Background WavePink WaveYellow Wave

CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED (04671412)

CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED (04671412) is an active UK company. incorporated on 19 February 2003. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include MACLEOD, Adam James, ROWLANDSON, Edward Thomas Morton.

Company Number
04671412
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACLEOD, Adam James, ROWLANDSON, Edward Thomas Morton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED

CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CUMBERLAND PLACE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04671412

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EVER 2043 LIMITED
From: 19 February 2003To: 30 June 2003
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 19 February 2003To: 21 August 2018
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 11
Capital Update
Oct 14
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Joined
Mar 21
Director Left
May 21
Owner Exit
Dec 22
Director Joined
Jan 23
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MACLEOD, Adam James

Active
6-8 Castle Gate, NewarkNG24 1AX
Born May 1979
Director
Appointed 01 Mar 2021

ROWLANDSON, Edward Thomas Morton

Active
6-8 Castle Gate, NewarkNG24 1AX
Born February 1974
Director
Appointed 15 Dec 2022

DENT, Laurence

Resigned
The Granary, DaltonNE18 0AA
Secretary
Appointed 31 Dec 2007
Resigned 19 May 2008

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 30 Jun 2003
Resigned 31 Dec 2007

MONGER, Diana

Resigned
Pixham End, DorkingRH4 1QA
Secretary
Appointed 19 May 2008
Resigned 27 Apr 2012

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 02 May 2017
Resigned 02 Mar 2018

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 30 Jun 2003

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 27 Apr 2012
Resigned 02 May 2017

COBOURNE, Julian Miles

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born July 1969
Director
Appointed 22 Nov 2016
Resigned 02 Mar 2018

CONNOR, James Simon Menzies

Resigned
Silo Drive, GodalmingGU7 3NX
Born July 1970
Director
Appointed 19 May 2008
Resigned 22 Nov 2016

KINANE, Margaret

Resigned
Roebuck Castle, Dublin 1414
Born May 1960
Director
Appointed 10 Feb 2009
Resigned 19 Jan 2011

PEDRICK-MOYLE, Stephen David James

Resigned
Vale View, Melton MowbrayLE14 4LB
Born October 1967
Director
Appointed 30 Jun 2003
Resigned 19 May 2008

PLUMMER, Daniel Nicholas Mark

Resigned
13 Courts Mount Road, HaslemereGU27 2PR
Born August 1968
Director
Appointed 19 May 2008
Resigned 30 Nov 2016

REDMOND, John Stephen

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born November 1976
Director
Appointed 02 Mar 2018
Resigned 01 Mar 2021

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 30 Jun 2003
Resigned 19 May 2008

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 19 Feb 2003
Resigned 30 Jun 2003

Persons with significant control

5

2 Active
3 Ceased
Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2022
2 Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 07 Oct 2022
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 20 Feb 2018
Millfield Lane, TadworthKT20 6RP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2017
DorkingRH4 1QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
11 May 2015
CC04CC04
Resolution
11 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Legacy
30 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2014
SH19Statement of Capital
Legacy
30 October 2014
CAP-SSCAP-SS
Resolution
30 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
12 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Resolution
24 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
15 March 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Legacy
21 March 2005
88(2)R88(2)R
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
363aAnnual Return
Legacy
4 March 2004
288cChange of Particulars
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
88(2)R88(2)R
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Memorandum Articles
7 July 2003
MEM/ARTSMEM/ARTS
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2003
NEWINCIncorporation