Background WavePink WaveYellow Wave

CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED (13368572)

CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED (13368572) is an active UK company. incorporated on 30 April 2021. with registered office in Ellesmere Port. The company operates in the Construction sector, engaged in development of building projects. CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED has been registered for 4 years. Current directors include TAYLOR, David Wilson.

Company Number
13368572
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, David Wilson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED

CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED is an active company incorporated on 30 April 2021 with the registered office located in Ellesmere Port. The company operates in the Construction sector, specifically engaged in development of building projects. CUMBERLAND SPORTS VILLAGE MANAGEMENT LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13368572

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CHRONOS NORTHMINSTER LIMITED
From: 30 April 2021To: 3 August 2022
Contact
Address

Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port, CH65 9HQ,

Previous Addresses

4, Riversway Business Village, Unit 4 Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP England
From: 3 February 2022To: 13 November 2025
4 Riversway Business Village Ashton-on-Ribble Preston PR2 2YP England
From: 3 February 2022To: 3 February 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 30 April 2021To: 3 February 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Director Left
Jan 22
Owner Exit
Apr 22
New Owner
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, David Wilson

Active
Navigation Way, PrestonPR2 2YP
Born May 1950
Director
Appointed 27 Aug 2021

ROBERTSON, Michael Andrew

Resigned
Robins Wood, CarlisleCA3 9FN
Born September 1966
Director
Appointed 30 Apr 2021
Resigned 24 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Wilson Taylor

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2022

Mr Michael Andrew Robertson

Ceased
Robins Wood, CarlisleCA3 9FN
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Incorporation Company
30 April 2021
NEWINCIncorporation