CUMBERLAND MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191233

Incorporation date

26/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1996)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/01/2025
Appointment of Mr Michael Anthony Sheehan as a director on 2025-01-16
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon29/11/2023
Appointment of Birketts Secretaries Limited as a secretary on 2023-11-03
dot icon29/11/2023
Director's details changed for Mr Peter John Layzell on 2023-11-28
dot icon28/11/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2023-11-28
dot icon30/09/2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
dot icon30/08/2023
Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30
dot icon10/07/2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
dot icon10/07/2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/01/2023
Termination of appointment of Parin Banu Rattansi as a director on 2022-09-07
dot icon24/01/2023
Termination of appointment of Hilary Elizabeth Turner as a director on 2022-11-23
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/05/2022
Confirmation statement made on 2021-06-30 with updates
dot icon03/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2021
Director's details changed for Hilary Elizabeth Turner on 2021-06-10
dot icon10/06/2021
Confirmation statement made on 2021-04-26 with updates
dot icon16/03/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2020
Termination of appointment of Somshukla Ghosh as a director on 2020-09-10
dot icon06/08/2020
Director's details changed for Ms Somshukla Ghosh on 2020-08-03
dot icon06/08/2020
Director's details changed for Mr Peter John Layzell on 2020-08-03
dot icon06/08/2020
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-08-06
dot icon05/08/2020
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2020-08-03
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon05/02/2019
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2019-02-01
dot icon01/02/2019
Director's details changed for Mr Peter John Layzell on 2019-02-01
dot icon01/02/2019
Director's details changed for Ms Somshukla Ghosh on 2019-02-01
dot icon01/02/2019
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2019-02-01
dot icon11/12/2018
Appointment of Mr Peter John Layzell as a director on 2018-08-15
dot icon11/12/2018
Termination of appointment of Santanu Chakrabarti as a director on 2018-08-15
dot icon11/12/2018
Appointment of Ms Somshukla Ghosh as a director on 2018-08-15
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/12/2016
Termination of appointment of Michael Anthony Sheehan as a director on 2016-12-05
dot icon22/12/2016
Termination of appointment of Stephen George Spiro as a director on 2016-12-05
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Second filing of the annual return made up to 2016-04-26
dot icon01/08/2016
Director's details changed for Santanu Chakrabarti on 2016-08-01
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/04/2016
Registered office address changed from , C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-04-26
dot icon06/04/2016
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2016-04-05
dot icon30/12/2015
Appointment of Mr Evan Reid Kirchheimer as a director on 2015-12-07
dot icon29/12/2015
Appointment of Santanu Chakrabarti as a director on 2015-12-07
dot icon29/12/2015
Termination of appointment of Freda Anne Matassa as a director on 2015-12-07
dot icon29/10/2015
Memorandum and Articles of Association
dot icon29/10/2015
Resolutions
dot icon28/09/2015
Termination of appointment of Michael Hatchwell as a director on 2015-08-13
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/04/2015
Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 2014-04-01
dot icon29/04/2015
Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 2014-04-27
dot icon30/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Natalie Wright as a secretary
dot icon29/05/2014
Registered office address changed from , C/O Davenport Lyons, 6 Agar Street, London, WC2N 4HN, England on 2014-05-29
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Registered office address changed from , C/O Davenport Lyons 6 Agar Street, London, United Kingdom on 2013-11-11
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Registered office address changed from , Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL on 2013-09-18
dot icon30/06/2013
Appointment of Parin Banu Rattansi as a director
dot icon15/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Cynthia Cox as a director
dot icon01/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Termination of appointment of Christopher Kenny as a director
dot icon05/11/2010
Termination of appointment of Roger Diski as a director
dot icon07/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for Cynthia Rosemary Cox on 2009-10-01
dot icon07/07/2010
Director's details changed for Michael Hatchwell on 2009-10-01
dot icon07/07/2010
Director's details changed for Dr Jens Kleinjung on 2009-10-01
dot icon07/07/2010
Director's details changed for Mr Michael Anthony Sheehan on 2009-10-01
dot icon07/07/2010
Director's details changed for Freda Anne Matassa on 2009-10-01
dot icon07/07/2010
Director's details changed for Christopher Kenny on 2009-10-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2009
Appointment terminated director james traill
dot icon23/07/2009
Appointment terminated director zoe silver
dot icon10/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / fens kleinjung / 19/01/2009
dot icon26/01/2009
Director appointed dr fens kleinjung
dot icon06/10/2008
Director appointed christopher kenny
dot icon23/05/2008
Return made up to 26/04/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/03/2008
Appointment terminated director martin walsh
dot icon15/02/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon05/07/2007
Return made up to 26/04/07; full list of members
dot icon05/07/2007
Director's particulars changed
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/10/2006
New director appointed
dot icon25/05/2006
Return made up to 26/04/06; full list of members
dot icon04/05/2006
Accounts made up to 2005-12-31
dot icon21/12/2005
Ad 22/11/05--------- £ si 7@1=7 £ ic 22/29
dot icon21/10/2005
Accounts made up to 2004-12-31
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/07/2005
New director appointed
dot icon30/07/2005
New director appointed
dot icon30/07/2005
New director appointed
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon22/02/2005
Ad 09/02/05--------- £ si 1@1=1 £ ic 21/22
dot icon18/02/2005
Resolutions
dot icon31/01/2005
Accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 26/04/03; full list of members; amend
dot icon07/07/2004
Registered office changed on 07/07/04 from: davenport lyons, 1 old burlington street, london W1S 3NL
dot icon04/06/2004
Registered office changed on 04/06/04
dot icon15/05/2004
Return made up to 26/04/04; full list of members
dot icon27/04/2004
Accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 26/04/03; full list of members
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 26/04/02; full list of members
dot icon25/09/2001
Accounts made up to 2000-12-31
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon29/05/2001
Return made up to 26/04/01; full list of members
dot icon29/05/2001
Ad 04/10/00-05/03/01 £ si 5@1=5 £ ic 16/21
dot icon29/05/2001
Ad 25/09/00--------- £ si 13@1=13 £ ic 3/16
dot icon06/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/2000
Return made up to 26/04/00; full list of members
dot icon07/04/2000
Ad 07/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon12/01/2000
Resolutions
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/07/1999
Director resigned
dot icon02/05/1999
Return made up to 26/04/99; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon27/05/1998
Return made up to 26/04/98; full list of members
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon25/05/1997
Return made up to 26/04/97; full list of members
dot icon10/02/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon24/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon19/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon07/08/1996
Particulars of mortgage/charge
dot icon03/06/1996
Memorandum and Articles of Association
dot icon30/05/1996
New secretary appointed
dot icon30/05/1996
New director appointed
dot icon30/05/1996
Secretary resigned
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Resolutions
dot icon23/05/1996
Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP
dot icon22/05/1996
Certificate of change of name
dot icon26/04/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
178.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/2014 - 10/07/2023
147
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
03/11/2023 - Present
184
Sheehan, Michael Anthony
Director
16/01/1997 - 05/12/2016
8
Sheehan, Michael Anthony
Director
16/01/2025 - Present
8
Spiro, Stephen George
Director
03/12/1996 - 05/12/2016
8

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 MANSIONS LIMITED

CUMBERLAND MANSIONS LIMITED is an(a) Active company incorporated on 26/04/1996 with the registered office located at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA. 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 MANSIONS LIMITED?

toggle

CUMBERLAND MANSIONS LIMITED is currently Active. It was registered on 26/04/1996 .

Where is CUMBERLAND MANSIONS LIMITED located?

toggle

CUMBERLAND MANSIONS LIMITED is registered at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA.

What does CUMBERLAND MANSIONS LIMITED do?

toggle

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

What is the latest filing for CUMBERLAND MANSIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.