UKBizDB.co.uk

31 CUMBERLAND STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 31 Cumberland Street Limited. The company was founded 29 years ago and was given the registration number 03011933. The firm's registered office is in LONDON. You can find them at C/o Jones Granville, 223 Regent Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:31 CUMBERLAND STREET LIMITED
Company Number:03011933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Jones Granville, 223 Regent Street, London, W1B 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Kempe Road, London, NW6 6SP

Secretary19 January 1995Active
Clock House, Heath Road, Coxheath, Maidstone, England, ME17 4PB

Director30 January 2020Active
1-6, Dufours Place, London, England, W1F 7SH

Director19 January 1995Active
21 Kempe Road, London, NW6 6SP

Director19 January 1995Active
-, Summerhill, Goudhurst, Cranbrook, England, TN17 1JT

Director05 February 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 January 1995Active
Flat D, 31 Cumberland Street, London, SW1

Director29 March 1995Active
C/O Jones Granville, 223 Regent Street, London, W1B 2EB

Director06 January 2014Active
31d Cumberland Street, London, SW1V 4LU

Director19 September 2003Active
42a Vicarage Grove, London, SE5 7LY

Director16 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 January 1995Active

People with Significant Control

Mr Gareth Wyn Jones
Notified on:01 January 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:C/O Jones Granville, 223 Regent Street, London, W1B 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Clare Louise Hansen
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:64 Whitley House, Churchill Gardens, London, England, SW1V 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Leon Depangher
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Australian,Italian
Address:C/O Jones Granville, 223 Regent Street, London, W1B 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Wyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:C/O Jones Granville, 80 Portland Place, London, England, W1B 1NT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Address

Change registered office address company with date old address new address.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.