Background WavePink WaveYellow Wave

CUMBERLAND RESIDENTIAL ESTATES LIMITED (10391613)

CUMBERLAND RESIDENTIAL ESTATES LIMITED (10391613) is an active UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CUMBERLAND RESIDENTIAL ESTATES LIMITED has been registered for 9 years. Current directors include FELDMAN, Jamie Josef, FRASER, Robert David.

Company Number
10391613
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
101 New Cavendish Street 1st Floor South, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FELDMAN, Jamie Josef, FRASER, Robert David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND RESIDENTIAL ESTATES LIMITED

CUMBERLAND RESIDENTIAL ESTATES LIMITED is an active company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CUMBERLAND RESIDENTIAL ESTATES LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10391613

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 13 January 2023To: 16 January 2024
Beacon House 113 Kingsway London WC2B 6PP England
From: 17 January 2018To: 13 January 2023
1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom
From: 23 September 2016To: 17 January 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Jamie Josef

Active
1st Floor South, LondonW1W 6XH
Born November 1981
Director
Appointed 23 Sept 2016

FRASER, Robert David

Active
1st Floor South, LondonW1W 6XH
Born March 1963
Director
Appointed 23 Sept 2016

Persons with significant control

2

Mr Robert David Fraser

Active
1st Floor South, LondonW1W 6XH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016

Mr Jamie Josef Feldman

Active
1st Floor South, LondonW1W 6XH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
31 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Incorporation Company
23 September 2016
NEWINCIncorporation