CUMBERLAND PARK GARDENS MANAGEMENT LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
CUMBERLAND PARK GARDENS MANAGEMENT LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
CUMBERLAND PARK GARDENS MANAGEMENT LIMITED was incorporated 30 years ago on 14/09/1993 and has the registered number: 02853113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CUMBERLAND PARK GARDENS MANAGEMENT LIMITED was incorporated 30 years ago on 14/09/1993 and has the registered number: 02853113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CUMBERLAND PARK GARDENS MANAGEMENT LIMITED - PLYMOUTH
This company is listed in the following categories:
98000 - Residents property management
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
22A MADDEN ROAD
PLYMOUTH
DEVON
PL1 4NE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2022 | 06/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW FERRIES | Secretary | 2022-02-01 | CURRENT | ||
MR ANDREW FERRIES | Oct 1973 | British | Director | 2022-02-21 | CURRENT |
MRS MARGUERITE ANNE SPERRING | Jan 1961 | British | Director | 2018-10-01 | CURRENT |
MR JEREMY SPERRING | Feb 1967 | British | Director | 2017-10-17 | CURRENT |
MS JOANNE MARY ELLEN MCEVOY | Jan 1969 | British | Director | 2022-02-21 | CURRENT |
MR BRIAN ARTHUR PRING | Sep 1934 | Director | 1993-09-14 UNTIL 1995-03-01 | RESIGNED | |
MRS ELIZABETH RAMSEY | Dec 1938 | British | Director | 1993-09-14 UNTIL 1995-03-01 | RESIGNED |
JOANNE MARY ELLEN MCEVOY | Jan 1969 | British | Director | 2016-07-04 UNTIL 2017-03-20 | RESIGNED |
JOANNE MARY ELLEN MCEVOY | Jan 1969 | British | Director | 2017-03-20 UNTIL 2019-02-07 | RESIGNED |
PETER JOHN LANGFORD | Jul 1949 | British | Director | 2013-11-18 UNTIL 2018-02-18 | RESIGNED |
JOSEPH INGLIS | Dec 1955 | British | Director | 1995-07-05 UNTIL 1996-07-29 | RESIGNED |
TERENCE EDWIN HEWITT | Jun 1932 | British | Director | 1999-08-26 UNTIL 2001-03-08 | RESIGNED |
THOMAS KEITH MCEVOY | Sep 1937 | British | Director | 2001-03-22 UNTIL 2013-04-01 | RESIGNED |
NICOLA HELEN CILCOCK | Oct 1972 | Secretary | 1995-03-10 UNTIL 1996-07-29 | RESIGNED | |
LEE BUNKER | Secretary | 2018-05-28 UNTIL 2018-12-21 | RESIGNED | ||
DEIEDRE MCLEAN CAMERON | Apr 1938 | British | Secretary | 2004-04-04 UNTIL 2015-12-24 | RESIGNED |
LINDA FULSTOW | Oct 1948 | Secretary | 2000-05-11 UNTIL 2004-04-03 | RESIGNED | |
DAVID PEDLOW | Secretary | 2017-03-20 UNTIL 2018-05-09 | RESIGNED | ||
MS JOANNE MARY ELLEN MCEVOY | Secretary | 2018-12-21 UNTIL 2022-02-20 | RESIGNED | ||
JOANNE MARY ELLEN MCEVOY | Secretary | 2016-07-04 UNTIL 2017-03-20 | RESIGNED | ||
KATHRYN AVRIL MCEVOY | Mar 1971 | Secretary | 1998-09-16 UNTIL 2000-05-11 | RESIGNED | |
MR BRIAN ARTHUR PRING | Sep 1934 | Secretary | 1993-09-14 UNTIL 1995-03-01 | RESIGNED | |
LOUISE MICHEL WILLIAMS | Aug 1969 | British | Secretary | 1997-11-01 UNTIL 1998-09-16 | RESIGNED |
HELEN JEAN GRANTON | Apr 1955 | Secretary | 1996-08-20 UNTIL 1997-08-30 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-14 UNTIL 1993-09-14 | RESIGNED | ||
LEE BUNKER | Feb 1976 | British | Director | 2018-05-28 UNTIL 2018-12-21 | RESIGNED |
SUSAN ELBROW | Nov 1950 | British | Director | 1996-08-20 UNTIL 1999-08-26 | RESIGNED |
CHARLES JOHN EDINGTON | Nov 1949 | British | Director | 2014-11-01 UNTIL 2017-03-20 | RESIGNED |
PETER CUMMINGS | Feb 1954 | British | Director | 2001-03-22 UNTIL 2004-01-01 | RESIGNED |
PETER CUMMINGS | Feb 1954 | British | Director | 2017-03-20 UNTIL 2021-02-12 | RESIGNED |
GEORGE HENRY ROY CHAPPLE | Aug 1945 | British | Director | 2001-03-22 UNTIL 2003-02-01 | RESIGNED |
GEORGE ANTHONY EYRE | Jul 1970 | British | Director | 2000-05-11 UNTIL 2000-09-01 | RESIGNED |
DEIEDRE MCLEAN CAMERON | Apr 1938 | British | Director | 2004-04-04 UNTIL 2015-12-24 | RESIGNED |
STEPHEN BENNETT | Jul 1952 | British | Director | 2004-04-03 UNTIL 2018-05-09 | RESIGNED |
ROBERT ASHTON | Feb 1951 | British | Director | 2000-05-11 UNTIL 2000-11-10 | RESIGNED |
SHAUN PATRICK PAUL MCGOLDRICK | Apr 1957 | British | Director | 1995-01-16 UNTIL 1996-07-29 | RESIGNED |
MR ANDREW FERRIES | Oct 1973 | British | Director | 2018-09-07 UNTIL 2021-02-12 | RESIGNED |
GEOFFREY HUGH COLE | Feb 1916 | British | Director | 1995-02-20 UNTIL 1997-06-12 | RESIGNED |
ROGER MAXWELL HARPER | Mar 1937 | British | Director | 1995-01-16 UNTIL 2000-05-11 | RESIGNED |
JAMES SIMMONS | Jul 1945 | British | Director | 2000-11-10 UNTIL 2001-04-01 | RESIGNED |
HELEN JEAN GRANTON | Apr 1955 | Director | 1996-08-20 UNTIL 1997-08-30 | RESIGNED | |
LARRY TAYLOR | Dec 1964 | British | Director | 1995-01-16 UNTIL 1995-07-03 | RESIGNED |
LOUISE MICHEL WILLIAMS | Aug 1969 | British | Director | 1997-11-01 UNTIL 1998-09-16 | RESIGNED |
WILLIAM ALBERT YABSLEY | Dec 1936 | British | Director | 1996-08-20 UNTIL 2001-08-30 | RESIGNED |
DAVID PEDLOW | Mar 1945 | British | Director | 2017-03-20 UNTIL 2018-05-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 23.1.5 | 2023-12-26 | 31-12-2022 | £110,517 Cash £131,785 equity |
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 22.3 | 2022-10-28 | 31-12-2021 | £81,307 Cash £97,874 equity |
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £77,709 Cash £92,479 equity |
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 18.2 | 2021-02-19 | 31-12-2019 | £80,858 Cash £95,670 equity |
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 18.2 | 2019-04-10 | 31-12-2018 | £68,425 Cash £76,804 equity |