Company NameCumnor Hill Management Company Limited
DirectorsKarl William Arthur Endersby and James Frederick Cross
Company StatusActive
Company Number06816799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2009(15 years, 2 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 NameMr Karl William Arthur Endersby
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr James Frederick Cross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressQueensway House 11 Queensway
New Milton
BH25 5NR
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressQueensway House 11 Queensway
New Milton
BH25 5NR
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Secretary NameMr David Charles Burns
NationalityBritish
StatusResigned
Appointed25 March 2009(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2009)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Andrew Richard Hammond
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2011)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Holt Woolton Hill
Newbury
Berkshire
RG20 9UT
Director NameMr Jonathan Regent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 04 July 2013)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smalley Close
Wokingham
Berkshire
RG41 4AP
Secretary NameSandra Jane Neal-Jones
NationalityBritish
StatusResigned
Appointed29 October 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address3 Waterside Way
Bedford Road
Northampton
Northamptonshire
NN4 7XD
Director NameMr Ian Duncan Menham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameMr Robert Charles Ewer
StatusResigned
Appointed14 March 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Lavinia Ruth Mitchell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMr Jonathan Regent
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2020)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Robert Gary Phelps
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMiss Sharon Eldred
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2016)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Justin Purdy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Peter Stone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2017)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Anthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gregory Kaye
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2020)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Stephen Noonan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(6 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 October 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Thornton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2020)
RoleRegional Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gary Richard Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2021)
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence AddressThe Maltings
Hyde Hall Farm, Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameChamonix Estates Limited (Corporation)
StatusResigned
Appointed04 July 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2019)
Correspondence AddressThe Maltings Sandon
Buntingford
Hertfordshire
SG9 0RU

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

9 December 2023Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 (1 page)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 September 2021Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021 (1 page)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 July 2021Appointment of Mr James Frederick Cross as a director on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Gary Richard Martin as a director on 2 July 2021 (1 page)
7 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Termination of appointment of Gregory Kaye as a director on 8 September 2020 (1 page)
8 September 2020Termination of appointment of David Thornton as a director on 8 September 2020 (1 page)
8 September 2020Appointment of Mr Karl William Arthur Endersby as a director on 8 September 2020 (2 pages)
8 September 2020Appointment of Mr Gary Richard Martin as a director on 8 September 2020 (2 pages)
8 September 2020Termination of appointment of Damian Patrick Seddon as a director on 8 September 2020 (1 page)
8 September 2020Termination of appointment of Jonathan Regent as a director on 8 September 2020 (1 page)
12 February 2020Director's details changed for Mr David Thornton on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 April 2019Termination of appointment of Chamonix Estates Limited as a director on 10 April 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
24 January 2017Appointment of Mr Damian Patrick Seddon as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Damian Patrick Seddon as a director on 24 January 2017 (2 pages)
5 January 2017Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page)
1 November 2016Termination of appointment of Paul Andrew Soutar as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Paul Andrew Soutar as a director on 1 November 2016 (1 page)
3 October 2016Appointment of Mr David Thornton as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Stephen Noonan as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mr David Thornton as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Stephen Noonan as a director on 3 October 2016 (1 page)
29 July 2016Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016 (1 page)
7 June 2016Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page)
25 February 2016Annual return made up to 11 February 2016 no member list (8 pages)
25 February 2016Annual return made up to 11 February 2016 no member list (8 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Termination of appointment of Sharon Eldred as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Sharon Eldred as a director on 25 January 2016 (1 page)
9 December 2015Appointment of Mr Stephen Noonan as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Stephen Noonan as a director on 9 December 2015 (2 pages)
9 September 2015Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages)
9 September 2015Appointment of Fairfield Company Secretaries Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages)
9 September 2015Appointment of Fairfield Company Secretaries Limited as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Fairfield Company Secretaries Limited as a secretary on 9 September 2015 (2 pages)
25 June 2015Appointment of Mr Gregory Kaye as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mr Anthony James Watson as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mr Anthony James Watson as a director on 24 June 2015 (2 pages)
25 June 2015Appointment of Mr Gregory Kaye as a director on 24 June 2015 (2 pages)
22 June 2015Appointment of Mr Peter Stone as a director on 15 January 2015 (2 pages)
22 June 2015Appointment of Mr Peter Stone as a director on 15 January 2015 (2 pages)
22 June 2015Termination of appointment of Justin Purdy as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Robert Gary Phelps as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Robert Gary Phelps as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Justin Purdy as a director on 22 June 2015 (1 page)
11 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
11 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2014Appointment of Mr Jonathan Regent as a director on 7 July 2014 (2 pages)
17 July 2014Appointment of Mr Jonathan Regent as a director on 7 July 2014 (2 pages)
17 July 2014Appointment of Miss Sharon Eldred as a director on 14 July 2014 (2 pages)
17 July 2014Appointment of Miss Sharon Eldred as a director on 14 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert Gary Phelps as a director on 9 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert Gary Phelps as a director on 9 July 2014 (2 pages)
17 July 2014Appointment of Mr Jonathan Regent as a director on 7 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert Gary Phelps as a director on 9 July 2014 (2 pages)
16 July 2014Appointment of Mr Justin Purdy as a director on 14 July 2014 (2 pages)
16 July 2014Termination of appointment of Ian Duncan Menham as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Justin Purdy as a director on 14 July 2014 (2 pages)
16 July 2014Termination of appointment of Ian Duncan Menham as a director on 16 July 2014 (1 page)
17 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
20 January 2014Termination of appointment of Robert Ewer as a secretary (2 pages)
20 January 2014Termination of appointment of Robert Ewer as a secretary (2 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 July 2013Appointment of Chamonix Estates Limited as a director (2 pages)
4 July 2013Appointment of Mrs Lavinia Ruth Mitchell as a director (2 pages)
4 July 2013Termination of appointment of Jonathan Regent as a director (1 page)
4 July 2013Termination of appointment of Jonathan Regent as a director (1 page)
4 July 2013Appointment of Chamonix Estates Limited as a director (2 pages)
4 July 2013Appointment of Mrs Lavinia Ruth Mitchell as a director (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 11 February 2013 no member list (4 pages)
11 February 2013Annual return made up to 11 February 2013 no member list (4 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 March 2012Annual return made up to 11 February 2012 no member list (4 pages)
28 March 2012Annual return made up to 11 February 2012 no member list (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 March 2011Annual return made up to 11 February 2011 no member list (5 pages)
16 March 2011Annual return made up to 11 February 2011 no member list (5 pages)
14 March 2011Termination of appointment of Sandra Neal-Jones as a secretary (1 page)
14 March 2011Termination of appointment of Sandra Neal-Jones as a secretary (1 page)
14 March 2011Appointment of Mr Robert Charles Ewer as a secretary (1 page)
14 March 2011Appointment of Mr Robert Charles Ewer as a secretary (1 page)
10 March 2011Termination of appointment of Andrew Hammond as a director (1 page)
10 March 2011Appointment of Mr Ian Duncan Menham as a director (2 pages)
10 March 2011Termination of appointment of Andrew Hammond as a director (1 page)
10 March 2011Appointment of Mr Ian Duncan Menham as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 11 February 2010 no member list (4 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 11 February 2010 no member list (4 pages)
2 February 2010Director's details changed for Mr Jonathan Regent on 5 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Jonathan Regent on 5 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Jonathan Regent on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Jonathan Regent on 11 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathan Regent on 11 December 2009 (3 pages)
9 November 2009Appointment of Sandra Jane Neal-Jones as a secretary (3 pages)
9 November 2009Termination of appointment of David Burns as a secretary (2 pages)
9 November 2009Appointment of Sandra Jane Neal-Jones as a secretary (3 pages)
9 November 2009Termination of appointment of David Burns as a secretary (2 pages)
23 June 2009Appointment terminated director fairfield company secretaries LIMITED (1 page)
23 June 2009Director appointed jonathan regent (2 pages)
23 June 2009Appointment terminated director adrian povey (1 page)
23 June 2009Appointment terminated director fairfield company secretaries LIMITED (1 page)
23 June 2009Director appointed andrew richard hammond (2 pages)
23 June 2009Appointment terminated director adrian povey (1 page)
23 June 2009Director appointed andrew richard hammond (2 pages)
23 June 2009Director appointed jonathan regent (2 pages)
8 June 2009Registered office changed on 08/06/2009 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page)
8 June 2009Registered office changed on 08/06/2009 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page)
4 April 2009Secretary appointed david charles burns (2 pages)
4 April 2009Appointment terminated secretary fairfield company secretaries LIMITED (1 page)
4 April 2009Secretary appointed david charles burns (2 pages)
4 April 2009Appointment terminated secretary fairfield company secretaries LIMITED (1 page)
26 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
26 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
19 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2009Incorporation (30 pages)
11 February 2009Incorporation (30 pages)