Company NameCumbernauld Estates Limited
DirectorsSimon Abner Lopian and Hyman Weiss
Company StatusActive
Company Number07557396
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
Lancs
M3 5FS
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
Lancs
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

WebsiteIP

Location

Registered AddressHeaton House, 148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Hyman Weiss
50.00%
Ordinary
1 at £1Simon Abner Lopian
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

17 May 2011Delivered on: 7 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security executed on 28TH april 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the tenants interest in the lease between the trustees of the majian limited special pension scheme and cumbernauld estates limited of the subjects knwon as anf forming antonine house 5 carradale crescent cumbernauld and which subjects are now registered t/no DMB84676.
Outstanding
24 May 2011Delivered on: 26 May 2011
Persons entitled: Santander UK PLC

Classification: Assignation of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rents due see image for full details.
Outstanding
28 April 2011Delivered on: 14 May 2011
Persons entitled: Santander UK PLC

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Whole property including uncalled capital see image for full details.
Outstanding

Filing History

18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
4 April 2023Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS England to Heaton House, 148 Bury Old Road Salford M7 4SE on 4 April 2023 (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
19 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
7 June 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
7 June 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 2
(3 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 2
(3 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 March 2011Appointment of Mr Simon Abner Lopian as a director (3 pages)
24 March 2011Appointment of Mr Hyman Weiss as a director (3 pages)
24 March 2011Appointment of Mr Simon Abner Lopian as a director (3 pages)
24 March 2011Appointment of Mr Hyman Weiss as a director (3 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)