CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED

CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01188181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Saturley Garner & Co. Ltd The Hive
    6 Beaufighter Road
    BS24 8EE Weston-Super-Mare
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2026
    Next Accounts Due OnMar 24, 2027
    Last Accounts
    Last Accounts Made Up ToJun 24, 2025

    What is the status of the latest confirmation statement for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 24, 2025

    3 pagesAA

    Registered office address changed from PO Box 4385 01188181 - Companies House Default Address Cardiff CF14 8LH to C/O Saturley Garner & Co. Ltd the Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE on Dec 24, 2025

    3 pagesAD01

    Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on Dec 03, 2025

    2 pagesAP03

    Address of officer Mr Richard Charles North changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 09, 2025

    1 pagesRP09

    Address of officer Mr Shaun Littlewood changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 09, 2025

    1 pagesRP09

    Address of officer Mr Adam Lambert changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 09, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 01188181 - Companies House Default Address, Cardiff, CF14 8LH on Dec 09, 2025

    1 pagesRP05

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Bns Services Limited as a secretary on Jun 25, 2025

    1 pagesTM02

    Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to The Hive, 6 Beaufighter Road Weston-Super-Mare Somerset BS24 8EE on Jul 03, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Jun 24, 2024

    2 pagesAA

    Appointment of Mr Matthew James Stanley as a director on Nov 28, 2024

    2 pagesAP01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2023

    3 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2022

    3 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adam Lambert as a director on Dec 14, 2021

    2 pagesAP01

    Micro company accounts made up to Jun 24, 2021

    3 pagesAA

    Termination of appointment of Benjamin Llewellyn Lloyd as a director on Jun 09, 2021

    1 pagesTM01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2021 to Jun 24, 2021

    1 pagesAA01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Who are the officers of CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Elizabeth Lucy Bianca
    The Hive
    6 Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    England
    Secretary
    The Hive
    6 Beaufighter Road
    BS24 8EE Weston-Super-Mare
    C/O Saturley Garner & Co. Ltd
    England
    343585570001
    LAMBERT, Adam
    4385
    CF14 8LH Cardiff
    01188181 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01188181 - Companies House Default Address
    EnglandBritish294590070001
    LITTLEWOOD, Shaun
    4385
    CF14 8LH Cardiff
    01188181 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01188181 - Companies House Default Address
    EnglandBritish266768390001
    NORTH, Richard Charles
    4385
    CF14 8LH Cardiff
    01188181 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01188181 - Companies House Default Address
    EnglandBritish268371020001
    STANLEY, Matthew James
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    EnglandBritish329843800001
    HINCHCLIFFE, Frances Mary
    Flat 7 5 Albermarle Row
    Hotwells
    BS8 4LY Bristol
    Secretary
    Flat 7 5 Albermarle Row
    Hotwells
    BS8 4LY Bristol
    British55919290001
    MARTIN, Mark Antonio
    Flat 1
    51-53 Anerley Road
    SE19 2AS Crystal Palace
    London
    Secretary
    Flat 1
    51-53 Anerley Road
    SE19 2AS Crystal Palace
    London
    British86609540001
    OVERSBY, Daniel John
    GL17 9SU Lydbrook
    Highview House Moorwood
    Gloucestershire
    United Kingdom
    Secretary
    GL17 9SU Lydbrook
    Highview House Moorwood
    Gloucestershire
    United Kingdom
    256408710001
    OVERSBY, Daniel John
    GL17 9SU Lydbrook
    The Moorwood
    Gloucestershire
    United Kingdom
    Secretary
    GL17 9SU Lydbrook
    The Moorwood
    Gloucestershire
    United Kingdom
    168362940001
    PIOTROWSKA, Krysia Stanislawa
    Lower Redland Road
    Redland
    BS6 6TB Bristol
    17
    Avon
    Secretary
    Lower Redland Road
    Redland
    BS6 6TB Bristol
    17
    Avon
    British67313110004
    SHORT, Arthur Gordon Leslie
    Flat 4 5 Albermarle Row
    BS9 4LY Bristol
    Secretary
    Flat 4 5 Albermarle Row
    BS9 4LY Bristol
    British57936740001
    BNS SERVICES LIMITED
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Secretary
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Identification TypeUK Limited Company
    Registration Number06097668
    118762960001
    K D LETTINGS BRISTOL LTD
    GL16 8BD Coleford
    4 Lords Hill
    Gloucestershire
    United Kingdom
    Secretary
    GL16 8BD Coleford
    4 Lords Hill
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7961704
    193353690001
    ANDREWS, Joanne Elizabeth
    Flat 9, 5 Albermarle Row
    BS8 4LY Bristol
    Avon
    Director
    Flat 9, 5 Albermarle Row
    BS8 4LY Bristol
    Avon
    British69027320001
    BECK, Katherine Louise
    Flat 1
    5 Albermarle Row Hotwells
    BS8 4LY Bristol
    Avon
    Director
    Flat 1
    5 Albermarle Row Hotwells
    BS8 4LY Bristol
    Avon
    British126885230001
    BIDSTON, Lorna
    Flat 4
    5 Albemarle Row Hotwells
    BS8 4LY Bristol
    Director
    Flat 4
    5 Albemarle Row Hotwells
    BS8 4LY Bristol
    British72937960001
    BUTT, William
    16 Beaconsfield Road
    Clifton
    BS8 2TS Bristol
    Avon
    Director
    16 Beaconsfield Road
    Clifton
    BS8 2TS Bristol
    Avon
    United KingdomBritish24362850001
    CAMPBELL, Jaqueline
    Flat 3 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Avon
    Director
    Flat 3 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Avon
    British55919400001
    CAMPION, Nicholas Paul
    51 Bellevue Crescent
    Clifton
    BS8 4TF Bristol
    Director
    51 Bellevue Crescent
    Clifton
    BS8 4TF Bristol
    EnglandBritish36348510001
    DUNCAN, David Stuart
    114 Gloucester Road North
    BS34 7PF Filton
    Bristol
    Director
    114 Gloucester Road North
    BS34 7PF Filton
    Bristol
    British76553360002
    DUNCAN, Stuart
    Flat 5 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Avon
    Director
    Flat 5 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Avon
    British76553360001
    DUNN, Gillian
    Flat 3 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Director
    Flat 3 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    British42295250001
    EASTERFIELD, Sarah Gordon
    Flat 2 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Director
    Flat 2 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    British42295290001
    GRAYSON, James Howard
    Flat 8 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Director
    Flat 8 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    British55919560001
    GUNDRY, Richard
    Flat 9
    5 Albermarle Row
    BS8 4LY Hotwells Bristol
    Avon
    Director
    Flat 9
    5 Albermarle Row
    BS8 4LY Hotwells Bristol
    Avon
    British103581530001
    HARRISON, Sarah
    Flat 6 Cumberland House
    5 Abermarle Row Hotwells
    BS8 4LY Bristol
    Avon
    Director
    Flat 6 Cumberland House
    5 Abermarle Row Hotwells
    BS8 4LY Bristol
    Avon
    British102844670001
    HILL, Christopher Andrew
    Flat 2 Cumberland House
    5 Albermarle Row
    BS8 4LY Bristol
    Avon
    Director
    Flat 2 Cumberland House
    5 Albermarle Row
    BS8 4LY Bristol
    Avon
    British102844490001
    HINCHCLIFFE, Frances Mary
    Flat 7 5 Albermarle Row
    Hotwells
    BS8 4LY Bristol
    Director
    Flat 7 5 Albermarle Row
    Hotwells
    BS8 4LY Bristol
    British55919290001
    JONES, Steven Andrew
    Flat 9 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Avon
    Director
    Flat 9 5 Albermarle Row
    Clifton
    BS8 4LY Bristol
    Avon
    British32958770002
    LINE, Jonathan Peter
    Flat 1 5 Albermarle Row
    Clifton
    BS1 8LY Bristol
    Avon
    Director
    Flat 1 5 Albermarle Row
    Clifton
    BS1 8LY Bristol
    Avon
    British42295260001
    LLOYD, Benjamin Llewellyn
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    United KingdomBritish247488780001
    MAYFIELD, Paul Stewart
    4 Upper Berkeley Square
    Clifton
    BS8 1JS Bristol
    City Of Bristol
    Director
    4 Upper Berkeley Square
    Clifton
    BS8 1JS Bristol
    City Of Bristol
    British84001610001
    MCNAMARA, Dermot Joseph
    Flat 8 5 Albermarle Row
    BS8 4LY Bristol
    Avon
    Director
    Flat 8 5 Albermarle Row
    BS8 4LY Bristol
    Avon
    British117843220001
    NORTH, Richard Charles
    4 Downs Cote View
    Westbury On Trym
    BS9 3TU Bristol
    Director
    4 Downs Cote View
    Westbury On Trym
    BS9 3TU Bristol
    British61919030001
    OVERSBY, Daniel John
    Moorwood
    GL17 9SU Lydbrook
    Highview The Moorwood Highview House
    Gloucestershire
    United Kingdom
    Director
    Moorwood
    GL17 9SU Lydbrook
    Highview The Moorwood Highview House
    Gloucestershire
    United Kingdom
    EnglandBritish104971180001

    Who are the persons with significant control of CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    K D Lettings Bristol Ltd
    Crucible Close
    GL16 8RE Coleford
    Unit 1c
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Crucible Close
    GL16 8RE Coleford
    Unit 1c
    Gloucestershire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number7961704
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0