Cumbrae Limited HUNGERFORD


Cumbrae started in year 1997 as Private Limited Company with registration number 03311996. The Cumbrae company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hungerford at Mill Bottom Sheepdrove. Postal code: RG17 7UN.

There is a single director in the firm at the moment - Angus B., appointed on 7 February 1997. In addition, a secretary was appointed - Angus B., appointed on 20 December 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cumbrae Limited Address / Contact

Office Address Mill Bottom Sheepdrove
Office Address2 Lambourn
Town Hungerford
Post code RG17 7UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03311996
Date of Incorporation Mon, 3rd Feb 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Angus B.

Position: Secretary

Appointed: 20 December 2010

Angus B.

Position: Director

Appointed: 07 February 1997

Darian D.

Position: Director

Appointed: 01 August 2011

Resigned: 05 October 2011

Darian D.

Position: Secretary

Appointed: 26 October 2006

Resigned: 20 December 2010

Angus B.

Position: Secretary

Appointed: 06 October 1999

Resigned: 26 October 2006

John M.

Position: Secretary

Appointed: 09 February 1998

Resigned: 06 October 1999

Anthony B.

Position: Director

Appointed: 07 February 1997

Resigned: 01 October 2005

Neil C.

Position: Director

Appointed: 07 February 1997

Resigned: 06 August 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1997

Resigned: 07 February 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 03 February 1997

Resigned: 07 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we researched, there is Alexandra B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is James B. This PSC owns 25-50% shares. Moving on, there is Camilla B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alexandra B.

Notified on 11 December 2020
Nature of control: 25-50% shares

James B.

Notified on 18 February 2022
Nature of control: 25-50% shares

Camilla B.

Notified on 11 December 2020
Nature of control: 25-50% shares

Angus B.

Notified on 23 March 2021
Ceased on 18 February 2022
Nature of control: 25-50% shares

James B.

Notified on 11 December 2020
Ceased on 23 March 2021
Nature of control: 25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% shares

Angus B.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312020-12-312021-12-302022-12-30
Net Worth1 849 0462 308 373     
Balance Sheet
Cash Bank On Hand   15 391 13 01357 871
Current Assets19 83133 56619 67135 39123 93634 97879 964
Debtors19 83119 67119 67120 00023 93621 96522 093
Net Assets Liabilities  1 910 0782 005 4642 135 8152 032 0192 747 600
Property Plant Equipment  5514131722 0783 354
Cash Bank In Hand 13 895     
Net Assets Liabilities Including Pension Asset Liability1 849 0462 308 373     
Tangible Fixed Assets980735     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve50 219107 646     
Shareholder Funds1 849 0462 308 373     
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 89721 03521 27621 97065 878
Creditors  486 68968 097110 007100 8251 221 744
Fixed Assets4 018 5744 420 2284 420 0444 525 2234 685 1024 776 0828 244 284
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   105 317  798 041
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      45 184
Increase From Depreciation Charge For Year Property Plant Equipment   138 6941 244
Investments Fixed Assets4 017 5944 419 4934 419 4934 524 8104 684 9304 774 0048 240 930
Net Current Assets Liabilities-504 528-466 855-467 018-32 706-86 071-65 847-1 141 780
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      42 664
Property Plant Equipment Gross Cost  21 44821 44821 44824 04869 232
Provisions For Liabilities Balance Sheet Subtotal  417 948438 053458 216458 216850 904
Total Additions Including From Business Combinations Property Plant Equipment     2 600 
Total Assets Less Current Liabilities3 514 0463 953 3733 953 0264 492 5174 599 0314 710 2357 102 504
Creditors Due After One Year1 665 0001 645 000     
Creditors Due Within One Year524 359500 421     
Number Shares Allotted 1 000     
Par Value Share 1     
Revaluation Reserve1 797 8272 199 727     
Secured Debts1 665 0001 645 000     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Cost Or Valuation21 44821 448     
Tangible Fixed Assets Depreciation20 46820 713     
Tangible Fixed Assets Depreciation Charged In Period 245     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
Free Download (9 pages)

Company search

Advertisements