CUMBERLAND MEWS (WOODBRIDGE) LIMITED - IPSWICH


Company Profile Company Filings

Overview

CUMBERLAND MEWS (WOODBRIDGE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from IPSWICH and has the status: Active.
CUMBERLAND MEWS (WOODBRIDGE) LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02246104. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CUMBERLAND MEWS (WOODBRIDGE) LIMITED - IPSWICH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 LONDON ROAD
IPSWICH
SUFFOLK
IP1 2HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID BIGLEY Secretary 2018-12-20 CURRENT
MR KEVIN GILL Oct 1950 British Director 2021-09-28 CURRENT
ALDYTH VAN ZWANENBERG Nov 1922 British Director 2002-04-04 UNTIL 2005-03-22 RESIGNED
MS JEAN MARGARET TURNER Jan 1944 British Director 2014-06-18 UNTIL 2017-04-20 RESIGNED
RICHARD ARCHIBALD SYMONDS SAMPSON Apr 1919 Director 1999-02-23 UNTIL 2008-04-01 RESIGNED
MR BRIAN JAMES ROBINSON Dec 1934 British Director 2017-04-20 UNTIL 2020-10-18 RESIGNED
DIANA PEGRAM Dec 1924 British Director 1993-09-15 UNTIL 2004-07-15 RESIGNED
GEOFFREY CLIVE MUNNS May 1954 British Director 1993-09-15 UNTIL 1998-03-26 RESIGNED
RICHARD ARCHIBALD SYMONDS SAMPSON Apr 1919 Director 1993-09-15 UNTIL 1996-12-17 RESIGNED
MR RICHARD HAWKINS Secretary 2016-05-12 UNTIL 2018-12-20 RESIGNED
MR IAN MACMILLAN BARKER Oct 1943 British Secretary 2008-04-01 UNTIL 2010-08-02 RESIGNED
IAN MACMILLAN BARKER Oct 1943 Secretary 2008-04-01 UNTIL 2009-04-01 RESIGNED
DR ANTHONY JOHN BYNOM British Secretary 2012-10-15 UNTIL 2016-05-12 RESIGNED
MICHAEL FREDERICK HOLMES May 1916 British Secretary 1999-02-23 UNTIL 2005-03-22 RESIGNED
REX TAYLOR Feb 1947 British Secretary 1996-12-26 UNTIL 1999-02-28 RESIGNED
GEOFFREY CLIVE MUNNS Secretary 2010-08-02 UNTIL 2012-10-15 RESIGNED
CYRIL HARRY PRATT British Secretary RESIGNED
RICHARD ARCHIBALD SYMONDS SAMPSON Apr 1919 Secretary 2007-04-04 UNTIL 2008-04-01 RESIGNED
RICHARD ARCHIBALD SYMONDS SAMPSON Apr 1919 Secretary 1993-09-15 UNTIL 1996-12-17 RESIGNED
HAROLD MORRIS Oct 1925 Secretary 2005-03-23 UNTIL 2007-04-04 RESIGNED
MR KEITH ALISDAIRE HART Jan 1948 British Director 2013-05-15 UNTIL 2018-12-31 RESIGNED
STEPHEN ALEXANDER Jul 1947 British Director 2006-04-07 UNTIL 2013-05-15 RESIGNED
MR IAN MACMILLAN BARKER Oct 1943 British Director 2017-04-20 UNTIL 2018-11-30 RESIGNED
MR IAN MACMILLAN BARKER Oct 1943 British Director 2008-04-01 UNTIL 2013-05-15 RESIGNED
MRS MARY WILKIE BARNES May 1931 British Director 2005-03-23 UNTIL 2006-04-07 RESIGNED
DR ANTHONY JOHN BYNOM Aug 1939 British Director 2019-06-13 UNTIL 2021-10-11 RESIGNED
DR ANTHONY JOHN BYNOM Aug 1939 British Director 2012-10-15 UNTIL 2016-05-12 RESIGNED
WILNA CRISP Jun 1929 British Director 1998-04-02 UNTIL 2002-04-04 RESIGNED
MICHAEL ROULSON DUNN Sep 1952 British Director 2000-07-23 UNTIL 2015-09-07 RESIGNED
JACK ROY FISK Mar 1912 British Director 1993-09-15 UNTIL 1999-02-23 RESIGNED
REX TAYLOR Feb 1947 British Director 1996-12-17 UNTIL 2000-07-22 RESIGNED
MICHAEL HODGKINSON British Director RESIGNED
MICHAEL FREDERICK HOLMES May 1916 British Director 1999-02-23 UNTIL 2005-03-22 RESIGNED
ALBERT EDMUND CHILTON Jul 1929 British Director RESIGNED
GEOFFREY CLIVE MUNNS May 1954 British Director 2010-08-02 UNTIL 2012-10-15 RESIGNED
CAROLINE MORWENNA HUDDY May 1955 British Director 2008-04-01 UNTIL 2012-10-15 RESIGNED
MR TREVOR ALAN WOODS Mar 1935 British Director 1993-09-15 UNTIL 1999-02-23 RESIGNED
AUDREY WOODARD Oct 1927 British Director 2005-03-23 UNTIL 2015-11-02 RESIGNED
MS STEPHANIE JANE WORMALD Jul 1952 British Director 2012-10-15 UNTIL 2014-04-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIBERNA NETWORK SOLUTIONS LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
ISG JACKSON SPECIAL PROJECTS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GAYCRETE LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
ISG JACKSON LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
INTEGRATED SAFETY SERVICES GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
JACKSON MANAGEMENT SERVICES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FACTAIR LIMITED SUFFOLK Active TOTAL EXEMPTION FULL 28132 - Manufacture of compressors
THE BARNES GROUP LIMITED IPSWICH Active GROUP 41100 - Development of building projects
AC201 REALISATIONS LIMITED LONDON Dissolved... FULL 9305 - Other service activities n.e.c.
BARNES PLANT LIMITED IPSWICH Active DORMANT 99999 - Dormant Company
ISG DEVELOPMENTS (SOUTHERN) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EVE GROUP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JACKSON CONSTRUCTION LIMITED IPSWICH Dissolved... DORMANT 74990 - Non-trading company
CENTRALRATE PROPERTY MANAGEMENT LIMITED COLCHESTER ENGLAND Active DORMANT 98000 - Residents property management
HOSPICE TRADING (IPSWICH) LIMITED SUFFOLK Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
PEARSON & RABY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
JOSHUA C LIMITED IPSWICH Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
THE SUFFOLK PUNCH TRUST WOODBRIDGE Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
BREATHING RIVER LIMITED WOODBRIDGE ENGLAND Active MICRO ENTITY 58110 - Book publishing

Free Reports Available

Report Date Filed Date of Report Assets
Cumberland Mews (Woodbridge) Limited 2023-09-26 31-12-2022 £11,372 Cash
Cumberland Mews (Woodbridge) Limited 2022-07-12 31-12-2021 £10,919 Cash
Cumberland Mews (Woodbridge) Limited 2021-09-03 31-12-2020 £13,325 Cash
Cumberland Mews (Woodbridge) Limited 2020-07-31 31-12-2019 £11,938 Cash
Cumberland Mews (Woodbridge) Limited - Accounts to registrar (filleted) - small 18.2 2019-05-23 31-12-2018 £15,513 Cash £11,030 equity
Cumberland Mews (Woodbridge) Limited - Accounts to registrar (filleted) - small 18.1 2018-08-21 31-12-2017 £13,193 Cash £9,843 equity
Cumberland Mews (Woodbridge) Limited - Limited company accounts 16.3 2017-07-29 31-12-2016 £14,054 Cash £9,885 equity
Abbreviated Company Accounts - CUMBERLAND MEWS (WOODBRIDGE) LIMITED 2016-02-20 31-12-2015 £10,920 Cash £9,350 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AJRM LTD IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities
GP DIRECT ONLINE LIMITED IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
FLUID AMBITION LTD IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
AJADINE LTD IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities
LOCKSLOTS LIMITED IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
AJH PERFORMANCE SERVICES LTD IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities
DEVELOPARK LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MALOCA LIMITED IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
JACKHS LIMITED IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 73120 - Media representation services
BENJAMIN STANDRIDGE AND ASSOCIATES LTD IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects