This company is commonly known as Cumberland House Hotel Birmingham Limited. The company was founded 14 years ago and was given the registration number 07134579. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED |
---|---|---|
Company Number | : | 07134579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 15 June 2023 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 25 January 2010 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 15 June 2023 | Active |
Flat 12 Cranston Court, 56 Bloemfontein Road, London, United Kingdom, W12 7FE | Secretary | 24 December 2015 | Active |
Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL | Secretary | 08 January 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 12 May 2017 | Active |
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW | Secretary | 10 September 2012 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 25 January 2010 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 24 December 2015 | Active |
5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL | Director | 14 July 2011 | Active |
Mr Nicholas Peter Lewis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Pierre Alexis Clarke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Mr Thomas Edward Mullard | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Cumberland House Bpra Property Fund Llp | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type small. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Appoint person secretary company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.