ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumberland Place (General Partner) Limited

Cumberland Place (General Partner) Limited is a dissolved company incorporated on 29 September 2016 with the registered office located in Manchester, Greater Manchester. Cumberland Place (General Partner) Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 4 October 2025 (1 month ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
10402059
Private limited company
Age
9 years
Incorporated 29 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2023 (2 years 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director Of Companies • British • Lives in UK • Born in Oct 1968
Director • Director- UK Tax Services • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Charles Street Limited
Briony Jayne Rea, Gen Ii Services (UK) Limited, and 3 more are mutual people.
Active
SV Hospitality Holdco Limited
Gen Ii Services (UK) Limited, Briony Jayne Rea, and 3 more are mutual people.
Active
London East City Hotel Limited
Barry Edward Hindmarch, Gen Ii Services (UK) Limited, and 3 more are mutual people.
Active
Hecf UK Reit Limited
Bruno Chibuzo Obasi, Gen Ii Services (UK) Limited, and 3 more are mutual people.
Active
Angel Gardens Opco Limited
Gen Ii Services (UK) Limited, James William McGowan, and 2 more are mutual people.
Active
Tower One Opco Limited
Gen Ii Services (UK) Limited, James William McGowan, and 2 more are mutual people.
Active
Holland Street Opco Limited
Gen Ii Services (UK) Limited, James William McGowan, and 2 more are mutual people.
Active
Broad Street Opco Limited
Gen Ii Services (UK) Limited, James William McGowan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21K
Decreased by £950 (-44%)
Total Liabilities
-£92.06K
Increased by £9.65K (+12%)
Net Assets
-£90.85K
Decreased by £10.6K (+13%)
Debt Ratio (%)
7602%
Increased by 3788.55% (+99%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 4 Oct 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Inspection Address Changed
1 Year Ago on 5 Nov 2024
Declaration of Solvency
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 14 Jun 2024
Crestbridge Uk Limited Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Mr Bruno Chibuzo Obasi Appointed
1 Year 10 Months Ago on 4 Jan 2024
Mr James William Mcgowan Appointed
1 Year 10 Months Ago on 4 Jan 2024
Get Credit Report
Discover Cumberland Place (General Partner) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Oct 2025
Return of final meeting in a members' voluntary winding up
Submitted on 4 Jul 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Register inspection address has been changed to 8 Sackville Street London W1S 3DG
Submitted on 5 Nov 2024
Declaration of solvency
Submitted on 1 Nov 2024
Resolutions
Submitted on 18 Sep 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to 30 Finsbury Square London EC2A 1AG on 18 September 2024
Submitted on 18 Sep 2024
Appointment of a voluntary liquidator
Submitted on 18 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Jun 2024
Secretary's details changed for Crestbridge Uk Limited on 16 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year