Company Name9 Cumberland Street Freehold Limited
Company StatusActive
Company Number06929579
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 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 NameDr Sunil Lanka Manawadu
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address13 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameVinnie Lakshmie Pandita
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySri Lankan
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameChristine Nesamalar Ratnam
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleInternational Development Executive
Country of ResidenceUnited States
Correspondence Address52 West 70th St #3b
New York
Ny10023
United States
Director NameProf David Arthur Wells
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe White Cottage 61a Manor Road
Dersingham
King's Lynn
Norfolk
PE31 6LH
Director NameHeather Margaret Wells
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleHand Weaver
Country of ResidenceEngland
Correspondence AddressThe White Cottage 61a Manor Road
Dersingham
Kings Lynn
Norfolk
PE31 6LH
Director NameNicholas George Kotsonis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2010(1 year after company formation)
Appointment Duration13 years, 10 months
RoleReal Estate Management
Country of ResidenceUnited States
Correspondence AddressApt 3b 52 West 70th Street
New York
10023
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Highview House
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

1 at £1Christine Nesamalar Ratnam
20.00%
Ordinary
1 at £1David Arthur Wells
20.00%
Ordinary
1 at £1Heather Margaret Wells
20.00%
Ordinary
1 at £1Sunil Lanka Manawadu
20.00%
Ordinary
1 at £1Vinnie Lakshmie Pandita
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 June 2023 (3 pages)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
22 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 July 2019Notification of a person with significant control statement (2 pages)
4 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 September 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 August 2018Registered office address changed from Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP England to 1st Floor Highview House Tattenham Crescent Epsom Surrey KT18 5QJ on 23 August 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP on 27 June 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 5
(8 pages)
3 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 5
(8 pages)
28 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
(9 pages)
4 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
(9 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5
(9 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5
(9 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 July 2010Appointment of Nicholas George Kotsonis as a director (2 pages)
1 July 2010Appointment of Nicholas George Kotsonis as a director (2 pages)
23 June 2010Director's details changed for Professor David Arthur Wells on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Vinnie Lakshmie Pandita on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Vinnie Lakshmie Pandita on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Heather Margaret Wells on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Christine Nesamalar Ratnam on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Heather Margaret Wells on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Professor David Arthur Wells on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Christine Nesamalar Ratnam on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Sunil Lanka Manawadu on 10 June 2010 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Dr Sunil Lanka Manawadu on 10 June 2010 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
30 June 2009Director appointed david arthur wells (2 pages)
30 June 2009Director appointed heather margaret wells (2 pages)
30 June 2009Director appointed dr sunil lanka manawadu (2 pages)
30 June 2009Director appointed vinnie lakshmie pandita (2 pages)
30 June 2009Director appointed dr sunil lanka manawadu (2 pages)
30 June 2009Director appointed vinnie lakshmie pandita (2 pages)
30 June 2009Director appointed christine nesamalar ratnam (2 pages)
30 June 2009Director appointed heather margaret wells (2 pages)
30 June 2009Director appointed christine nesamalar ratnam (2 pages)
30 June 2009Director appointed david arthur wells (2 pages)
11 June 2009Appointment terminated director dunstana davies (1 page)
11 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 June 2009Appointment terminated director dunstana davies (1 page)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)