Background WavePink WaveYellow Wave

CUMBRIAN HOMES LIMITED (04599264)

CUMBRIAN HOMES LIMITED (04599264) is an active UK company. incorporated on 25 November 2002. with registered office in Preston. The company operates in the Construction sector, engaged in construction of commercial buildings. CUMBRIAN HOMES LIMITED has been registered for 23 years. Current directors include PALLISTER, Kenneth Wilson, PALLISTER, Nigel Anthony.

Company Number
04599264
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
Shorrock House 1 Faraday Court, Preston, PR2 9NB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PALLISTER, Kenneth Wilson, PALLISTER, Nigel Anthony
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIAN HOMES LIMITED

CUMBRIAN HOMES LIMITED is an active company incorporated on 25 November 2002 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CUMBRIAN HOMES LIMITED was registered 23 years ago.(SIC: 41201)

Status

active

Active since 23 years ago

Company No

04599264

LTD Company

Age

23 Years

Incorporated 25 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Shorrock House 1 Faraday Court Fulwood Preston, PR2 9NB,

Previous Addresses

Sevenoaks Culgaith Penrith Cumbria CA10 1QT United Kingdom
From: 10 July 2020To: 8 December 2025
Castle View Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9BP
From: 25 November 2002To: 10 July 2020
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Apr 10
Director Left
Apr 12
Loan Secured
Jan 15
Loan Cleared
May 17
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PALLISTER, Kenneth Wilson

Active
Culgaith, PenrithCA10 1QT
Born October 1943
Director
Appointed 25 Nov 2002

PALLISTER, Nigel Anthony

Active
Culgaith, PenrithCA10 1QT
Born September 1969
Director
Appointed 25 Nov 2002

PALLISTER, John Geoffrey

Resigned
Castle View Gillan Way, PenrithCA11 9BP
Secretary
Appointed 01 Nov 2007
Resigned 31 Mar 2012

PALLISTER, Kenneth Wilson

Resigned
Sevenoakes, PenrithCA10 1QT
Secretary
Appointed 25 Nov 2002
Resigned 01 Nov 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 Nov 2002
Resigned 25 Nov 2002

PALLISTER, John Geoffrey

Resigned
Castle View Gillan Way, PenrithCA11 9BP
Born March 1965
Director
Appointed 01 Nov 2007
Resigned 31 Mar 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Wilson Pallister

Ceased
Culgaith, PenrithCA10 1QT
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2025

Mr Nigel Anthony Pallister

Active
Culgaith, PenrithCA10 1QT
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Resolution
23 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
7 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Auditors Resignation Company
5 September 2006
AUDAUD
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
5 May 2005
88(2)R88(2)R
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
123Notice of Increase in Nominal Capital
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
169169
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
225Change of Accounting Reference Date
Statement Of Affairs
21 August 2003
SASA
Legacy
21 August 2003
88(2)R88(2)R
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
123Notice of Increase in Nominal Capital
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
287Change of Registered Office
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 November 2002
NEWINCIncorporation