Background WavePink WaveYellow Wave

CUMBERLAND REALTY LIMITED (11561946)

CUMBERLAND REALTY LIMITED (11561946) is an active UK company. incorporated on 10 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUMBERLAND REALTY LIMITED has been registered for 7 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
11561946
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND REALTY LIMITED

CUMBERLAND REALTY LIMITED is an active company incorporated on 10 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUMBERLAND REALTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11561946

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 10 September 2018To: 21 May 2024
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARORA, Josh Ajit Singh

Active
Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 20 Apr 2021

ARORA, Josh Ajit Singh

Resigned
207 Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 10 Sept 2018
Resigned 05 Oct 2020

NANDA, Jagjit Singh

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1974
Director
Appointed 05 Oct 2020
Resigned 20 Apr 2021

Persons with significant control

7

3 Active
4 Ceased

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Shelley Crescent, HounslowTW5 9BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 25 Oct 2021
Shelley Crescent, HounslowTW5 9BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 25 Oct 2021

Mr Josh Ajit Singh Arora

Ceased
207 Regent Street, LondonW1B 3HH
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 07 Jul 2020

Mr Kunwar Ajit Singh

Ceased
207 Regent Street, LondonW1B 3HH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Incorporation Company
10 September 2018
NEWINCIncorporation