Background WavePink WaveYellow Wave

WEST CUMBRIA ESTATES MANAGEMENT LIMITED (03729342)

WEST CUMBRIA ESTATES MANAGEMENT LIMITED (03729342) is an active UK company. incorporated on 9 March 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WEST CUMBRIA ESTATES MANAGEMENT LIMITED has been registered for 27 years.

Company Number
03729342
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CUMBRIA ESTATES MANAGEMENT LIMITED

WEST CUMBRIA ESTATES MANAGEMENT LIMITED is an active company incorporated on 9 March 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WEST CUMBRIA ESTATES MANAGEMENT LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03729342

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CROSSCO (384) LIMITED
From: 9 March 1999To: 26 March 1999
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 26 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debentures Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX
From: 6 November 2009To: 4 September 2012
One London Wall London EC2Y 5AB
From: 9 March 1999To: 6 November 2009
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Corporate Director Company With Change Date
12 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 November 2009
AP04Appointment of Corporate Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
25 November 2008
225Change of Accounting Reference Date
Miscellaneous
17 June 2008
MISCMISC
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 July 2007
AUDAUD
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 2000
MEM/ARTSMEM/ARTS
Legacy
6 July 2000
88(2)R88(2)R
Legacy
6 July 2000
287Change of Registered Office
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
363sAnnual Return (shuttle)
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Resolution
29 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
123Notice of Increase in Nominal Capital
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1999
NEWINCIncorporation