CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED
Overview
| Company Name | CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01188181 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2026 |
| Next Accounts Due On | Mar 24, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 24, 2025 |
What is the status of the latest confirmation statement for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 24, 2025 | 3 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on Dec 03, 2025 | 2 pages | AP03 | ||
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 pages | RP09 | ||
Address of officer Mr Shaun Littlewood changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 09, 2025 | 1 pages | RP09 | ||
Address of officer Mr Adam Lambert changed to 01188181 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 09, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 01188181 - Companies House Default Address, Cardiff, CF14 8LH on Dec 09, 2025 | 1 pages | RP05 | ||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bns Services Limited as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jun 24, 2024 | 2 pages | AA | ||
Appointment of Mr Matthew James Stanley as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Lambert as a director on Dec 14, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 24, 2021 | 3 pages | AA | ||
Termination of appointment of Benjamin Llewellyn Lloyd as a director on Jun 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2021 to Jun 24, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Who are the officers of CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Elizabeth Lucy Bianca | Secretary | The Hive 6 Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co. Ltd England | 343585570001 | |||||||||||
| LAMBERT, Adam | Director | 4385 CF14 8LH Cardiff 01188181 - Companies House Default Address | England | British | 294590070001 | |||||||||
| LITTLEWOOD, Shaun | Director | 4385 CF14 8LH Cardiff 01188181 - Companies House Default Address | England | British | 266768390001 | |||||||||
| NORTH, Richard Charles | Director | 4385 CF14 8LH Cardiff 01188181 - Companies House Default Address | England | British | 268371020001 | |||||||||
| STANLEY, Matthew James | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | England | British | 329843800001 | |||||||||
| HINCHCLIFFE, Frances Mary | Secretary | Flat 7 5 Albermarle Row Hotwells BS8 4LY Bristol | British | 55919290001 | ||||||||||
| MARTIN, Mark Antonio | Secretary | Flat 1 51-53 Anerley Road SE19 2AS Crystal Palace London | British | 86609540001 | ||||||||||
| OVERSBY, Daniel John | Secretary | GL17 9SU Lydbrook Highview House Moorwood Gloucestershire United Kingdom | 256408710001 | |||||||||||
| OVERSBY, Daniel John | Secretary | GL17 9SU Lydbrook The Moorwood Gloucestershire United Kingdom | 168362940001 | |||||||||||
| PIOTROWSKA, Krysia Stanislawa | Secretary | Lower Redland Road Redland BS6 6TB Bristol 17 Avon | British | 67313110004 | ||||||||||
| SHORT, Arthur Gordon Leslie | Secretary | Flat 4 5 Albermarle Row BS9 4LY Bristol | British | 57936740001 | ||||||||||
| BNS SERVICES LIMITED | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England |
| 118762960001 | ||||||||||
| K D LETTINGS BRISTOL LTD | Secretary | GL16 8BD Coleford 4 Lords Hill Gloucestershire United Kingdom |
| 193353690001 | ||||||||||
| ANDREWS, Joanne Elizabeth | Director | Flat 9, 5 Albermarle Row BS8 4LY Bristol Avon | British | 69027320001 | ||||||||||
| BECK, Katherine Louise | Director | Flat 1 5 Albermarle Row Hotwells BS8 4LY Bristol Avon | British | 126885230001 | ||||||||||
| BIDSTON, Lorna | Director | Flat 4 5 Albemarle Row Hotwells BS8 4LY Bristol | British | 72937960001 | ||||||||||
| BUTT, William | Director | 16 Beaconsfield Road Clifton BS8 2TS Bristol Avon | United Kingdom | British | 24362850001 | |||||||||
| CAMPBELL, Jaqueline | Director | Flat 3 5 Albermarle Row Clifton BS8 4LY Bristol Avon | British | 55919400001 | ||||||||||
| CAMPION, Nicholas Paul | Director | 51 Bellevue Crescent Clifton BS8 4TF Bristol | England | British | 36348510001 | |||||||||
| DUNCAN, David Stuart | Director | 114 Gloucester Road North BS34 7PF Filton Bristol | British | 76553360002 | ||||||||||
| DUNCAN, Stuart | Director | Flat 5 5 Albermarle Row Clifton BS8 4LY Bristol Avon | British | 76553360001 | ||||||||||
| DUNN, Gillian | Director | Flat 3 5 Albermarle Row Clifton BS8 4LY Bristol | British | 42295250001 | ||||||||||
| EASTERFIELD, Sarah Gordon | Director | Flat 2 5 Albermarle Row Clifton BS8 4LY Bristol | British | 42295290001 | ||||||||||
| GRAYSON, James Howard | Director | Flat 8 5 Albermarle Row Clifton BS8 4LY Bristol | British | 55919560001 | ||||||||||
| GUNDRY, Richard | Director | Flat 9 5 Albermarle Row BS8 4LY Hotwells Bristol Avon | British | 103581530001 | ||||||||||
| HARRISON, Sarah | Director | Flat 6 Cumberland House 5 Abermarle Row Hotwells BS8 4LY Bristol Avon | British | 102844670001 | ||||||||||
| HILL, Christopher Andrew | Director | Flat 2 Cumberland House 5 Albermarle Row BS8 4LY Bristol Avon | British | 102844490001 | ||||||||||
| HINCHCLIFFE, Frances Mary | Director | Flat 7 5 Albermarle Row Hotwells BS8 4LY Bristol | British | 55919290001 | ||||||||||
| JONES, Steven Andrew | Director | Flat 9 5 Albermarle Row Clifton BS8 4LY Bristol Avon | British | 32958770002 | ||||||||||
| LINE, Jonathan Peter | Director | Flat 1 5 Albermarle Row Clifton BS1 8LY Bristol Avon | British | 42295260001 | ||||||||||
| LLOYD, Benjamin Llewellyn | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | United Kingdom | British | 247488780001 | |||||||||
| MAYFIELD, Paul Stewart | Director | 4 Upper Berkeley Square Clifton BS8 1JS Bristol City Of Bristol | British | 84001610001 | ||||||||||
| MCNAMARA, Dermot Joseph | Director | Flat 8 5 Albermarle Row BS8 4LY Bristol Avon | British | 117843220001 | ||||||||||
| NORTH, Richard Charles | Director | 4 Downs Cote View Westbury On Trym BS9 3TU Bristol | British | 61919030001 | ||||||||||
| OVERSBY, Daniel John | Director | Moorwood GL17 9SU Lydbrook Highview The Moorwood Highview House Gloucestershire United Kingdom | England | British | 104971180001 |
Who are the persons with significant control of CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| K D Lettings Bristol Ltd | Apr 06, 2016 | Crucible Close GL16 8RE Coleford Unit 1c Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CUMBERLAND HOUSE (BRISTOL) FLATS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 20, 2020 | The 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