CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188181

Incorporation date

23/10/1974

Size

Dormant

Contacts

Registered address

Registered address

C/O Saturley Garner & Co. Ltd The Hive, 6 Beaufighter Road, Weston-Super-Mare BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1974)
dot icon23/03/2026
Micro company accounts made up to 2025-06-24
dot icon24/12/2025
Registered office address changed from PO Box 4385 01188181 - Companies House Default Address Cardiff CF14 8LH to C/O Saturley Garner & Co. Ltd the Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 2025-12-24
dot icon17/12/2025
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2025-12-03
dot icon09/12/2025
Registered office address changed to PO Box 4385, 01188181 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Mr Adam Lambert changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Mr Richard Charles North changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon09/12/2025
Address of officer Mr Shaun Littlewood changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-09
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon03/07/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-06-25
dot icon03/07/2025
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to The Hive, 6 Beaufighter Road Weston-Super-Mare Somerset BS24 8EE on 2025-07-03
dot icon21/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon28/11/2024
Appointment of Mr Matthew James Stanley as a director on 2024-11-28
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-24
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon08/04/2022
Appointment of Mr Adam Lambert as a director on 2021-12-14
dot icon23/03/2022
Micro company accounts made up to 2021-06-24
dot icon18/03/2022
Termination of appointment of Benjamin Llewellyn Lloyd as a director on 2021-06-09
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon12/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-24
dot icon14/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon20/07/2020
Notification of a person with significant control statement
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Cessation of K D Lettings Bristol Ltd as a person with significant control on 2020-05-26
dot icon21/04/2020
Director's details changed for Mr Benjamin Llewellyn Lloyd on 2018-06-01
dot icon23/03/2020
Appointment of Mr Richard Charles North as a director on 2020-03-20
dot icon04/02/2020
Appointment of Mr Shaun Littlewood as a director on 2020-02-03
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon03/06/2019
Appointment of Bns Services Limited as a secretary on 2019-05-24
dot icon03/06/2019
Termination of appointment of Daniel John Oversby as a secretary on 2019-05-24
dot icon03/06/2019
Registered office address changed from Unit 1C, Crucible Close Mushett Industial Estate Coleford Gloucestershire GL16 8RE to 18 Badminton Road Downend Bristol BS16 6BQ on 2019-06-03
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Appointment of Mr Daniel John Oversby as a secretary on 2019-03-15
dot icon15/03/2019
Termination of appointment of Daniel John Oversby as a director on 2019-03-15
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/06/2018
Appointment of Mr Benjamin Llewellyn Lloyd as a director on 2018-06-01
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/08/2016
Termination of appointment of K D Lettings Bristol Ltd as a secretary on 2015-12-31
dot icon01/08/2016
Appointment of Mr Daniel John Oversby as a director on 2012-03-31
dot icon01/08/2016
Termination of appointment of Charles Richard Burkewood Welbourn as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Richard Charles North as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Stephen Brian Roome as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Dermot Joseph Mcnamara as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Christopher Andrew Hill as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Nicholas Paul Campion as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Lorna Bidston as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of Katherine Louise Beck as a director on 2015-12-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-06 no member list
dot icon03/02/2015
Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C, Crucible Close Mushett Industial Estate Coleford Gloucestershire GL16 8RE on 2015-02-03
dot icon10/12/2014
Termination of appointment of Daniel John Oversby as a secretary on 2012-03-31
dot icon10/12/2014
Appointment of K D Lettings Bristol Ltd as a secretary on 2012-04-01
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-06 no member list
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-06 no member list
dot icon23/11/2012
Annual return made up to 2012-11-06 no member list
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Mr Daniel John Oversby as a secretary
dot icon03/04/2012
Termination of appointment of Krysia Piotrowska as a secretary
dot icon29/03/2012
Registered office address changed from C/O Westwick Properties Ltd 17 Lower Redland Road Redland Bristol BS6 6TB on 2012-03-29
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-06 no member list
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-11-06 no member list
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-06 no member list
dot icon06/08/2009
Secretary's change of particulars / krysia piotrowska / 06/08/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 06/11/08
dot icon30/12/2008
Appointment terminated director frances hinchcliffe
dot icon15/01/2008
Annual return made up to 06/11/07
dot icon07/01/2008
New director appointed
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2007
Annual return made up to 06/11/06
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon23/12/2005
Annual return made up to 06/11/05
dot icon23/12/2005
Director resigned
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/07/2005
Annual return made up to 06/11/04
dot icon27/07/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon25/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Annual return made up to 06/11/03
dot icon03/02/2004
New director appointed
dot icon01/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
Registered office changed on 09/06/03 from: cumberland house flat 7 5 albemarle row hotwells bristol BS8 4LY
dot icon11/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/11/2002
Annual return made up to 06/11/02
dot icon29/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon20/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Annual return made up to 06/11/01
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/11/2000
Annual return made up to 06/11/00
dot icon14/11/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon15/11/1999
Annual return made up to 06/11/99
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon12/11/1998
Annual return made up to 06/11/98
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon20/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
Annual return made up to 06/11/97
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1995-12-31
dot icon07/01/1997
Annual return made up to 06/11/96
dot icon02/02/1996
Full accounts made up to 1994-12-31
dot icon02/02/1996
Annual return made up to 06/11/95
dot icon02/05/1995
Full accounts made up to 1993-12-31
dot icon03/03/1995
Annual return made up to 06/11/94
dot icon03/03/1995
Registered office changed on 03/03/95
dot icon03/03/1995
Annual return made up to 27/10/93
dot icon03/03/1995
Secretary resigned;new secretary appointed
dot icon03/03/1995
Annual return made up to 06/11/92
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon08/02/1993
Full accounts made up to 1991-12-31
dot icon08/02/1993
Annual return made up to 06/11/91
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/10/1992
Secretary resigned;director resigned;new director appointed
dot icon30/07/1992
New director appointed
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon26/09/1991
Secretary resigned;director's particulars changed;new director appointed
dot icon26/04/1991
Annual return made up to 09/04/90
dot icon20/12/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Director resigned;new director appointed
dot icon28/11/1989
Annual return made up to 06/11/89
dot icon28/11/1989
Annual return made up to 06/11/88
dot icon28/11/1989
Secretary resigned;new secretary appointed;director's particulars changed
dot icon14/11/1989
Full accounts made up to 1987-12-31
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Dissolution discontinued
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon09/02/1988
Annual return made up to 06/11/87
dot icon13/11/1987
Secretary resigned;new secretary appointed
dot icon13/11/1987
Director resigned;new director appointed
dot icon25/02/1987
Annual return made up to 20/10/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Annual return made up to 31/12/85
dot icon06/05/1986
Director resigned;new director appointed
dot icon23/10/1974
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00K
-
0.00
-
-
2022
0
11.63K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
24/05/2019 - 25/06/2025
361
Oversby, Daniel John
Director
31/03/2012 - 15/03/2019
88
K D LETTINGS BRISTOL LTD
Corporate Secretary
01/04/2012 - 31/12/2015
13
North, Richard Charles
Director
20/03/2020 - Present
-
North, Richard Charles
Director
18/12/1998 - 31/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED

CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/1974 with the registered office located at C/O Saturley Garner & Co. Ltd The Hive, 6 Beaufighter Road, Weston-Super-Mare BS24 8EE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

toggle

CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED is currently Active. It was registered on 23/10/1974 .

Where is CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED located?

toggle

CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED is registered at C/O Saturley Garner & Co. Ltd The Hive, 6 Beaufighter Road, Weston-Super-Mare BS24 8EE.

What does CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED do?

toggle

CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-24.