Company NameCumberland Court (Woodford Green) Management Company Limited
Company StatusActive
Company Number02246599
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Helen Alexis Alexander
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(13 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameJennifer Clare Withnall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(13 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleLaw Librarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameMalvi Hindocha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address20 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameMs Helen Alexis Alexander
NationalityBritish
StatusCurrent
Appointed30 April 2005(17 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMiss Laura Alison Newman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleNHS Complaints Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Cumberland Court Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameSimon Andriesz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 March 2004)
RoleForeign Exchange Dealer
Correspondence AddressFlat 2 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameAdrian Robert Cissell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2000)
RoleSecurity Manager
Correspondence AddressFlat 8 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameAngela Marguerite Staddon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 1997)
RoleManager
Correspondence AddressFlat 5 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameLinda Susan Cutmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1994)
RoleBank Official
Correspondence AddressFlat 1 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameIan Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 September 1999)
RoleLocal Government Officer
Correspondence AddressFlat 7 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameBridie Murphy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 November 2009)
RoleNurse
Correspondence AddressFlat 3 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameDalhaia Ghosh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1996)
RoleBank Clerk
Correspondence AddressFlat 6 Cumberland Court
Woodford Green
Essex
IG8 9AF
Director NameClaire Morrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 February 1993)
RoleBarrister
Correspondence AddressFlat 4 Cumberland Court
Woodford Green
Essex
IG8 9AF
Secretary NameLaura Cissell
NationalityBritish
StatusResigned
Appointed09 April 1992(3 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 April 2005)
RoleCompany Director
Correspondence Address42 Fakenham Road
Beetley
Dereham
Norfolk
NR20 4BT
Director NameJayne Claire Wedlake
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4
Cumberland Court
Woodford
Essex
Director NameNancy Davis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2004)
RoleSecretary
Correspondence Address1 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameJacqueline Ann Bone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2001)
RoleSecretary
Correspondence AddressFlat 5 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameLisa Handley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2001)
RolePublishing
Correspondence Address7 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameMary Clare Driscoll
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2002)
RoleFund Administrator
Correspondence AddressFlat 8 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameJonathan James Couch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2003)
RoleMarketing Assistant
Correspondence Address7 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameNorman Robertson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2010)
RoleCarpenter Foreman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameSimon James Marsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 September 2009)
RoleProject Coordinator
Correspondence AddressFlat 7 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameMr Terence Paul Boston
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Cumberland Ct 173 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameMr Ewan James Porter
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Cumberland Court
173 Horn Lane
Woodford Green
Essex
IG8 9AF

Location

Registered Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£70
Cash£1,950
Current Liabilities£1,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
22 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
10 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
13 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 April 2016Termination of appointment of Ewan James Porter as a director on 31 March 2016 (1 page)
17 April 2016Annual return made up to 9 April 2016 no member list (7 pages)
17 April 2016Termination of appointment of Ewan James Porter as a director on 31 March 2016 (1 page)
17 April 2016Annual return made up to 9 April 2016 no member list (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 9 April 2015 no member list (9 pages)
6 May 2015Annual return made up to 9 April 2015 no member list (9 pages)
6 May 2015Annual return made up to 9 April 2015 no member list (9 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
20 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
20 April 2014Annual return made up to 9 April 2014 no member list (8 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 9 April 2013 no member list (8 pages)
5 June 2013Annual return made up to 9 April 2013 no member list (8 pages)
5 June 2013Annual return made up to 9 April 2013 no member list (8 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 9 April 2012 no member list (8 pages)
6 June 2012Annual return made up to 9 April 2012 no member list (8 pages)
6 June 2012Annual return made up to 9 April 2012 no member list (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 May 2011Appointment of Mr Ewan James Porter as a director (2 pages)
5 May 2011Annual return made up to 9 April 2011 no member list (8 pages)
5 May 2011Annual return made up to 9 April 2011 no member list (8 pages)
5 May 2011Appointment of Mr Ewan James Porter as a director (2 pages)
5 May 2011Annual return made up to 9 April 2011 no member list (8 pages)
4 May 2011Termination of appointment of Norman Robertson as a director (1 page)
4 May 2011Termination of appointment of Norman Robertson as a director (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 September 2010Appointment of Miss Laura Alison Newman as a director (2 pages)
28 September 2010Appointment of Miss Laura Alison Newman as a director (2 pages)
1 June 2010Director's details changed for Norman Robertson on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Malvi Hindocha on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 9 April 2010 no member list (5 pages)
1 June 2010Director's details changed for Malvi Hindocha on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Norman Robertson on 1 November 2009 (2 pages)
1 June 2010Termination of appointment of Bridie Murphy as a director (1 page)
1 June 2010Director's details changed for Jennifer Clare Withnall on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 9 April 2010 no member list (5 pages)
1 June 2010Director's details changed for Mrs Helen Alexis Alexander on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Mrs Helen Alexis Alexander on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Malvi Hindocha on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Jennifer Clare Withnall on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Mrs Helen Alexis Alexander on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Norman Robertson on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 9 April 2010 no member list (5 pages)
1 June 2010Director's details changed for Jennifer Clare Withnall on 1 November 2009 (2 pages)
1 June 2010Termination of appointment of Bridie Murphy as a director (1 page)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 November 2009Appointment of Terence Paul Boston as a director (3 pages)
23 November 2009Appointment of Terence Paul Boston as a director (3 pages)
29 September 2009Appointment terminated director simon marsh (1 page)
29 September 2009Appointment terminated director simon marsh (1 page)
6 May 2009Annual return made up to 09/04/09 (4 pages)
6 May 2009Annual return made up to 09/04/09 (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 May 2008Annual return made up to 09/04/08 (4 pages)
15 May 2008Annual return made up to 09/04/08 (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Annual return made up to 09/04/07 (2 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: 144 high street epping essex CM16 4AS (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Annual return made up to 09/04/07 (2 pages)
19 June 2007Location of debenture register (1 page)
19 June 2007Registered office changed on 19/06/07 from: 144 high street epping essex CM16 4AS (1 page)
19 June 2007Location of register of members (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 July 2006Annual return made up to 09/04/06 (2 pages)
6 July 2006Annual return made up to 09/04/06 (2 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005New secretary appointed (1 page)
18 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 May 2005Annual return made up to 09/04/05 (6 pages)
16 May 2005Annual return made up to 09/04/05 (6 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Annual return made up to 09/04/04 (6 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Annual return made up to 09/04/04 (6 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
7 May 2003Annual return made up to 09/04/03 (6 pages)
7 May 2003Annual return made up to 09/04/03 (6 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Annual return made up to 09/04/02 (5 pages)
15 April 2002Annual return made up to 09/04/02 (5 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
3 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
8 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 March 2000 (5 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Full accounts made up to 31 March 2000 (5 pages)
1 June 2000Annual return made up to 09/04/00
  • 363(288) ‐ Director resigned
(5 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Annual return made up to 09/04/00
  • 363(288) ‐ Director resigned
(5 pages)
1 June 2000New director appointed (2 pages)
7 September 1999Full accounts made up to 31 March 1999 (5 pages)
7 September 1999Full accounts made up to 31 March 1999 (5 pages)
13 May 1999Annual return made up to 09/04/99 (6 pages)
13 May 1999Annual return made up to 09/04/99 (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (8 pages)
9 September 1998Full accounts made up to 31 March 1998 (8 pages)
6 May 1998Annual return made up to 09/04/98 (6 pages)
6 May 1998Annual return made up to 09/04/98 (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 March 1997 (5 pages)
20 June 1997Full accounts made up to 31 March 1997 (5 pages)
4 May 1997Annual return made up to 09/04/97
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1997Annual return made up to 09/04/97
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 May 1996Annual return made up to 09/04/96 (6 pages)
21 May 1996Annual return made up to 09/04/96 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
10 May 1995Annual return made up to 09/04/95 (6 pages)
10 May 1995Annual return made up to 09/04/95 (6 pages)
20 April 1988Incorporation (17 pages)