Company NameCumberland Place (Sunbury) Residents Association Limited
DirectorsMichael Clark and Jocelyn Belinda Sermon
Company StatusActive
Company Number00860526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1965(58 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Jocelyn Belinda Sermon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(58 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed04 November 2019(54 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Dorothy Cliff
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 1999)
RoleCompany Director
Correspondence Address9 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameMrs Anna Patricia Edie
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years after company formation)
Appointment Duration6 years, 12 months (resigned 09 October 1998)
RoleMedical Secretary
Correspondence Address4 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameMrs Vera Olive Piggott
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address3 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Secretary NameMrs Vera Olive Piggott
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address3 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameDorothy Styles
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 June 2002)
RoleRetired
Correspondence Address11 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameMary MacDonald Taylor
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2001)
RoleRetired
Correspondence Address8 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Secretary NameChristine Knight
NationalityBritish
StatusResigned
Appointed23 June 1999(33 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Secretary NameMrs Vera Olive Piggott
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(34 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address3 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Secretary NameClaire Elizabeth Minter
NationalityBritish
StatusResigned
Appointed12 June 2001(35 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 2001)
RoleHuman Resources Admin
Correspondence Address5 Cumberland Place
Sunbury
Middlesex
TW16 6EP
Secretary NameMrs Anna Patricia Edie
NationalityBritish
StatusResigned
Appointed16 August 2001(35 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 November 2019)
RoleRetired
Correspondence Address4 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameEdward James Cunningham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(36 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 23 July 2010)
RoleDriving Examiner
Correspondence Address12 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NameChristine Knight
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(36 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 September 2020)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP
Director NamePaul Kieron Tinkler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(44 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 March 2022)
RoleAirline Employee Sales Executive American Airlines
Country of ResidenceUnited Kingdom
Correspondence Address5 Cumberland Place
Sunbury On Thames
Middlesex
TW16 6EP

Contact

Websiteacrelanelandscapes.com
Telephone01428 644000
Telephone regionHaslemere

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£27,730
Cash£28,922
Current Liabilities£1,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Michael Clark as a director on 3 September 2020 (2 pages)
2 September 2020Termination of appointment of Christine Knight as a director on 1 September 2020 (1 page)
11 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 November 2019Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 4 November 2019 (1 page)
4 November 2019Appointment of 2Manageproperty Ltd as a secretary on 4 November 2019 (2 pages)
4 November 2019Notification of a person with significant control statement (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Anna Patricia Edie as a secretary on 4 November 2019 (1 page)
25 October 2019Cessation of Paul Kieron Tinkler as a person with significant control on 25 October 2019 (1 page)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2015Annual return made up to 24 October 2015 no member list (4 pages)
26 October 2015Annual return made up to 24 October 2015 no member list (4 pages)
28 July 2015Memorandum and Articles of Association (17 pages)
28 July 2015Memorandum and Articles of Association (17 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 24 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 24 October 2014 no member list (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Annual return made up to 24 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 24 October 2013 no member list (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 24 October 2012 no member list (4 pages)
30 October 2012Annual return made up to 24 October 2012 no member list (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Director's details changed for Christine Knight on 9 October 2011 (2 pages)
7 November 2011Annual return made up to 24 October 2011 no member list (4 pages)
7 November 2011Annual return made up to 24 October 2011 no member list (4 pages)
7 November 2011Director's details changed for Christine Knight on 9 October 2011 (2 pages)
7 November 2011Director's details changed for Christine Knight on 9 October 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 November 2010Annual return made up to 24 October 2010 (14 pages)
10 November 2010Annual return made up to 24 October 2010 (14 pages)
19 August 2010Appointment of Paul Kieron Tinkler as a director (3 pages)
19 August 2010Appointment of Paul Kieron Tinkler as a director (3 pages)
10 August 2010Termination of appointment of Edward Cunningham as a director (2 pages)
10 August 2010Termination of appointment of Edward Cunningham as a director (2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 November 2009Annual return made up to 15 October 2009 (14 pages)
9 November 2009Annual return made up to 15 October 2009 (14 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2008Annual return made up to 15/10/08 (10 pages)
1 December 2008Annual return made up to 15/10/08 (10 pages)
24 November 2008Annual return made up to 15/10/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 2008Annual return made up to 15/10/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2006Annual return made up to 15/10/06 (4 pages)
20 November 2006Annual return made up to 15/10/06 (4 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 June 2006Registered office changed on 22/06/06 from: 12 cumberland place, sunbury on thames, middlesex TW16 6EP (1 page)
22 June 2006Registered office changed on 22/06/06 from: 12 cumberland place, sunbury on thames, middlesex TW16 6EP (1 page)
25 October 2005Annual return made up to 15/10/05 (4 pages)
25 October 2005Annual return made up to 15/10/05 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 October 2004Annual return made up to 15/10/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 October 2004Annual return made up to 15/10/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 December 2003Registered office changed on 24/12/03 from: 4 churchill court, 58 station road, north harrow, middlesex HA2 7SA (1 page)
24 December 2003Registered office changed on 24/12/03 from: 4 churchill court, 58 station road, north harrow, middlesex HA2 7SA (1 page)
29 October 2003Annual return made up to 15/10/03 (4 pages)
29 October 2003Annual return made up to 15/10/03 (4 pages)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 December 2002Annual return made up to 15/10/02 (4 pages)
4 December 2002Annual return made up to 15/10/02 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Annual return made up to 15/10/01 (3 pages)
15 November 2001Annual return made up to 15/10/01 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
23 November 2000Annual return made up to 15/10/00 (4 pages)
23 November 2000Annual return made up to 15/10/00 (4 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
10 November 1999Annual return made up to 15/10/99 (4 pages)
10 November 1999Annual return made up to 15/10/99 (4 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
19 October 1998Annual return made up to 15/10/98
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1998Annual return made up to 15/10/98
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 October 1997Annual return made up to 15/10/97 (4 pages)
23 October 1997Annual return made up to 15/10/97 (4 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
29 October 1996Annual return made up to 15/10/96 (4 pages)
29 October 1996Annual return made up to 15/10/96 (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 October 1995Annual return made up to 15/10/95 (16 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Annual return made up to 15/10/95 (16 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)