UKBizDB.co.uk

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary15 June 2023Active
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Director25 January 2010Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director15 June 2023Active
Flat 12 Cranston Court, 56 Bloemfontein Road, London, United Kingdom, W12 7FE

Secretary24 December 2015Active
Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL

Secretary08 January 2015Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary12 May 2017Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary10 September 2012Active
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Director25 January 2010Active
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Director24 December 2015Active
5th Floor, Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL

Director14 July 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type small.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.