Background WavePink WaveYellow Wave

79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED (03711213)

79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED (03711213) is an active UK company. incorporated on 10 February 1999. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED has been registered for 27 years. Current directors include DOUGLAS, Hugh, JONES, Jason Adam.

Company Number
03711213
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
1 Fenswood Mews 14 Fenswood Road, Bristol, BS41 9FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUGLAS, Hugh, JONES, Jason Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED

79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 79 CUMBERLAND ROAD MANAGEMENT COMPANY (NO.2) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03711213

LTD Company

Age

27 Years

Incorporated 10 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol, BS41 9FL,

Previous Addresses

C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol Somerset BS41 9BS
From: 26 February 2014To: 17 February 2016
C/O Mr J a Jones 4 Caledonia Place Clifton Bristol BS8 4DH England
From: 11 July 2011To: 26 February 2014
C/O Mr J a Jones 24 All Saints Road Clifton Bristol BS8 2JJ
From: 10 February 1999To: 11 July 2011
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Feb 11
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 23
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JONES, Jason Adam

Active
14 Fenswood Road, BristolBS41 9FL
Secretary
Appointed 01 Feb 2003

DOUGLAS, Hugh

Active
79 Cumberland Road, BristolBS1 6UF
Born November 1978
Director
Appointed 04 May 2023

JONES, Jason Adam

Active
14 Fenswood Road, BristolBS41 9FL
Born April 1971
Director
Appointed 01 Feb 2003

CARVALLO, Nicholas Andrew

Resigned
Kilverts Court, ChippenhamSN15 4LQ
Secretary
Appointed 10 Feb 1999
Resigned 01 Feb 2003

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 10 Feb 1999
Resigned 10 Feb 1999

CARVALLO, Nicholas Andrew

Resigned
Kilverts Court, ChippenhamSN15 4LQ
Born December 1960
Director
Appointed 10 Feb 1999
Resigned 20 Mar 2015

CHICK, Lesley Anne

Resigned
14 Fiveways Close, CheddarBS27 3DS
Born March 1967
Director
Appointed 10 Feb 1999
Resigned 10 Feb 1999

ELFORD, Michael

Resigned
Flat 1, BristolBS1 6UF
Born December 1967
Director
Appointed 23 Dec 1999
Resigned 01 Jul 2010

HEARNDEN, Patricia Ann

Resigned
Trewithian Green, TruroTR2 5EJ
Born November 1945
Director
Appointed 14 May 1999
Resigned 04 May 2023

KAY, Duncan Roy

Resigned
Flat 3 79 Cumberland Road, BristolBS1 6UF
Born October 1965
Director
Appointed 10 Feb 1999
Resigned 14 May 1999

PAUL, Gail May

Resigned
Flat 4 79 Cumberland Road, BristolBS1 6UF
Born December 1961
Director
Appointed 10 Feb 1999
Resigned 26 Mar 1999

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 10 Feb 1999
Resigned 10 Feb 1999

SPRY, Joanna

Resigned
Flat 1 79 Cumberland Road, BristolBS1 6UF
Born July 1973
Director
Appointed 10 Feb 1999
Resigned 23 Dec 1999

Persons with significant control

1

Mr Jason Adam Jones

Active
14 Fenswood Road, BristolBS41 9FL
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Resolution
27 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
1 September 2000
287Change of Registered Office
Legacy
8 March 2000
287Change of Registered Office
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
287Change of Registered Office
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Incorporation Company
10 February 1999
NEWINCIncorporation