CUMBERLAND LODGE - WINDSOR


Company Profile Company Filings

Overview

CUMBERLAND LODGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WINDSOR and has the status: Active.
CUMBERLAND LODGE was incorporated 19 years ago on 04/03/2005 and has the registered number: 05383055. The accounts status is GROUP and accounts are next due on 31/05/2024.

CUMBERLAND LODGE - WINDSOR

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

CUMBERLAND LODGE
WINDSOR
BERKSHIRE
SL4 2HP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN CHARLES LOTHERINGTON Feb 1957 British Director 2019-07-26 CURRENT
MR STEPHEN MICHAEL HARVEY Oct 1958 British Director 2021-10-14 CURRENT
MR ALAN GEMMELL Apr 1978 British Director 2019-10-11 CURRENT
MR DAVID VICTOR MATTHEWS Jan 1961 British Director 2021-10-14 CURRENT
BARONESS USHA KUMARI PRASHAR Jun 1948 British Director 2019-01-09 CURRENT
MR JAYAPRAKASA RANGASWAMI Nov 1957 British Director 2020-01-16 CURRENT
MS INGRID TENNESSEE Jan 1967 British Director 2022-04-21 CURRENT
DAVID ISAAC Mar 1958 British Director 2023-01-26 CURRENT
MS JANE FURNISS Mar 1954 British Director 2016-02-25 CURRENT
AMANDA FELICITY MACKENZIE Dec 1963 British Director 2022-07-21 CURRENT
MR CHARLES VERNON ANSON Mar 1944 British Director 2017-02-20 CURRENT
DOCTOR CHRISTOPHER CHARLES BENEDICT SOUTHGATE Sep 1953 British Director 2005-06-01 UNTIL 2009-07-02 RESIGNED
MR SIMON MARSHALL PEARCE Sep 1960 British Director 2011-02-22 UNTIL 2022-01-27 RESIGNED
BARONESS JILL ELIZABETH PITKEATHLEY Jan 1940 British Director 2011-07-07 UNTIL 2022-07-21 RESIGNED
PROFESSOR MICHAEL KASER May 1926 British Director 2005-06-01 UNTIL 2006-01-16 RESIGNED
JOHN ARTHUR POOL Nov 1938 British Director 2005-03-04 UNTIL 2011-02-22 RESIGNED
BARONESS USHA KUMARI PRASHAR Jun 1948 British Director 2007-01-25 UNTIL 2017-02-20 RESIGNED
DR JOHN ROWETT Nov 1949 British Director 2005-06-01 UNTIL 2008-01-09 RESIGNED
MRS JOANNA ALICIA GORE KENNEDY Jul 1950 British Director 2013-02-19 UNTIL 2018-02-07 RESIGNED
DAME ELIZABETH LOUISE NEVILLE Feb 1953 British Director 2005-06-01 UNTIL 2016-02-25 RESIGNED
BARONESS RUBY MCGREGOR-SMITH Feb 1963 British Director 2017-06-26 UNTIL 2020-03-19 RESIGNED
THE VERY REV MICHAEL CLEMENT OTWAY MAYNE Sep 1929 British Director 2005-06-01 UNTIL 2006-01-16 RESIGNED
MR EUAN ROSS MACDONALD Apr 1940 British Director 2005-03-04 UNTIL 2007-01-25 RESIGNED
MR DAVID CHARLES LUNN Nov 1946 British Director 2008-06-09 UNTIL 2017-09-04 RESIGNED
PROFESSOR THOMAS BURTON LORAM KIRKWOOD Jul 1951 British Director 2007-01-25 UNTIL 2017-02-20 RESIGNED
PROFESSOR DAME JULIA ELIZABETH KING Jul 1954 British Director 2014-02-17 UNTIL 2015-12-08 RESIGNED
MRS JOANNA ALICIA GORE KENNEDY Jul 1950 British Director 2005-06-01 UNTIL 2011-02-22 RESIGNED
DOCTOR CELIA MARY PHILLIPS Dec 1942 British Director 2005-06-01 UNTIL 2007-01-25 RESIGNED
DR DAREN BOWYER Secretary 2018-03-07 UNTIL 2020-10-15 RESIGNED
MARTIN CURTIS NEWLAN British Secretary 2005-03-04 UNTIL 2018-02-28 RESIGNED
PROFESSOR GWENDA LYNNE BERRY Jan 1953 British Director 2009-07-02 UNTIL 2019-07-01 RESIGNED
MR PAUL HAMPDEN SMITH Dec 1960 British Director 2011-02-22 UNTIL 2022-01-27 RESIGNED
THE REVEREND ROBIN GUTHRIE GRIFFITH-JONES May 1956 United Kingdom Director 2008-06-09 UNTIL 2018-02-07 RESIGNED
SIR EDWARD JOHN WATSON GIEVE Feb 1950 British Director 2006-10-20 UNTIL 2016-02-25 RESIGNED
PROFESSOR MALCOLM DAVID EVANS Dec 1957 British Director 2010-02-23 UNTIL 2020-01-16 RESIGNED
MRS SALLY DEWAR Dec 1968 British Director 2017-02-20 UNTIL 2017-06-26 RESIGNED
PROFESSOR DAME SALLY CLAIRE DAVIES Nov 1949 British Director 2012-07-05 UNTIL 2017-10-10 RESIGNED
PROFESSOR GRAEME JOHN DAVIES Apr 1937 British Director 2008-06-09 UNTIL 2013-02-18 RESIGNED
JOHN NEIL CLARKE Aug 1934 British Director 2005-06-01 UNTIL 2011-11-27 RESIGNED
THE REVD PROF RICHARD ALAN BURRIDGE Jun 1955 British Director 2005-06-01 UNTIL 2008-01-21 RESIGNED
JAMES ALEXANDER GUSTAVE HAROLD STEWART Apr 1962 Uk Director 2006-01-16 UNTIL 2016-02-25 RESIGNED
SIR ROGER GILBERT BANNISTER Mar 1929 British Director 2005-06-01 UNTIL 2005-06-02 RESIGNED
SIR WILLIAM ERIC KINLOCH ANDERSON May 1936 British Director 2005-03-04 UNTIL 2009-01-21 RESIGNED
GILES IAN HENDERSON Apr 1942 British Director 2007-01-25 UNTIL 2008-03-27 RESIGNED
SIR DAVID JOHN HANCOCK Mar 1934 British Director 2005-03-04 UNTIL 2007-01-25 RESIGNED
DR RALPH WALLER Dec 1945 British Director 2008-01-21 UNTIL 2016-07-01 RESIGNED
SIR STEPHEN WALL Jan 1947 British Director 2009-02-01 UNTIL 2019-01-09 RESIGNED
LORD WILLIAM ARTHUR WALDEGRAVE Aug 1946 British Director 2009-07-02 UNTIL 2017-06-26 RESIGNED
SALLEY ELIZABETH VICKERS Oct 1948 British Director 2009-07-02 UNTIL 2019-07-01 RESIGNED
MOIRA CLARE STUART Sep 1949 British Director 2008-06-09 UNTIL 2011-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.EDWARD'S SCHOOL OXFORD Active GROUP 85310 - General secondary education
HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) Active TOTAL EXEMPTION FULL 55900 - Other accommodation
FARMINGTON TRUST LIMITED(THE) OXFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
DMGI LAND & PROPERTY EUROPE LTD EXETER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE FINANCIAL CONDUCT AUTHORITY LONDON ENGLAND Active GROUP 80300 - Investigation activities
DANIELI UK HOLDING LIMITED ROTHERHAM Active FULL 71121 - Engineering design activities for industrial process and production
CVCP PROPERTIES PLC LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
YOUTH EXPERIENCE IN SPORT LONDON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PARTNERSHIPS UK LIMITED LONDON ENGLAND Dissolved... GROUP 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH INSTITUTE OF TECHNOLOGY LTD LONDON ENGLAND Active SMALL 68202 - Letting and operating of conference and exhibition centres
INFORCE FOUNDATION WEST BYFLEET Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE TEMPLE MUSIC FOUNDATION LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
COEXIST FOUNDATION LONDON ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
BREATHING KIDLINGTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE ST BENET'S TRUST YORK ENGLAND Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
COTSWOLD BEACON ACADEMY TRUST STROUD Active FULL 85100 - Pre-primary education
GENOMICS ENGLAND LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
COEXIST HOUSE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BEATSON INSTITUTE FOR CANCER RESEARCH BEARSDEN Active FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUMBERLAND LODGE ENTERPRISES LIMITED WINDSOR Active SMALL 55100 - Hotels and similar accommodation