CUMBRIAN STORES LIMITED

CUMBRIAN STORES LIMITED

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

    Company NameCUMBRIAN STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13465640
    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 CUMBRIAN STORES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CUMBRIAN STORES LIMITED located?

    Registered Office Address
    One St Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CUMBRIAN STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUREPAY PROPERTIES THREE LIMITEDJun 18, 2021Jun 18, 2021

    What are the latest accounts for CUMBRIAN STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for CUMBRIAN STORES LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for CUMBRIAN STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Robert Simpson on Dec 19, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 01, 2025

    6 pagesAA

    Change of details for Banbury Street Five Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 25, 2023

    17 pagesAA

    Registered office address changed from 1 Fleet Place Farringdon London EC4M 7WS United Kingdom to One St Peter's Square Manchester M2 3DE on Nov 08, 2023

    1 pagesAD01

    Accounts for a small company made up to Feb 26, 2022

    17 pagesAA

    Confirmation statement made on Jun 07, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 03/02/2023
    RES13

    Certificate of change of name

    Company name changed purepay properties three LIMITED\certificate issued on 13/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2023

    RES15

    Notification of Banbury Street Five Limited as a person with significant control on Feb 03, 2023

    2 pagesPSC02

    Cessation of Equorium Property Company Limited as a person with significant control on Feb 03, 2023

    1 pagesPSC07

    Notification of Equorium Property Company Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Cessation of Purepay Retail Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2022 to Feb 28, 2022

    1 pagesAA01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 18, 2021

    Model articles adopted

    MODEL ARTICLES
    capitalJun 18, 2021

    Statement of capital on Jun 18, 2021

    • Capital: GBP 2
    SH01

    Who are the officers of CUMBRIAN STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, John Robert
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    WalesBritish274337670001
    SIMPSON, Stephen Robert
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandBritish253756550002

    Who are the persons with significant control of CUMBRIAN STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Street Five Limited
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Feb 03, 2023
    St. Peters Square
    M2 3DE Manchester
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies Registrer
    Registration Number13730532
    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.
    Equorium Property Company Limited
    Waverley Road
    DG13 0EB Langholm
    Waverley Mills
    Scotland
    Dec 31, 2022
    Waverley Road
    DG13 0EB Langholm
    Waverley Mills
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredUk Companies House
    Registration NumberSc118794
    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.
    Purepay Retail Limited
    Fleet Place
    Farringdon
    EC4M 7WS London
    1
    United Kingdom
    Jun 18, 2021
    Fleet Place
    Farringdon
    EC4M 7WS London
    1
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number11741716
    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