CUMBRAE LIMITED - HUNGERFORD
Company Profile | Company Filings |
Overview
CUMBRAE LIMITED is a Private Limited Company from HUNGERFORD and has the status: Active.
CUMBRAE LIMITED was incorporated 27 years ago on 03/02/1997 and has the registered number: 03311996. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CUMBRAE LIMITED was incorporated 27 years ago on 03/02/1997 and has the registered number: 03311996. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CUMBRAE LIMITED - HUNGERFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
MILL BOTTOM SHEEPDROVE
HUNGERFORD
BERKSHIRE
RG17 7UN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANGUS ROY MACKENZIE BRETON | Aug 1959 | British | Director | 1997-02-07 | CURRENT |
MR ANGUS BRETON | Secretary | 2010-12-20 | CURRENT | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-02-03 UNTIL 1997-02-07 | RESIGNED | ||
MRS DARIAN ANN DAY | May 1961 | British | Director | 2011-08-01 UNTIL 2011-10-05 | RESIGNED |
NEIL FARQUHARSON CHAPMAN-BLENCH | May 1961 | British | Director | 1997-02-07 UNTIL 1999-08-06 | RESIGNED |
ANTHONY MOYLE BRETON | Nov 1957 | British | Director | 1997-02-07 UNTIL 2005-10-01 | RESIGNED |
JOHN ANTHONY MCGUIRE | Jul 1945 | British | Secretary | 1998-02-09 UNTIL 1999-10-06 | RESIGNED |
MRS DARIAN ANN DAY | May 1961 | British | Secretary | 2006-10-26 UNTIL 2010-12-20 | RESIGNED |
MR ANGUS ROY MACKENZIE BRETON | Aug 1959 | British | Secretary | 1999-10-06 UNTIL 2006-10-26 | RESIGNED |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1997-02-03 UNTIL 1997-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Breton | 2022-02-18 | 3/1987 | Kaukapakapa | Ownership of shares 25 to 50 percent |
Mr Angus Roy Mackenzie Breton | 2021-03-23 - 2022-02-18 | 8/1959 | Hungerford Berkshire | Ownership of shares 25 to 50 percent |
Mr James Breton | 2020-12-11 - 2021-03-23 | 3/1987 | Hungerford | Ownership of shares 25 to 50 percent |
Ms Camilla Breton | 2020-12-11 | 6/1989 | Bristol | Ownership of shares 25 to 50 percent |
Ms Alexandra Breton | 2020-12-11 | 2/1991 | Wandsworth | Ownership of shares 25 to 50 percent |
Mr Angus Roy Mackenzie Breton | 2016-04-06 - 2020-12-11 | 8/1959 | Hungerford Berkshire | Ownership of shares 25 to 50 percent |
Mr Anthony Moyle Breton | 2016-04-06 - 2020-12-11 | 11/1957 | Chichester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CUMBRAE LIMITED | 2023-09-30 | 30-12-2022 | £57,871 Cash £2,747,600 equity |
CUMBRAE LIMITED | 2022-09-29 | 30-12-2021 | £13,013 Cash £2,032,019 equity |
CUMBRAE LIMITED | 2018-10-02 | 31-12-2017 | £15,391 Cash £2,005,464 equity |
Abbreviated Company Accounts - CUMBRAE LIMITED | 2016-09-27 | 31-12-2015 | £13,895 Cash £2,308,373 equity |