You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Cumberland Park Limited LONDON


Founded in 1987, 9 Cumberland Park, classified under reg no. 02167303 is an active company. Currently registered at 9 Cumberland Park W3 6SY, London the company has been in the business for 37 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Sara B., Catherine M.. Of them, Catherine M. has been with the company the longest, being appointed on 9 December 2003 and Sara B. has been with the company for the least time - from 11 November 2018. 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.

9 Cumberland Park Limited Address / Contact

Office Address 9 Cumberland Park
Office Address2 Acton
Town London
Post code W3 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02167303
Date of Incorporation Fri, 18th Sep 1987
Industry Residents property management
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Sara B.

Position: Director

Appointed: 11 November 2018

Catherine M.

Position: Director

Appointed: 09 December 2003

Phoebe R.

Position: Secretary

Appointed: 21 April 2012

Resigned: 01 February 2019

Patrick R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 21 April 2012

Patrick R.

Position: Director

Appointed: 01 July 2008

Resigned: 25 December 2009

Caroline W.

Position: Secretary

Appointed: 28 June 2003

Resigned: 27 May 2008

Anthony J.

Position: Secretary

Appointed: 12 January 2002

Resigned: 27 June 2003

Anthony J.

Position: Director

Appointed: 12 January 2002

Resigned: 27 June 2003

Daniel C.

Position: Secretary

Appointed: 01 December 1997

Resigned: 22 January 2002

Daniel C.

Position: Director

Appointed: 01 December 1997

Resigned: 22 January 2002

Linda M.

Position: Director

Appointed: 30 December 1994

Resigned: 27 November 1997

Linda M.

Position: Secretary

Appointed: 30 December 1994

Resigned: 27 November 1997

John K.

Position: Secretary

Appointed: 20 June 1993

Resigned: 30 December 1994

Heike D.

Position: Secretary

Appointed: 25 December 1990

Resigned: 20 June 1993

Peter T.

Position: Director

Appointed: 25 December 1990

Resigned: 25 November 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Andrew G.

Notified on 27 June 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 0994 3054 12512 5582 6285 1482 5069 217
Net Assets Liabilities5 460-244-9244 729-1 9815101 8348 509
Other
Creditors5 6394 5495 0497 8294 6094 638672708
Net Current Assets Liabilities5 460-244-9244 729-1 9815101 8348 509

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements