UKBizDB.co.uk

CUMBRAE PROPERTIES (1963) LIMITED

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

This company is commonly known as Cumbrae Properties (1963) Limited. The company was founded 61 years ago and was given the registration number 00752917. The firm's registered office is in LONDON. You can find them at 5th Floor, Crown House, 56 - 58 Southwark Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CUMBRAE PROPERTIES (1963) LIMITED
Company Number:00752917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Secretary13 October 1999Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director-Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director01 September 2015Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director01 September 2015Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director01 September 2015Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director-Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director01 September 2015Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director01 September 2015Active
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG

Director01 January 2015Active
First Floor 35 Ashburnham Road, London, NW10 5SB

Secretary29 July 1998Active
Church House 39 Cloth Fair, London, EC1A 7JQ

Secretary-Active
5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN

Director07 June 2017Active
47-49 Borough High Street, London, SE1 1NB

Director-Active
5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN

Director01 September 2015Active
Heathmount 22 Crichton Road, Rothesay, PA20 9JR

Director-Active
12 Orchardhead Road, Edinburgh, EH16 6HL

Director-Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director27 April 1999Active
Mount Stuart, Rothesay, PA20 9LR

Director-Active

People with Significant Control

Serena Solitaire Bute
Notified on:12 May 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:146-148, Clerkenwell Road, London, England, EC1R 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Executors Of The Late John Colum Bute
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:146-148, Clerkenwell Road, London, England, EC1R 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord Anthony Crichton-Stuart
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:146-148, Clerkenwell Road, London, England, EC1R 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Auditors

Auditors resignation company.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Address

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

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.