park
Town Acton
Post code W3 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003579
Date of Incorporation Tue, 20th Dec 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Elif A.

Position: Director

Appointed: 31 October 2021

Hamish F.

Position: Director

Appointed: 29 September 2019

Carrie M.

Position: Director

Appointed: 01 June 2018

Andrew M.

Position: Director

Appointed: 01 January 2017

Alex W.

Position: Director

Appointed: 15 April 2014

Elizabeth W.

Position: Director

Appointed: 01 November 2011

Rocco S.

Position: Director

Appointed: 23 October 1995

Ruth S.

Position: Director

Appointed: 29 June 2017

Resigned: 31 October 2021

Fleur N.

Position: Director

Appointed: 12 May 2014

Resigned: 26 September 2019

Gurpreet W.

Position: Director

Appointed: 09 May 2014

Resigned: 01 June 2018

Antonia P.

Position: Director

Appointed: 18 May 2011

Resigned: 10 February 2017

Igor B.

Position: Director

Appointed: 03 May 2011

Resigned: 03 February 2014

Ringley Shadow Director Limited

Position: Corporate Director

Appointed: 04 November 2010

Resigned: 10 March 2015

Ringley Ltd

Position: Corporate Secretary

Appointed: 04 November 2010

Resigned: 10 March 2015

Fleur W.

Position: Secretary

Appointed: 08 January 2005

Resigned: 06 December 2010

Adam S.

Position: Director

Appointed: 07 December 2002

Resigned: 30 July 2010

Camilla P.

Position: Director

Appointed: 07 December 2002

Resigned: 15 June 2006

Aurindam M.

Position: Director

Appointed: 07 December 2002

Resigned: 24 March 2015

Samantha S.

Position: Director

Appointed: 07 December 2001

Resigned: 28 February 2005

Samantha S.

Position: Secretary

Appointed: 07 December 2001

Resigned: 28 February 2005

Fleur N.

Position: Director

Appointed: 12 November 1998

Resigned: 16 November 2011

Paul E.

Position: Director

Appointed: 12 November 1998

Resigned: 04 June 2001

Philippa S.

Position: Director

Appointed: 12 November 1998

Resigned: 01 September 2001

William M.

Position: Director

Appointed: 12 November 1998

Resigned: 11 November 2001

Paul E.

Position: Secretary

Appointed: 05 August 1997

Resigned: 04 June 2001

Beverley D.

Position: Director

Appointed: 27 February 1995

Resigned: 23 October 1995

David M.

Position: Director

Appointed: 27 February 1995

Resigned: 11 November 2001

David M.

Position: Secretary

Appointed: 27 February 1995

Resigned: 05 August 1997

Location Matters Limited

Position: Nominee Secretary

Appointed: 20 December 1994

Resigned: 20 December 1994

Property Holdings Limited

Position: Nominee Director

Appointed: 20 December 1994

Resigned: 20 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth87 674        
Balance Sheet
Cash Bank In Hand 6 130        
Current Assets 6 1305 1971 4035 7164 19515 10415 0939 0784 194
Debtors8         
Net Assets Liabilities   2 4673 4635 53315 03016 11610 5273 714
Reserves/Capital
Called Up Share Capital88        
Profit Loss Account Reserve 7 666        
Shareholder Funds87 674        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4804 0484802 1859971 067480
Creditors  4804801     
Net Current Assets Liabilities 7 6746 2612 4677 5116 01317 21517 11311 5944 194
Number Shares Allotted 8        
Par Value Share 1        
Prepayments Accrued Income Current Asset 1 544        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5441 5441 5441 7961 8182 1112 0202 516 
Share Capital Allotted Called Up Paid88        
Total Assets Less Current Liabilities87 6746 2612 9477 5116 01317 21517 11311 5944 194

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (5 pages)

Company search