CUMBERLAND PARK GARDENS MANAGEMENT LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

CUMBERLAND PARK GARDENS MANAGEMENT LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
CUMBERLAND PARK GARDENS MANAGEMENT LIMITED was incorporated 30 years ago on 14/09/1993 and has the registered number: 02853113. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CUMBERLAND PARK GARDENS MANAGEMENT LIMITED - PLYMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

22A MADDEN ROAD
PLYMOUTH
DEVON
PL1 4NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/11/2022 06/12/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW FERRIES Secretary 2022-02-01 CURRENT
MS JOANNE MARY ELLEN MCEVOY Jan 1969 British Director 2022-02-21 CURRENT
MR JEREMY SPERRING Feb 1967 British Director 2017-10-17 CURRENT
MRS MARGUERITE ANNE SPERRING Jan 1961 British Director 2018-10-01 CURRENT
MR ANDREW FERRIES Oct 1973 British Director 2022-02-21 CURRENT
DEIEDRE MCLEAN CAMERON Apr 1938 British Secretary 2004-04-04 UNTIL 2015-12-24 RESIGNED
SHAUN PATRICK PAUL MCGOLDRICK Apr 1957 British Director 1995-01-16 UNTIL 1996-07-29 RESIGNED
JOANNE MARY ELLEN MCEVOY Jan 1969 British Director 2016-07-04 UNTIL 2017-03-20 RESIGNED
JOANNE MARY ELLEN MCEVOY Jan 1969 British Director 2017-03-20 UNTIL 2019-02-07 RESIGNED
PETER JOHN LANGFORD Jul 1949 British Director 2013-11-18 UNTIL 2018-02-18 RESIGNED
JOSEPH INGLIS Dec 1955 British Director 1995-07-05 UNTIL 1996-07-29 RESIGNED
TERENCE EDWIN HEWITT Jun 1932 British Director 1999-08-26 UNTIL 2001-03-08 RESIGNED
THOMAS KEITH MCEVOY Sep 1937 British Director 2001-03-22 UNTIL 2013-04-01 RESIGNED
NICOLA HELEN CILCOCK Oct 1972 Secretary 1995-03-10 UNTIL 1996-07-29 RESIGNED
LEE BUNKER Secretary 2018-05-28 UNTIL 2018-12-21 RESIGNED
MR BRIAN ARTHUR PRING Sep 1934 Secretary 1993-09-14 UNTIL 1995-03-01 RESIGNED
LINDA FULSTOW Oct 1948 Secretary 2000-05-11 UNTIL 2004-04-03 RESIGNED
MRS ELIZABETH RAMSEY Dec 1938 British Director 1993-09-14 UNTIL 1995-03-01 RESIGNED
LOUISE MICHEL WILLIAMS Aug 1969 British Secretary 1997-11-01 UNTIL 1998-09-16 RESIGNED
HELEN JEAN GRANTON Apr 1955 Secretary 1996-08-20 UNTIL 1997-08-30 RESIGNED
DAVID PEDLOW Secretary 2017-03-20 UNTIL 2018-05-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-09-14 UNTIL 1993-09-14 RESIGNED
JOANNE MARY ELLEN MCEVOY Secretary 2016-07-04 UNTIL 2017-03-20 RESIGNED
MS JOANNE MARY ELLEN MCEVOY Secretary 2018-12-21 UNTIL 2022-02-20 RESIGNED
KATHRYN AVRIL MCEVOY Mar 1971 Secretary 1998-09-16 UNTIL 2000-05-11 RESIGNED
LEE BUNKER Feb 1976 British Director 2018-05-28 UNTIL 2018-12-21 RESIGNED
SUSAN ELBROW Nov 1950 British Director 1996-08-20 UNTIL 1999-08-26 RESIGNED
CHARLES JOHN EDINGTON Nov 1949 British Director 2014-11-01 UNTIL 2017-03-20 RESIGNED
PETER CUMMINGS Feb 1954 British Director 2001-03-22 UNTIL 2004-01-01 RESIGNED
PETER CUMMINGS Feb 1954 British Director 2017-03-20 UNTIL 2021-02-12 RESIGNED
GEORGE HENRY ROY CHAPPLE Aug 1945 British Director 2001-03-22 UNTIL 2003-02-01 RESIGNED
GEORGE ANTHONY EYRE Jul 1970 British Director 2000-05-11 UNTIL 2000-09-01 RESIGNED
DEIEDRE MCLEAN CAMERON Apr 1938 British Director 2004-04-04 UNTIL 2015-12-24 RESIGNED
STEPHEN BENNETT Jul 1952 British Director 2004-04-03 UNTIL 2018-05-09 RESIGNED
ROBERT ASHTON Feb 1951 British Director 2000-05-11 UNTIL 2000-11-10 RESIGNED
MR BRIAN ARTHUR PRING Sep 1934 Director 1993-09-14 UNTIL 1995-03-01 RESIGNED
MR ANDREW FERRIES Oct 1973 British Director 2018-09-07 UNTIL 2021-02-12 RESIGNED
GEOFFREY HUGH COLE Feb 1916 British Director 1995-02-20 UNTIL 1997-06-12 RESIGNED
ROGER MAXWELL HARPER Mar 1937 British Director 1995-01-16 UNTIL 2000-05-11 RESIGNED
JAMES SIMMONS Jul 1945 British Director 2000-11-10 UNTIL 2001-04-01 RESIGNED
HELEN JEAN GRANTON Apr 1955 Director 1996-08-20 UNTIL 1997-08-30 RESIGNED
LARRY TAYLOR Dec 1964 British Director 1995-01-16 UNTIL 1995-07-03 RESIGNED
LOUISE MICHEL WILLIAMS Aug 1969 British Director 1997-11-01 UNTIL 1998-09-16 RESIGNED
WILLIAM ALBERT YABSLEY Dec 1936 British Director 1996-08-20 UNTIL 2001-08-30 RESIGNED
DAVID PEDLOW Mar 1945 British Director 2017-03-20 UNTIL 2018-05-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWTON PARK MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLLATON PARK MANAGEMENT CIC PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
TAMERTON MANAGEMENT LTD NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
FOLIOT MANAGEMENT LTD SALTASH ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE NAPOLEONIC ASSOCIATION FARNHAM ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 23.1.5 2023-12-26 31-12-2022 £110,517 Cash £131,785 equity
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 22.3 2022-10-28 31-12-2021 £81,307 Cash £97,874 equity
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 18.2 2021-10-01 31-12-2020 £77,709 Cash £92,479 equity
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 18.2 2021-02-19 31-12-2019 £80,858 Cash £95,670 equity
Cumberland Park Gardens Management Limit - Accounts to registrar (filleted) - small 18.2 2019-04-10 31-12-2018 £68,425 Cash £76,804 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MKWANANZI HEALTH LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
C & M WATER LTD PLYMOUTH ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
THE ALBION COMMUNITY PROJECT CIC PLYMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 85510 - Sports and recreation education