Cumbria Property Limited, Carlisle

Cumbria Property Limited is a private limited company. Situated at Global House, Castle Street, Carlisle CA3 8SY, the above-mentioned 4 years old firm was incorporated on 2019-10-16 and is classified as "other letting and operating of own or leased real estate" (SIC: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
2 directors can be found in this company: John J. (appointed on 19 May 2021), Stephen S. (appointed on 24 February 2020). As for the secretaries (1 in total), we can name: June C. (appointed on 24 February 2020).
About
Name: Cumbria Property Limited
Number: 12265325
Incorporation date: 2019-10-16
End of financial year: 28 February
 
Address: Global House
Castle Street
Carlisle
CA3 8SY
SIC code: 68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
Company staff
People with significant control
Banbury Street Five Limited
19 November 2021
Address 1 Fleet Place, Farringdon, London, EC4M 7WS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 13730532
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Equorium Property Company Limited
24 February 2020 - 19 November 2021
Address Waverley Mills Waverley Road, Langholm, Dumfriesshire, DG13 0EB, Scotland
Legal authority Scot'S Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc118794
Nature of control: 75,01-100% shares
75,01-100% voting rights
Global Mutual Properties Limited
16 October 2019 - 24 February 2020
Address 3rd Floor 43-45 Dorset Street, London, W1U 7NA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 06732638
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The due date for Cumbria Property Limited confirmation statement filing is 2024-04-06. The most current confirmation statement was submitted on 2023-03-23. The due date for a subsequent annual accounts filing is 30 November 2023. Last accounts filing was filed for the time period up to 26 February 2022.

3 persons of significant control are listed in the official register, namely: Banbury Street Five Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Fleet Place, Farringdon, EC4M 7WS London. Equorium Property Company Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Waverley Road, DG13 0EB Langholm, Dumfriesshire. Global Mutual Properties Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at 43-45 Dorset Street, W1U 7NA London.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 20th March 2024
filed on: 20th, March 2024 | confirmation statement
Free Download (3 pages)