CUMBERLAND HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04763058

Incorporation date

13/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon21/11/2025
Termination of appointment of Vivienne Sarah Marshall as a director on 2025-11-07
dot icon21/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/01/2022
Appointment of Mrs Olivia Katharina Godyn as a director on 2022-01-24
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon17/05/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-05-17
dot icon22/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon19/11/2020
Termination of appointment of Julien Jacques Louis Mareschal as a director on 2020-11-19
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/09/2019
Termination of appointment of Lionel Kopelowitz as a director on 2019-08-26
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/01/2014
Termination of appointment of Hin Chan as a director
dot icon13/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon26/04/2012
Appointment of Mr Julien Jacques Louis Mareschal as a director
dot icon03/04/2012
Appointment of Westbourne Estates as a secretary
dot icon02/04/2012
Termination of appointment of Geoffrey Hirshman as a secretary
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-02
dot icon08/06/2011
Statement of capital following an allotment of shares on 2010-06-01
dot icon01/06/2011
Change of share class name or designation
dot icon01/06/2011
Statement of capital following an allotment of shares on 2010-05-14
dot icon01/06/2011
Resolutions
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon18/05/2010
Director's details changed for Dr Lionel Kopelowitz on 2010-05-13
dot icon18/05/2010
Director's details changed for Ms Vivienne Sarah Marshall on 2010-05-13
dot icon18/05/2010
Director's details changed for Hin Yiu Chan on 2010-05-13
dot icon18/05/2010
Director's details changed for Susan Ringdal on 2010-05-13
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 13/05/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Director's change of particulars / vivienne marshall / 24/05/2008
dot icon26/05/2008
Return made up to 13/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 13/05/07; full list of members
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon16/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/09/2006
Secretary resigned
dot icon08/09/2006
New secretary appointed
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: 9 summer hill elstree herts WD6 3JA
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon23/03/2006
New director appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/07/2005
Return made up to 13/05/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/01/2005
Return made up to 13/05/04; full list of members
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon13/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,651.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
89.81K
-
0.00
4.65K
-
2022
0
89.81K
-
0.00
4.65K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

89.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
02/04/2012 - Present
134
Jamal, Imshan
Director
13/05/2003 - Present
42
Ringdal, Susan Eleanor Mulvihill
Director
04/04/2007 - Present
5
Marshall, Vivienne Sarah
Director
04/04/2007 - 07/11/2025
-
Godyn, Olivia Katharina
Director
24/01/2022 - Present
2

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 FREEHOLD LIMITED

CUMBERLAND HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBERLAND HOUSE FREEHOLD LIMITED?

toggle

CUMBERLAND HOUSE FREEHOLD LIMITED is currently Active. It was registered on 13/05/2003 .

Where is CUMBERLAND HOUSE FREEHOLD LIMITED located?

toggle

CUMBERLAND HOUSE FREEHOLD LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does CUMBERLAND HOUSE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for CUMBERLAND HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 21/11/2025: Termination of appointment of Vivienne Sarah Marshall as a director on 2025-11-07.