Background WavePink WaveYellow Wave

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED (02317941)

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED (02317941) is an active UK company. incorporated on 16 November 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DATTANI, Sanjay, SHAH, Minesh, SMITH, Stephen John and 1 others.

Company Number
02317941
Status
active
Type
ltd
Incorporated
16 November 1988
Age
37 years
Address
C/O S Smith, Hmr Offices Cumberland Business Park, London, NW10 7RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DATTANI, Sanjay, SHAH, Minesh, SMITH, Stephen John, THAPAN, Kavita, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02317941

LTD Company

Age

37 Years

Incorporated 16 November 1988

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 31 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O S Smith, Hmr Offices Cumberland Business Park 17 Cumberland Avenue London, NW10 7RT,

Previous Addresses

C/O Dipti Vyas, Hammersmith Medical Research Ltd 17 Cumberland Avenue Unit 32 , Cumberland Business Park London Uk NW10 7RG
From: 15 February 2011To: 13 September 2023
Unit B Cumberland Business Park 17 Cumberland Avenue London NW10 7RG
From: 16 November 1988To: 15 February 2011
Timeline

14 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jul 10
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Oct 22
Owner Exit
Dec 22
Director Left
Dec 22
Funding Round
Feb 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SHAH, Minesh

Active
Cumberland Business Park, LondonNW10 7RT
Secretary
Appointed 12 Nov 2019

DATTANI, Sanjay

Active
Cumberland Business Park, LondonNW10 7RT
Born September 1962
Director
Appointed 27 Aug 2015

SHAH, Minesh

Active
Cumberland Business Park, LondonNW10 7RT
Born November 1973
Director
Appointed 21 Apr 2022

SMITH, Stephen John

Active
10 Winchester Street, LondonW3 8PA
Born March 1968
Director
Appointed 01 Dec 2014

THAPAN, Kavita, Dr

Active
17 Cumberland Avenue, LondonNW10 7RG
Born March 1974
Director
Appointed 12 Nov 2019

KUMAR, Surendra

Resigned
16 Highview Gardens, EdgwareHA8 9UE
Secretary
Appointed 11 Jan 1999
Resigned 11 Jan 1999

MEHRA, Joginder Kumar

Resigned
65 Paxford Road, WembleyHA0 3RJ
Secretary
Appointed 27 Apr 1993
Resigned 08 Jul 2009

NATHAN, Michael John

Resigned
Osprey House 78 Wigmore Street, LondonW1H 9DQ
Secretary
Appointed N/A
Resigned 27 Apr 1993

BOYCE, Malcolm James, Dr

Resigned
Cumberland Avenue, LondonNW10 7RG
Born July 1939
Director
Appointed 01 Dec 2009
Resigned 02 Dec 2014

CHOTALIA, Nirmala

Resigned
10 Heath Court, UxbridgeUB8 1NU
Born October 1957
Director
Appointed 27 Apr 1993
Resigned 20 Sept 1999

DATTANI, Sanjay

Resigned
31 Evans Avenue, WatfordWD2 6EX
Born September 1962
Director
Appointed 11 Jan 1999
Resigned 19 Jul 2000

HOLLOWAY, Robert Charles Keith

Resigned
956 Warwick Road, SolihullB91 3HN
Born July 1950
Director
Appointed N/A
Resigned 27 Apr 1993

KUMAR, Surendra

Resigned
16 Highview Gardens, EdgwareHA8 9UE
Born March 1939
Director
Appointed 11 Jan 1999
Resigned 18 Aug 2022

LOPEZ, Pedro

Resigned
89 Charlotte Street, LondonW1P 1LB
Born February 1928
Director
Appointed 27 Apr 1993
Resigned 24 Nov 1993

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed N/A
Resigned 27 Apr 1993

MCHUGH, John

Resigned
112 Northwick Avenue, HarrowHA3 0AT
Born October 1954
Director
Appointed 22 Mar 2005
Resigned 02 Dec 2014

MEHRA, Joginder Kumar

Resigned
65 Paxford Road, WembleyHA0 3RJ
Born June 1938
Director
Appointed 31 Dec 1994
Resigned 08 Jul 2009

PURI, Rajiv Kumar

Resigned
241 Great West Road, IsleworthTW7 5PB
Born April 1953
Director
Appointed 04 Dec 2002
Resigned 01 Jun 2005

PURI, Rajiv Kumar

Resigned
241 Great West Road, IsleworthTW7 5PB
Born April 1953
Director
Appointed 27 Apr 1993
Resigned 31 Jan 2001

SAPCOTE, Stuart William

Resigned
12 St Georges Close, BirminghamB15 3TP
Born August 1943
Director
Appointed N/A
Resigned 27 Apr 1993

TAYLOR, Stephen

Resigned
16a Cecile Park, LondonN8 9AS
Born December 1952
Director
Appointed 22 Mar 2005
Resigned 06 Dec 2019

TAYLOR, Stephen

Resigned
16a Cecile Park, LondonN8 9AS
Born December 1952
Director
Appointed 11 Jan 1999
Resigned 18 Nov 2002

Persons with significant control

5

3 Active
2 Ceased

Dr Kavita Thapan

Active
17 Cumberland Avenue, LondonNW10 7RG
Born March 1974

Nature of Control

Significant influence or control
Notified 12 Nov 2019

Mr Surendra Kumar

Ceased
Cumberland Avenue, LondonNW10 7RG
Born March 1939

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 18 Aug 2022

Mr Stephen Taylor

Ceased
Cumberland Avenue, LondonNW10 7RG
Born December 1952

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 06 Dec 2019

Mr Stephen John Smith

Active
Cumberland Business Park, LondonNW10 7RT
Born March 1968

Nature of Control

Significant influence or control
Notified 30 Nov 2016

Mr Sanjay Dattani

Active
Cumberland Business Park, LondonNW10 7RT
Born September 1962

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Move Registers To Registered Office Company
8 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
18 August 2003
363aAnnual Return
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
21 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
12 August 1994
287Change of Registered Office
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
8 February 1991
88(2)R88(2)R
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
14 November 1990
88(2)R88(2)R
Legacy
28 March 1990
88(2)R88(2)R
Legacy
14 February 1990
88(2)R88(2)R
Legacy
8 December 1989
88(2)R88(2)R
Legacy
19 October 1989
88(2)R88(2)R
Legacy
28 September 1989
88(2)R88(2)R
Legacy
30 January 1989
288288
Legacy
25 November 1988
224224
Incorporation Company
16 November 1988
NEWINCIncorporation