Background WavePink WaveYellow Wave

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED (07134579)

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED (07134579) is an active UK company. incorporated on 25 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED has been registered for 16 years. Current directors include KHANNA, Anil, LEWIS, Nicholas Peter, O'REILLY, Niall.

Company Number
07134579
Status
active
Type
ltd
Incorporated
25 January 2010
Age
16 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHANNA, Anil, LEWIS, Nicholas Peter, O'REILLY, Niall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED

CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED is an active company incorporated on 25 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07134579

LTD Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 19 December 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 1 July 2014To: 19 December 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 15 September 2010To: 1 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England
From: 25 January 2010To: 15 September 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jul 11
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 19
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 15 Jun 2023

KHANNA, Anil

Active
Cornwall Avenue, LondonN3 1LD
Born July 1974
Director
Appointed 21 Jan 2025

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 25 Jan 2010

O'REILLY, Niall

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1991
Director
Appointed 15 Jun 2023

FERGUSON, Stephanie

Resigned
56 Bloemfontein Road, LondonW12 7FE
Secretary
Appointed 24 Dec 2015
Resigned 12 May 2017

MULLARD, Thomas Edward

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 08 Jan 2015
Resigned 24 Dec 2015

UNADKAT, Aleena

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 12 May 2017
Resigned 15 Jun 2023

WHITEHOUSE, Grant Leslie

Resigned
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 10 Sept 2012
Resigned 10 Feb 2014

CLARKE, Pierre

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1972
Director
Appointed 25 Jan 2010
Resigned 23 May 2019

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1982
Director
Appointed 24 Dec 2015
Resigned 15 Jun 2023

WILCE, Caroline Jayne

Resigned
Horseferry Road, LondonSW1P 2AL
Born September 1967
Director
Appointed 14 Jul 2011
Resigned 24 Dec 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Pierre Clarke

Ceased
St Magnus House, LondonEC3R 6HD
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jan 2017

Mr Nicholas Peter Lewis

Ceased
St Magnus House, LondonEC3R 6HD
Born October 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jan 2017

Mr Thomas Edward Mullard

Ceased
St Magnus House, LondonEC3R 6HD
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Jan 2017

Cumberland House Bpra Property Fund Llp

Active
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Termination Secretary Company
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Change Person Secretary Company
18 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Person Secretary Company
4 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
20 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Incorporation Company
25 January 2010
NEWINCIncorporation