About

Registered Number: 02724471
Date of Incorporation: 19/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Finches Wood End, Widdington, Saffron Walden, Essex, CB11 3SN,

 

Established in 1992, Cumberland Lodge Management (Camberley) Ltd has its registered office in Saffron Walden in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are Rossetto, Jean Lesley, Batts, Florence Betty, Eley, Elizabeth Ann, Sheppard, Angela Joan, Houston, Sheila Moira, Pearce, Leonard Reuben, Pearce, Vera Georgina, Photi, Leone Melvenia, Waters, Angela Lynne, Wilson, John, Wood, Kathleen Constance.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTS, Florence Betty 28 September 1992 - 1
ELEY, Elizabeth Ann 13 May 2014 - 1
SHEPPARD, Angela Joan 18 June 2019 - 1
HOUSTON, Sheila Moira 07 February 1996 16 April 1998 1
PEARCE, Leonard Reuben 19 June 1992 09 June 2014 1
PEARCE, Vera Georgina 19 June 1992 19 May 2017 1
PHOTI, Leone Melvenia 19 June 1992 15 December 1995 1
WATERS, Angela Lynne 20 June 2017 26 May 2018 1
WILSON, John 01 May 2005 13 May 2014 1
WOOD, Kathleen Constance 16 April 1998 23 March 2004 1
Secretary Name Appointed Resigned Total Appointments
ROSSETTO, Jean Lesley 01 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 18 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 06 March 2018
AP01 - Appointment of director 20 June 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 26 May 2014
TM01 - Termination of appointment of director 26 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 13 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 07 July 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 20 May 1996
288 - N/A 18 February 1996
288 - N/A 19 December 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
287 - Change in situation or address of Registered Office 04 November 1992
288 - N/A 29 October 1992
288 - N/A 17 October 1992
287 - Change in situation or address of Registered Office 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
NEWINC - New incorporation documents 19 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.