Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMBERLAND COURT RESIDENTS LIMITED
Company Information for

CUMBERLAND COURT RESIDENTS LIMITED

6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS,
Company Registration Number
02552930
Private Limited Company
Active

Company Overview

About Cumberland Court Residents Ltd
CUMBERLAND COURT RESIDENTS LIMITED was founded on 1990-10-29 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Cumberland Court Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUMBERLAND COURT RESIDENTS LIMITED
 
Legal Registered Office
6 POOLE HILL
BOURNEMOUTH
DORSET
BH2 5PS
Other companies in BH2
 
Filing Information
Company Number 02552930
Company ID Number 02552930
Date formed 1990-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBERLAND COURT RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUMBERLAND COURT RESIDENTS LIMITED
The following companies were found which have the same name as CUMBERLAND COURT RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUMBERLAND COURT RESIDENTS ASSOCIATION LIMITED 10 PORTMAN STREET LONDON W1H 6DZ Dissolved Company formed on the 2011-11-18

Company Officers of CUMBERLAND COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM UPTON
Company Secretary 1992-10-29
GUY WILLIAM BAYLIS
Director 2013-04-01
KATRINA ERICA NEWSHAM
Director 2015-04-13
ROBERT WILLIAM UPTON
Director 1996-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SUSAN TAYLOR
Director 2012-04-20 2017-02-01
FREDERICK ALBERT HAINES
Director 1992-10-29 2013-01-01
JOHN EDWIN GUEST
Director 1996-03-22 2000-03-10
RICHARD DICKSON
Director 1992-10-29 1996-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY WILLIAM BAYLIS THE SPINNEY (BOURNEMOUTH) MANAGEMENT LIMITED Director 2007-09-18 CURRENT 2006-05-15 Active
GUY WILLIAM BAYLIS ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Director 2006-12-08 CURRENT 1997-04-07 Active
GUY WILLIAM BAYLIS 2 GLENFERN ROAD RTM COMPANY LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
GUY WILLIAM BAYLIS 15 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED Director 2005-02-22 CURRENT 2003-05-20 Active
GUY WILLIAM BAYLIS BROCKENHURST COURT LIMITED Director 2000-07-11 CURRENT 2000-07-11 Active
GUY WILLIAM BAYLIS G.W.B. FINANCE LIMITED Director 1991-04-02 CURRENT 1974-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-2824/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM BAYLIS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM BAYLIS
2022-05-19AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04Termination of appointment of Robert William Upton on 2022-01-04
2022-01-04Appointment of Foxes Property Management Limited as company secretary on 2022-01-04
2022-01-04AP03Appointment of Foxes Property Management Limited as company secretary on 2022-01-04
2022-01-04TM02Termination of appointment of Robert William Upton on 2022-01-04
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-05-20AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-02-19AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-02-26AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-02-20AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 22
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-02-20AA24/12/16 TOTAL EXEMPTION FULL
2017-02-20AA24/12/16 TOTAL EXEMPTION FULL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TAYLOR
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA TAYLOR
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-04-19AAMDAmended account full exemption
2016-03-29AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/15 FROM 3 Durrant Road Bournemouth Dorset BH2 6NE
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 15
2015-12-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-13AP01DIRECTOR APPOINTED MISS KATRINA ERICA NEWSHAM
2015-03-05AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 15
2014-12-03AR0126/10/14 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR GUY WILLIAM BAYLIS
2014-02-14AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 15
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-04-11AA24/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HAINES
2012-11-23AR0126/10/12 ANNUAL RETURN FULL LIST
2012-11-23AP01DIRECTOR APPOINTED DR REBECCA SUSAN TAYLOR
2012-04-23AA24/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-11AR0126/10/11 ANNUAL RETURN FULL LIST
2011-02-18AA24/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0126/10/10 ANNUAL RETURN FULL LIST
2010-02-16AA24/12/09 TOTAL EXEMPTION FULL
2009-11-21AR0126/10/09 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ALBERT HAINES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM UPTON / 01/10/2009
2009-02-26AA24/12/08 TOTAL EXEMPTION FULL
2009-01-09AA24/12/07 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-12-02363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-02-02363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2005-10-26363sRETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2004-11-01363sRETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2003-11-06363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2002-10-30363sRETURN MADE UP TO 26/10/02; NO CHANGE OF MEMBERS
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2001-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-16363sRETURN MADE UP TO 26/10/01; NO CHANGE OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 24/12/00
2000-11-10363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-04-04288bDIRECTOR RESIGNED
2000-03-21AAFULL ACCOUNTS MADE UP TO 24/12/99
1999-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-29363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-01-14363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-03-06AAFULL ACCOUNTS MADE UP TO 24/12/97
1997-10-30363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 24/12/96
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288aNEW DIRECTOR APPOINTED
1996-12-30288bDIRECTOR RESIGNED
1996-12-30363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 24/12/95
1995-11-10363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-03-21AAFULL ACCOUNTS MADE UP TO 24/12/94
1994-11-01363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
1994-10-06AAFULL ACCOUNTS MADE UP TO 24/12/93
1993-11-12363sRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
1993-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-10AAFULL ACCOUNTS MADE UP TO 24/12/92
1993-06-08SRES01ADOPT MEM AND ARTS 16/04/93
1993-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-11363bRETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS
1992-11-24363aRETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS
1992-09-18DISS40STRIKE-OFF ACTION DISCONTINUED
1992-09-18AAFULL ACCOUNTS MADE UP TO 24/12/91
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-07-30225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 24/12
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CUMBERLAND COURT RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUMBERLAND COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMBERLAND COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of CUMBERLAND COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBERLAND COURT RESIDENTS LIMITED
Trademarks
We have not found any records of CUMBERLAND COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBERLAND COURT RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CUMBERLAND COURT RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CUMBERLAND COURT RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBERLAND COURT RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMBERLAND COURT RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.