Background WavePink WaveYellow Wave

CUMBERNAULD INVESTMENTS LIMITED (16091560)

CUMBERNAULD INVESTMENTS LIMITED (16091560) is an active UK company. incorporated on 20 November 2024. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUMBERNAULD INVESTMENTS LIMITED has been registered for 1 year. Current directors include CRAIG, Alan Richardson, TORRES, Maximilian Anthony.

Company Number
16091560
Status
active
Type
ltd
Incorporated
20 November 2024
Age
1 years
Address
1st Floor Cloister House, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAIG, Alan Richardson, TORRES, Maximilian Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERNAULD INVESTMENTS LIMITED

CUMBERNAULD INVESTMENTS LIMITED is an active company incorporated on 20 November 2024 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUMBERNAULD INVESTMENTS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16091560

LTD Company

Age

1 Years

Incorporated 20 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 20 August 2026
Period: 20 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

PORTLAND STREET INVESTMENTS LIMITED
From: 20 November 2024To: 4 February 2025
Contact
Address

1st Floor Cloister House New Bailey Street Manchester, M3 5FS,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRAIG, Alan Richardson

Active
Cloister House, ManchesterM3 5FS
Born May 1962
Director
Appointed 01 Aug 2025

TORRES, Maximilian Anthony

Active
Cloister House, ManchesterM3 5FS
Born November 1978
Director
Appointed 30 Jun 2025

ABUDARHAM, Joseph

Resigned
Cloister House, ManchesterM3 5FS
Born December 1978
Director
Appointed 01 Aug 2025
Resigned 13 Nov 2025

ABUDARHAM, Joseph

Resigned
Cloister House, ManchesterM3 5FS
Born December 1978
Director
Appointed 20 Nov 2024
Resigned 19 Mar 2025

CRAIG, Alan Richardson

Resigned
Cloister House, ManchesterM3 5FS
Born May 1962
Director
Appointed 20 Nov 2024
Resigned 19 Mar 2025

TORRES, Matthew Albert

Resigned
Cloister House, ManchesterM3 5FS
Born August 1987
Director
Appointed 20 Nov 2024
Resigned 19 Mar 2025

CUMBERNAULD SERVICES LIMITED

Resigned
New Bailey Street, ManchesterM3 5FS
Corporate director
Appointed 19 Mar 2025
Resigned 01 Aug 2025

Persons with significant control

1

Cumbernauld Properties Limited

Active
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 March 2025
AP02Appointment of Corporate Director
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2024
NEWINCIncorporation