Background WavePink WaveYellow Wave

CUMBERLAND HOUSE (SOUTHEND) LIMITED (10881480)

CUMBERLAND HOUSE (SOUTHEND) LIMITED (10881480) is an active UK company. incorporated on 25 July 2017. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUMBERLAND HOUSE (SOUTHEND) LIMITED has been registered for 8 years. Current directors include CARRIER, John, HORNSEY, Ian Henry James, MURRELL, Andrew David.

Company Number
10881480
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARRIER, John, HORNSEY, Ian Henry James, MURRELL, Andrew David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND HOUSE (SOUTHEND) LIMITED

CUMBERLAND HOUSE (SOUTHEND) LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUMBERLAND HOUSE (SOUTHEND) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10881480

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Jan 22
Director Joined
Feb 22
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARRIER, John

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born October 1953
Director
Appointed 11 Jan 2022

HORNSEY, Ian Henry James

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963
Director
Appointed 25 Jul 2017

MURRELL, Andrew David

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1971
Director
Appointed 25 Jul 2017

FOSTER-TAYLOR, Robin George

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1955
Director
Appointed 25 Jul 2017
Resigned 11 Jan 2022

Persons with significant control

7

3 Active
4 Ceased

Mr John Carrier

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born October 1953

Nature of Control

Significant influence or control
Notified 11 Jan 2022

Mr Robin George Foster-Taylor

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1955

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Ceased 11 Jan 2022
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Jul 2017
Ceased 12 Nov 2019
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Jul 2017
Ceased 12 Nov 2019
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Jul 2017
Ceased 12 Nov 2019

Mr Ian Henry James Hornsey

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017

Mr Andrew David Murrell

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1971

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2018
AA01Change of Accounting Reference Date
Resolution
25 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 July 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
1 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Incorporation Company
25 July 2017
NEWINCIncorporation