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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Secretary | 13 October 1999 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | - | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | 01 September 2015 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | 01 September 2015 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | 01 September 2015 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | - | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | 01 September 2015 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | 01 September 2015 | Active |
146-148, Clerkenwell Road, 2nd Floor, London, England, EC1R 5DG | Director | 01 January 2015 | Active |
First Floor 35 Ashburnham Road, London, NW10 5SB | Secretary | 29 July 1998 | Active |
Church House 39 Cloth Fair, London, EC1A 7JQ | Secretary | - | Active |
5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN | Director | 07 June 2017 | Active |
47-49 Borough High Street, London, SE1 1NB | Director | - | Active |
5th Floor, Crown House, 56 - 58 Southwark Street, London, England, SE1 1UN | Director | 01 September 2015 | Active |
Heathmount 22 Crichton Road, Rothesay, PA20 9JR | Director | - | Active |
12 Orchardhead Road, Edinburgh, EH16 6HL | Director | - | Active |
146-148, Clerkenwell Road, London, EC1R 5DG | Director | 27 April 1999 | Active |
Mount Stuart, Rothesay, PA20 9LR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Auditors | Auditors resignation company. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.