CUMBERLAND HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124389

Incorporation date

09/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon23/02/2026
Micro company accounts made up to 2025-11-30
dot icon06/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-11-30
dot icon22/11/2024
Termination of appointment of Alec Ian Johnson as a director on 2024-11-22
dot icon22/11/2024
Appointment of Mrs Judith Shefrin as a director on 2024-11-22
dot icon20/11/2024
Register inspection address has been changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
dot icon20/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon09/07/2024
Micro company accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon12/10/2022
Registered office address changed from Jennings and Barrett 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-12
dot icon12/10/2022
Secretary's details changed for Jennings and Barrett on 2022-10-12
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-11-30
dot icon27/02/2020
Appointment of Mrs Alison Joy Heath as a director on 2020-02-26
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon31/10/2017
Appointment of Mr Christopher John Ellis-Keeler as a director on 2017-10-19
dot icon31/10/2017
Appointment of Mrs Deborah Sarah Ellis-Keeler as a director on 2017-10-19
dot icon31/10/2017
Termination of appointment of John Richard Morley as a director on 2017-10-19
dot icon03/07/2017
Appointment of Mr Alec Ian Johnson as a director on 2017-07-03
dot icon03/07/2017
Appointment of Mrs Lois Jones as a director on 2017-07-03
dot icon20/03/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon14/11/2016
Register inspection address has been changed from C/O Residential Block Management Services Ltd 44 - 50 Royal Parade Mews London SE3 0TN England to 323 Bexley Road Erith DA8 3EX
dot icon11/11/2016
Registered office address changed from , C/O Residential Block Management Services Ltd, 44 - 50, Royal Parade Mews, London, SE3 0TN to Jennings and Barrett 323 Bexley Road Erith DA8 3EX on 2016-11-11
dot icon11/11/2016
Appointment of Jennings and Barrett as a secretary on 2016-09-16
dot icon11/11/2016
Termination of appointment of Residential Block Management Services Ltd as a secretary on 2016-09-16
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Termination of appointment of Thomas Greenhouse as a director on 2016-03-29
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Hannah Carey as a director on 2015-06-08
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Termination of appointment of June Mirrington as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of June Mirrington as a director on 2014-11-03
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2013
Registered office address changed from , Cumberland House, 20 Cumberland Road, Bromley, Kent, BR2 0PG on 2013-11-12
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Register inspection address has been changed from C/O Guaranteed Property Services 1a Honley Road Catford London SE6 2HZ England
dot icon12/11/2013
Appointment of Residential Block Management Services Ltd as a secretary
dot icon12/11/2013
Termination of appointment of Suzie Burgess as a secretary
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon04/04/2012
Appointment of Miss Hannah Carey as a director
dot icon04/04/2012
Appointment of Mr Steven John Warwick as a director
dot icon03/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon01/12/2011
Termination of appointment of John Carne as a director
dot icon08/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/11/2010
Register(s) moved to registered inspection location
dot icon25/11/2010
Appointment of Mr Thomas Greenhouse as a director
dot icon25/11/2010
Register inspection address has been changed
dot icon25/11/2010
Termination of appointment of Vanessa Soriano as a director
dot icon20/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Richard Morley on 2009-12-10
dot icon15/12/2009
Director's details changed for Vanessa Jane Soriano on 2009-12-10
dot icon15/12/2009
Director's details changed for June Mirrington on 2009-12-10
dot icon15/12/2009
Director's details changed for Christine Dorothy Keeler on 2009-12-10
dot icon15/12/2009
Director's details changed for John Carne on 2009-12-10
dot icon28/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 09/11/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 09/11/07; change of members
dot icon14/12/2007
New director appointed
dot icon31/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 09/11/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 09/11/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 09/11/04; full list of members
dot icon14/02/2004
Total exemption full accounts made up to 2003-11-30
dot icon11/12/2003
Return made up to 09/11/03; full list of members
dot icon25/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/12/2002
Return made up to 09/11/02; full list of members
dot icon07/06/2002
New director appointed
dot icon15/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/01/2002
New director appointed
dot icon05/12/2001
Return made up to 09/11/01; full list of members
dot icon14/11/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon15/01/2001
Full accounts made up to 2000-11-30
dot icon04/01/2001
New director appointed
dot icon11/12/2000
Return made up to 09/11/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Return made up to 09/11/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-11-30
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Return made up to 09/11/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-11-30
dot icon16/12/1997
Return made up to 09/11/97; no change of members
dot icon10/09/1997
Full accounts made up to 1996-11-30
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Return made up to 09/11/96; full list of members
dot icon08/07/1996
New director appointed
dot icon25/05/1996
New secretary appointed
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New director appointed
dot icon02/04/1996
Director resigned;new director appointed
dot icon01/04/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/11/1995
Director resigned;new director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: 100 white lion street, london, N1 9PF
dot icon09/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Alison Joy
Director
26/02/2020 - Present
1
Warwick, Steven John
Director
04/04/2012 - Present
7
Ellis-Keeler, Deborah Sarah
Director
19/10/2017 - Present
1
Johnson, Alec Ian
Director
03/07/2017 - 22/11/2024
2
Shefrin, Judith
Director
22/11/2024 - Present
-

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 MANAGEMENT LIMITED

CUMBERLAND HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/11/1995 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 7 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 MANAGEMENT LIMITED?

toggle

CUMBERLAND HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 09/11/1995 .

Where is CUMBERLAND HOUSE MANAGEMENT LIMITED located?

toggle

CUMBERLAND HOUSE MANAGEMENT LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does CUMBERLAND HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CUMBERLAND HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-11-30.