31 CUMBERLAND STREET LIMITED

Register to unlock more data on OkredoRegister

31 CUMBERLAND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011933

Incorporation date

19/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jones Granville, 80 Portland Place, London W1B 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1995)
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/03/2024
Registered office address changed from C/O Jones Granville 223 Regent Street London W1B 2EB to C/O Jones Granville 80 Portland Place London W1B 1NT on 2024-03-29
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Appointment of Mr William Payne as a director on 2020-02-05
dot icon30/01/2020
Appointment of Mr Simon Mortimer Allfrey as a director on 2020-01-30
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon30/01/2020
Notification of Gareth Wyn Jones as a person with significant control on 2016-04-06
dot icon24/01/2020
Cessation of Gareth Wyn Jones as a person with significant control on 2020-01-24
dot icon24/01/2020
Cessation of Clare Louise Hansen as a person with significant control on 2020-01-24
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Termination of appointment of Michael Leon Depangher as a director on 2019-07-23
dot icon24/07/2019
Cessation of Michael Leon Depangher as a person with significant control on 2019-07-23
dot icon16/05/2019
Resolutions
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Notification of Michael Leon Depangher as a person with significant control on 2016-04-06
dot icon31/01/2018
Notification of Michael Leon Depangher as a person with significant control on 2016-04-06
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon30/01/2018
Director's details changed for Clare Louise Hansen on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Michael Leon Depangher on 2018-01-30
dot icon30/01/2018
Notification of Clare Louise Hansen as a person with significant control on 2016-04-06
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/01/2014
Appointment of Mr Michael Leon Depangher as a director
dot icon17/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Alice Englehart as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/02/2010
Director's details changed for Clare Louise Hansen on 2010-02-01
dot icon01/02/2010
Director's details changed for Alice Clare Englehart on 2010-02-01
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 19/01/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from c/o c/o jones granville 223 regent street london W1B 2EB
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2008
Registered office changed on 11/09/2008 from 223 regent street london W1B 2EB
dot icon14/02/2008
Return made up to 19/01/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: 178 piccadilly london W1J 9ER
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 19/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 19/01/06; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 19/01/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/07/2004
Registered office changed on 23/07/04 from: jones granville 104 new bond street london W1S 1SU
dot icon22/03/2004
Director resigned
dot icon12/01/2004
Return made up to 19/01/04; full list of members
dot icon18/11/2003
New director appointed
dot icon26/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 19/01/03; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 19/01/02; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 19/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Full accounts made up to 1998-12-31
dot icon12/01/2000
Return made up to 19/01/00; full list of members
dot icon02/06/1999
Return made up to 19/01/99; full list of members
dot icon26/01/1999
Registered office changed on 26/01/99 from: jones granville 197 knightsbridge london SW7 1RB
dot icon12/11/1998
Full accounts made up to 1997-01-31
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon23/01/1998
Return made up to 19/01/98; full list of members
dot icon11/04/1997
Return made up to 19/01/97; full list of members
dot icon17/12/1996
Ad 01/07/95--------- £ si 1@1
dot icon16/12/1996
Return made up to 19/01/96; full list of members
dot icon05/12/1996
Resolutions
dot icon05/12/1996
£ nc 2/3 18/01/96
dot icon05/12/1996
Registered office changed on 05/12/96 from: 26 eccleston square london SW1V 1NS
dot icon25/11/1996
Director resigned
dot icon21/11/1996
Full accounts made up to 1996-01-31
dot icon21/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.27K
-
0.00
-
-
2022
0
12.84K
-
0.00
-
-
2022
0
12.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.84K £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, William James Benedict
Director
05/02/2020 - Present
37
Jones, Gareth Wyn
Director
19/01/1995 - Present
11
Allfrey, Simon Mortimer
Director
30/01/2020 - Present
18
Hansen, Clare Louise
Director
19/01/1995 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 CUMBERLAND STREET LIMITED

31 CUMBERLAND STREET LIMITED is an(a) Active company incorporated on 19/01/1995 with the registered office located at C/O Jones Granville, 80 Portland Place, London W1B 1NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 CUMBERLAND STREET LIMITED?

toggle

31 CUMBERLAND STREET LIMITED is currently Active. It was registered on 19/01/1995 .

Where is 31 CUMBERLAND STREET LIMITED located?

toggle

31 CUMBERLAND STREET LIMITED is registered at C/O Jones Granville, 80 Portland Place, London W1B 1NT.

What does 31 CUMBERLAND STREET LIMITED do?

toggle

31 CUMBERLAND STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 31 CUMBERLAND STREET LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-18 with no updates.