You are here: bizstats.co.uk > a-z index > 6 list > 62 list

62/64 Cumberland Street (management) Limited LONDON


Founded in 1974, 62/64 Cumberland Street (management), classified under reg no. 01194115 is an active company. Currently registered at Flat 4 SW1V 4LZ, London the company has been in the business for fifty one years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Sophie C. and Janet B.. In addition one secretary - Janet B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

62/64 Cumberland Street (management) Limited Address / Contact

Office Address Flat 4
Office Address2 62 Cumberland St
Town London
Post code SW1V 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194115
Date of Incorporation Tue, 17th Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Janet B.

Position: Secretary

Appointed: 24 June 2021

Sophie C.

Position: Director

Appointed: 10 November 2020

Janet B.

Position: Director

Appointed: 11 March 2008

Irene G.

Position: Secretary

Appointed: 15 February 2018

Resigned: 24 June 2021

Irene G.

Position: Director

Appointed: 15 February 2018

Resigned: 20 March 2021

Edward S.

Position: Secretary

Appointed: 01 August 2016

Resigned: 15 February 2018

Javed H.

Position: Secretary

Appointed: 27 October 2009

Resigned: 01 August 2016

Edward S.

Position: Secretary

Appointed: 16 May 2008

Resigned: 27 October 2009

Edward S.

Position: Director

Appointed: 09 August 2007

Resigned: 15 February 2018

James F.

Position: Director

Appointed: 07 June 2004

Resigned: 16 May 2008

James F.

Position: Secretary

Appointed: 07 June 2004

Resigned: 16 May 2008

Robin P.

Position: Secretary

Appointed: 24 March 1998

Resigned: 07 June 2004

Robin P.

Position: Director

Appointed: 24 March 1998

Resigned: 07 June 2004

Thomas B.

Position: Director

Appointed: 01 May 1995

Resigned: 20 August 2007

Fergus R.

Position: Director

Appointed: 07 April 1993

Resigned: 30 November 2006

Fergus R.

Position: Secretary

Appointed: 07 April 1993

Resigned: 24 March 1998

Hugo B.

Position: Director

Appointed: 23 May 1992

Resigned: 21 May 1995

Jeremy H.

Position: Secretary

Appointed: 23 May 1992

Resigned: 07 April 1993

Peter S.

Position: Director

Appointed: 23 May 1992

Resigned: 24 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Janet B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Irene G. This PSC has significiant influence or control over the company,. Moving on, there is Edward S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Janet B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Irene G.

Notified on 15 February 2018
Nature of control: significiant influence or control

Edward S.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 6361 722      
Current Assets1 6361 7229271 0057 358 7 37417 725
Net Assets Liabilities2 2692 9434 4884 56610 9194 0587 72910 234
Property Plant Equipment3 5613 561      
Other
Creditors2 1602 340      
Fixed Assets3 5613 5613 5613 5613 5613 5613 5613 561
Net Current Assets Liabilities-5241 7229271 0057 3581 1025 49417 725
Property Plant Equipment Gross Cost3 5613 561      
Provisions For Liabilities Balance Sheet Subtotal768    6051 326835
Total Assets Less Current Liabilities3 0375 2837 8184 56610 9194 66310 93521 286
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 3403 330   1 88010 217
Average Number Employees During Period   22222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 3581 1025 494 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2023
filed on: 27th, June 2024
Free Download (3 pages)

Company search

Advertisements