HUMBERLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUMBERLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02949541
    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 HUMBERLAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HUMBERLAND LIMITED located?

    Registered Office Address
    Byron House
    7 - 9 St. James's Street
    SW1A 1EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUMBERLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINKBROOK LIMITEDJul 18, 1994Jul 18, 1994

    What are the latest accounts for HUMBERLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUMBERLAND LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for HUMBERLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023

    2 pagesCH01

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Roger Corte as a secretary on May 03, 2023

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020

    2 pagesCH01

    Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on Jun 17, 2020

    1 pagesAD01

    Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020

    2 pagesCH01

    Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on Jun 17, 2020

    1 pagesAD01

    Termination of appointment of John Marcus Nettelton as a secretary on May 24, 2020

    1 pagesTM02

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Antonia Charlotte Stockton on Sep 01, 2018

    2 pagesCH01

    Director's details changed for Ms Victoria Rose Pearson on Aug 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Who are the officers of HUMBERLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORTE, James Roger
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Secretary
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    308687980001
    BAINS, Tarloke Singh
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish203983240002
    PEARSON, Victoria Rose
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish237621070006
    STOCKTON, Antonia Charlotte
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish237621080004
    GALLANT, Jillian Elizabeth
    Hollgate House 3 Thorn Barn Close
    Main Road Thorngumbald
    HU12 9LU Hull
    East Yorkshire
    Secretary
    Hollgate House 3 Thorn Barn Close
    Main Road Thorngumbald
    HU12 9LU Hull
    East Yorkshire
    British78580740001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Secretary
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    British110858010001
    NETTELTON, John Marcus
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Secretary
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    237613820001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASAKURA, Akira
    53 Darwin Court
    Gloucester Avenue
    NW1 London
    Director
    53 Darwin Court
    Gloucester Avenue
    NW1 London
    Japanese32038360001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Director
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritish170141060001
    BRADLEY, Jonathan Paul
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    Director
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    British95976680001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    CARROLL, Nicola
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish278861170001
    CHANOINE, Didier Yvan Marie Jaques
    15 Rue Hoche
    Versailles
    78000
    France
    Director
    15 Rue Hoche
    Versailles
    78000
    France
    French78191750001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLEMENTS, Andrew Arthur
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    Director
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    British52249820001
    COLLINSON, Graeme Stuart, Dr
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish130350690001
    COX, Jonathan
    103 Clive Road
    SE21 8BP London
    Director
    103 Clive Road
    SE21 8BP London
    British60661780001
    DEANE, John Anthony
    Aprils End, Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Buckinghamshire
    Director
    Aprils End, Nairdwood Lane
    Prestwood
    HP16 0QH Great Missenden
    Buckinghamshire
    EnglandBritish42848280001
    DEBIEN, Francois
    15 Rue Guy De La Brosse
    Paris
    75005
    France
    Director
    15 Rue Guy De La Brosse
    Paris
    75005
    France
    French52490000002
    DREWERY, Eric
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    Director
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    British1986310003
    DUNN, Nicholas James
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritish84455750002
    FOURNIER, Jean Raymond Joseph
    110 Rue Des Grand Champs
    75020 Paris
    FOREIGN France
    Director
    110 Rue Des Grand Champs
    75020 Paris
    FOREIGN France
    French56523590001
    FUTYAN, Mark Ramsey
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish187347330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GOODWIN, Simon Jonathan
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    Director
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    EnglandBritish89599520001
    GROVES, Jerome Michael
    8 Old Downs
    Ash Road Hartley
    DA3 7AA Dartford
    Kent
    Director
    8 Old Downs
    Ash Road Hartley
    DA3 7AA Dartford
    Kent
    British27103400001
    HINTON, Thomas Edward
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream, Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish152396430001
    HODGES, Andrew William
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Director
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    United KingdomBritish77527910004
    HUOPALAHTI, Kari Jalmari
    Hakolahdentie 12 A 6
    00200 Helsinki
    FOREIGN Finland
    Director
    Hakolahdentie 12 A 6
    00200 Helsinki
    FOREIGN Finland
    Finnish7921290002
    JAUBERT, Luc Yves
    99 Sugden Road
    SW11 5ED London
    Director
    99 Sugden Road
    SW11 5ED London
    French80258100002
    KING, Amanda Jane
    104 Ramillies Road
    Chiswick
    W4 1JA London
    Director
    104 Ramillies Road
    Chiswick
    W4 1JA London
    British91997110001

    Who are the persons with significant control of HUMBERLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Apr 06, 2016
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2571241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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