CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134579

Incorporation date

25/01/2010

Size

Small

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon02/04/2025
Accounts for a small company made up to 2024-03-31
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon21/01/2025
Appointment of Mr Anil Khanna as a director on 2025-01-21
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Change of details for Cumberland House Bpra Property Fund Llp as a person with significant control on 2025-01-06
dot icon02/10/2024
Director's details changed for Mr Nicholas Peter Lewis on 2024-09-30
dot icon02/10/2024
Secretary's details changed for Mr Nicholas Peter Lewis on 2024-09-30
dot icon02/10/2024
Director's details changed for Mr Niall O'reilly on 2024-09-30
dot icon02/10/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02
dot icon02/10/2024
Change of details for Cumberland House Bpra Property Fund Llp as a person with significant control on 2024-09-30
dot icon07/04/2024
Accounts for a small company made up to 2023-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/06/2023
Termination of appointment of Thomas Edward Mullard as a director on 2023-06-15
dot icon15/06/2023
Termination of appointment of Aleena Unadkat as a secretary on 2023-06-15
dot icon15/06/2023
Appointment of Mr Niall O'reilly as a director on 2023-06-15
dot icon15/06/2023
Appointment of Mr Nicholas Peter Lewis as a secretary on 2023-06-15
dot icon06/04/2023
Accounts for a small company made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon28/02/2022
Accounts for a small company made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon23/12/2021
Registration of charge 071345790011, created on 2021-12-20
dot icon21/12/2021
Registration of charge 071345790010, created on 2021-12-20
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Director's details changed for Mr Thomas Edward Mullard on 2021-01-25
dot icon12/05/2020
Satisfaction of charge 071345790009 in full
dot icon21/04/2020
Registration of charge 071345790009, created on 2020-04-02
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon24/05/2019
Termination of appointment of Pierre Alexis Clarke as a director on 2019-05-23
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon26/01/2018
Change of details for Cumberland House Bpra Property Fund Llp as a person with significant control on 2017-10-02
dot icon26/01/2018
Cessation of Nicholas Peter Lewis as a person with significant control on 2017-01-26
dot icon26/01/2018
Cessation of Thomas Edward Mullard as a person with significant control on 2017-01-26
dot icon26/01/2018
Cessation of Pierre Alexis Clarke as a person with significant control on 2017-01-26
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/12/2017
Registration of charge 071345790008, created on 2017-12-18
dot icon19/12/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-12-19
dot icon28/11/2017
Director's details changed for Mr Thomas Edward Mullard on 2017-11-28
dot icon10/11/2017
Director's details changed for Mr Nicholas Peter Lewis on 2017-11-10
dot icon06/11/2017
Director's details changed for Mr Pierre Alexis Clarke on 2017-11-06
dot icon12/05/2017
Appointment of Ms Aleena Unadkat as a secretary on 2017-05-12
dot icon12/05/2017
Termination of appointment of Stephanie Ferguson as a secretary on 2017-05-12
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon18/01/2016
Appointment of Miss Stephanie Ferguson as a secretary on 2015-12-24
dot icon18/01/2016
Appointment of Mr Thomas Edward Mullard as a director on 2015-12-24
dot icon18/01/2016
Termination of appointment of Thomas Edward Mullard as a secretary on 2015-12-24
dot icon18/01/2016
Termination of appointment of Caroline Jayne Wilce as a director on 2015-12-24
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon08/01/2015
Appointment of Mr Thomas Edward Mullard as a secretary on 2015-01-08
dot icon29/10/2014
Satisfaction of charge 6 in full
dot icon24/10/2014
Registration of charge 071345790007, created on 2014-10-16
dot icon01/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-01
dot icon31/03/2014
Full accounts made up to 2013-03-31
dot icon10/02/2014
Termination of appointment of Grant Whitehouse as a secretary
dot icon29/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon23/10/2013
Director's details changed for Mr Nicholas Peter Lewis on 2013-10-23
dot icon23/10/2013
Director's details changed for Mr Pierre Alexis Clarke on 2013-10-23
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon11/09/2012
Termination of appointment of a secretary
dot icon10/09/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary
dot icon18/04/2012
Secretary's details changed
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/07/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon14/07/2011
Appointment of Mrs Caroline Jayne Wilce as a director
dot icon04/03/2011
Secretary's details changed
dot icon26/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2010-09-15
dot icon25/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanna, Anil
Director
21/01/2025 - Present
21
Lewis, Nicholas Peter
Director
25/01/2010 - Present
96
Clarke, Pierre Alexis
Director
25/01/2010 - 23/05/2019
133
Mullard, Thomas Edward
Director
24/12/2015 - 15/06/2023
27
O'reilly, Niall
Director
15/06/2023 - Present
14

Persons with Significant Control

4
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 HOTEL BIRMINGHAM LIMITED

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 4 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 HOTEL BIRMINGHAM LIMITED?

toggle

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED is currently Active. It was registered on 25/01/2010 .

Where is CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED located?

toggle

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED do?

toggle

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.