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

CUMBERLAND COURT LIMITED

2ND FLOOR, ALLIED SAINIF HOUSE, 412 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 9AH,
Company Registration Number
03358118
Private Limited Company
Active

Company Overview

About Cumberland Court Ltd
CUMBERLAND COURT LIMITED was founded on 1997-04-22 and has its registered office in Greenford. The organisation's status is listed as "Active". Cumberland Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CUMBERLAND COURT LIMITED
 
Legal Registered Office
2ND FLOOR
ALLIED SAINIF HOUSE
412 GREENFORD ROAD
GREENFORD
MIDDLESEX
UB6 9AH
Other companies in UB6
 
Filing Information
Company Number 03358118
Company ID Number 03358118
Date formed 1997-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 01:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBERLAND COURT 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 LIMITED
The following companies were found which have the same name as CUMBERLAND COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUMBERLAND COURT ( BURY) MANAGEMENT COMPANY LIMITED 618 LIVERPOOL ROAD PEEL GREEN ECCLES PEEL GREEN ECCLES MANCHESTER M30 7NA Dissolved Company formed on the 2009-06-10
CUMBERLAND COURT (2009) LIMITED FLAT 4 CUMBERLAND COURT 70 CUMBERLAND ROAD ASHFORD TW15 3DH Active Company formed on the 2008-12-09
CUMBERLAND COURT (FREEHOLD) LTD 504 MUSWELL HILL BROADWAY LONDON N10 1BT Active Company formed on the 2000-11-24
CUMBERLAND COURT (TONBRIDGE) RESIDENTS LIMITED 2 CUMBERLAND COURT LONDON ROAD TONBRIDGE KENT TN10 3AL Active Company formed on the 2005-04-18
CUMBERLAND COURT (WESTMINSTER) FREEHOLD LIMITED 2 TOLHERST COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE KENT ME14 5SF Active Company formed on the 2004-07-07
CUMBERLAND COURT (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED 18 Harts Grove Woodford Green Essex IG8 0BN Active Company formed on the 1988-04-20
CUMBERLAND COURT MANAGEMENT COMPANY (MACCLESFIELD) LTD 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR Active Company formed on the 2007-06-07
CUMBERLAND COURT RESIDENTS ASSOCIATION LIMITED 10 PORTMAN STREET LONDON W1H 6DZ Dissolved Company formed on the 2011-11-18
CUMBERLAND COURT RESIDENTS LIMITED 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS Active Company formed on the 1990-10-29
CUMBERLAND COURT RTM COMPANY LIMITED AIRPORT HOUSE SUITE 4345 PURLEY WAY CROYDON SURREY CR0 0XZ Active Company formed on the 2011-11-04
CUMBERLAND COURT WEST ONE LIMITED CAS 151 ASKEW ROAD 151 ASKEW ROAD LONDON W12 9AU Dissolved Company formed on the 2013-05-15
CUMBERLAND COURT(WESTMINSTER)TENANTS ASSOCIATION LIMITED 2 TOLHERST COURT TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE KENT ME14 5SF Active Company formed on the 1959-06-01
CUMBERLAND COURT RTM (MARBLE ARCH) COMPANY LIMITED 10 PORTMAN STREET LONDON W1H 6DZ Active Company formed on the 2013-10-23
CUMBERLAND COURT WOODFORD GREEN FREEHOLD LIMITED 18 HARTS GROVE WOODFORD GREEN ESSEX IG8 0BN Active Company formed on the 2014-04-24
Cumberland Court Apartments, LLC 448 Depot Street Christiansburg VA 24073 Active Company formed on the 2014-01-30
CUMBERLAND COURT PROPRIETARY LIMITED VIC 3127 Active Company formed on the 1959-06-11
CUMBERLAND COURT PROPRIETARY LIMITED SA 5064 Active Company formed on the 1963-06-19
CUMBERLAND COURT TENANTS ASSOCIATION LIMITED 10 Portman Street London W1H 6DZ Active Company formed on the 2018-02-27
CUMBERLAND COURTS INC North Carolina Unknown
Cumberland Court Association Inc Maryland Unknown

Company Officers of CUMBERLAND COURT LIMITED

Current Directors
Officer Role Date Appointed
SALEHA MALIK
Company Secretary 2007-09-01
KARIM SALIM MOLOO
Director 2004-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SALEHA MALIK
Director 2011-08-01 2012-08-17
HASNAIN KERMALI
Company Secretary 2001-01-02 2007-09-01
SALIM SULTAN MOLOO
Director 1997-04-22 2007-05-11
ANWAR LADAK
Company Secretary 2000-03-01 2001-01-02
JOHN EDWIN ANGELL
Company Secretary 1998-03-30 2000-03-01
CASSIM ABDUL KARIM
Company Secretary 1997-04-22 1998-03-30
ASHOK BHARDWAJ
Nominated Secretary 1997-04-22 1997-04-22
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-04-22 1997-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALEHA MALIK AREAMAS LIMITED Company Secretary 2007-09-01 CURRENT 1985-01-22 Liquidation
SALEHA MALIK M.S. VENTURES LIMITED Company Secretary 2007-04-13 CURRENT 1997-04-22 Active
KARIM SALIM MOLOO M.S. VENTURES LIMITED Director 2004-02-02 CURRENT 1997-04-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-12Unaudited abridged accounts made up to 2023-03-31
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SALIM MOLOO / 01/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SALIM MOLOO / 01/02/2017
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SALEHA MALIK
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AP01DIRECTOR APPOINTED MS SALEHA MALIK
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-03-08AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0131/01/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SALIM MOLOO / 01/12/2009
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SALEHA MALIK / 01/12/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O PALACE HOTEL 31 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7TA
2009-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-09-29AA31/03/07 TOTAL EXEMPTION SMALL
2009-09-15GAZ1FIRST GAZETTE
2009-04-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O PALACE HOTEL 31 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7TA UNITED KINGDOM
2009-01-12288cSECRETARY'S CHANGE OF PARTICULARS / SALEHA MALIK / 17/12/2008
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / KARIM MOLOO / 17/12/2008
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD PARK ROYAL LONDON NW10 7LQ
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / KARIM MOLOO / 23/09/2008
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: PREMIER BUSINESS CENTRECE 47-49 PARK ROYAL ROAD PARK ROYAL LONDON W1H 7TA
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-12-02363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS; AMEND
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1ST FLOOR ALLIED SAINIF HOUSE 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9AH
2007-05-23288bDIRECTOR RESIGNED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-27288cSECRETARY'S PARTICULARS CHANGED
2007-03-12363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS; AMEND
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-27363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-13363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 2 BRAMBER COURT 2 BRAMBER ROAD LONDON W14 9PA
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-30363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-27288aNEW DIRECTOR APPOINTED
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-05-13363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-07-03363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-2088(2)RAD 21/06/99-21/06/99 £ SI 99@1
2001-10-11288bSECRETARY RESIGNED
2001-09-27288aNEW SECRETARY APPOINTED
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-05-05363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CUMBERLAND COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against CUMBERLAND COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-08 Satisfied HABIB BANK AG ZURICH
LEGAL CHARGE 2006-11-08 Satisfied HABIB BANK AG ZURICH
LEGAL MORTGAGE 1999-06-25 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-06-22 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-05-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,565,547
Creditors Due Within One Year 2012-04-01 £ 1,012,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBERLAND COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 242,839
Debtors 2012-04-01 £ 242,839
Fixed Assets 2012-04-01 £ 2,600,000
Shareholder Funds 2012-04-01 £ 265,264
Tangible Fixed Assets 2012-04-01 £ 2,600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUMBERLAND COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBERLAND COURT LIMITED
Trademarks
We have not found any records of CUMBERLAND COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBERLAND COURT 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 (55100 - Hotels and similar accommodation) as CUMBERLAND COURT LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CUMBERLAND COURT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCUMBERLAND COURT LIMITEDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBERLAND COURT 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 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.