ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cumberland House Properties Limited

Cumberland House Properties Limited is an active company incorporated on 24 February 2017 with the registered office located in London, City of London. Cumberland House Properties Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10637217
Private limited company
Age
8 years
Incorporated 24 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (10 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
01785 813538
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Feb 1991
Director • British • Lives in England • Born in Oct 1955
Cumberland House BPRA Property Fund LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fenkle Street Hotel Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
Cumberland House Hotel Birmingham Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
London Luton Hotel 2010 Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
Snow Hill Hotel Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
West Bar Hotel Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
Baron House Hotel Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
Broad Street Commercial Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
Broad Street Unit B Limited
Nicholas Peter Lewis and Niall O'Reilly are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£58K
Decreased by £41.16K (-42%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.21M
Decreased by £12.45K (-1%)
Total Liabilities
-£1.14M
Decreased by £100.25K (-8%)
Net Assets
£75K
Increased by £87.8K (-686%)
Debt Ratio (%)
94%
Decreased by 7.24% (-7%)
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Feb 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Oct 2024
Mr Niall O'reilly Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Cumberland House Bpra Property Fund Llp (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Mr Nicholas Peter Lewis Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 10 Jan 2024
Mr Niall O'reilly Appointed
2 Years 4 Months Ago on 15 Jun 2023
Get Credit Report
Discover Cumberland House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 February 2025 with updates
Submitted on 23 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Change of details for Cumberland House Bpra Property Fund Llp as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Niall O'reilly on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Nicholas Peter Lewis on 30 September 2024
Submitted on 2 Oct 2024
Confirmation statement made on 23 February 2024 with updates
Submitted on 23 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Jan 2024
Termination of appointment of Thomas Edward Mullard as a director on 15 June 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year