Background WavePink WaveYellow Wave

ABBEY HOUSE HOTEL (CUMBRIA) LIMITED (07379959)

ABBEY HOUSE HOTEL (CUMBRIA) LIMITED (07379959) is an active UK company. incorporated on 17 September 2010. with registered office in Barrow In Furness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ABBEY HOUSE HOTEL (CUMBRIA) LIMITED has been registered for 15 years. Current directors include CONROY, Brian Gerard, HOPKINS-COMAN, Neil, KILROE, Timothy Anthony.

Company Number
07379959
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
C/O Abbey House Hotel, Barrow In Furness, LA13 0PA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CONROY, Brian Gerard, HOPKINS-COMAN, Neil, KILROE, Timothy Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY HOUSE HOTEL (CUMBRIA) LIMITED

ABBEY HOUSE HOTEL (CUMBRIA) LIMITED is an active company incorporated on 17 September 2010 with the registered office located in Barrow In Furness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ABBEY HOUSE HOTEL (CUMBRIA) LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07379959

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ABBEY HOUSE (CUMBRIA) LIMITED
From: 17 September 2010To: 7 April 2011
Contact
Address

C/O Abbey House Hotel Abbey Road Barrow In Furness, LA13 0PA,

Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Feb 14
Loan Cleared
Apr 14
Director Left
Dec 16
New Owner
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONROY, Brian Gerard

Active
Abbey Road, Barrow In FurnessLA13 0PA
Born April 1971
Director
Appointed 17 Sept 2010

HOPKINS-COMAN, Neil

Active
Stoneclough Road, ManchesterM26 1GE
Born July 1962
Director
Appointed 06 Dec 2012

KILROE, Timothy Anthony

Active
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1964
Director
Appointed 17 Sept 2010

KILROE, Annie Mary

Resigned
Abbey Road, Barrow In FurnessLA13 0PA
Born October 1941
Director
Appointed 17 Sept 2010
Resigned 07 Dec 2016

KILROE, Barry Andrew

Resigned
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1965
Director
Appointed 17 Sept 2010
Resigned 27 Nov 2012

Persons with significant control

4

3 Active
1 Ceased
Abbey Road, Barrow-In-FurnessLA13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2021

Mr Timothy Anthony Kilroe

Ceased
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018

Mr Simon Charles Bourge

Active
181 South Esplanade, St Peter PortGY1 3JS
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2018
Abbey Road, Barrow-In-FurnessLA13 0PA

Nature of Control

Significant influence or control as firm
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2010
NEWINCIncorporation