75 CUMBERLAND STREET RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

75 CUMBERLAND STREET RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137097

Incorporation date

25/05/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon14/12/2022
Termination of appointment of Catherine Scott as a director on 2022-12-14
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2022
Termination of appointment of Fiona Maria De La Concepcion Watson as a director on 2021-09-30
dot icon30/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Alexandra Rose Marriott on 2021-07-30
dot icon30/07/2021
Director's details changed for Andrew James Inkley on 2021-07-30
dot icon30/07/2021
Director's details changed for Ms Fiona Maria De La Concepcion Watson on 2021-07-30
dot icon30/07/2021
Director's details changed for Catherine Scott on 2021-07-30
dot icon30/07/2021
Appointment of Westbury Residential Limited as a secretary on 2021-07-30
dot icon30/07/2021
Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-07-30
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon17/11/2020
Registered office address changed from Westbury Residential Limited 85 New Cavendish Street Suite 2 De Walden Court London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2020-11-17
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-25 no member list
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-05-25 no member list
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/10/2014
Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 2014-10-01
dot icon30/06/2014
Registered office address changed from C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2SZ on 2014-06-30
dot icon30/06/2014
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon25/06/2014
Annual return made up to 2014-05-25 no member list
dot icon14/01/2014
Termination of appointment of Patricia Waters as a director
dot icon14/01/2014
Termination of appointment of Jeremy Conrad as a director
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Appointment of Crabtree Pm Limited as a secretary
dot icon12/08/2013
Termination of appointment of Simon Lloyd as a director
dot icon12/08/2013
Termination of appointment of Simon Lloyd as a secretary
dot icon12/08/2013
Termination of appointment of Susan Lloyd as a director
dot icon09/08/2013
Annual return made up to 2013-05-25 no member list
dot icon09/08/2013
Registered office address changed from 4 Malcolm Road London SW19 4AS on 2013-08-09
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-25 no member list
dot icon31/05/2012
Director's details changed for Patricia Joscelin Waters on 2011-11-01
dot icon31/05/2012
Director's details changed for Mr Jeremy Paul Conrad on 2011-11-01
dot icon31/05/2012
Director's details changed for Catherine Scott on 2012-05-01
dot icon19/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-25 no member list
dot icon20/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-25 no member list
dot icon14/06/2010
Director's details changed for Andrew James Inkley on 2010-05-25
dot icon14/06/2010
Director's details changed for Jeremy Paul Conrad on 2010-05-25
dot icon14/06/2010
Director's details changed for Mr Simon Roderick Lloyd on 2010-05-25
dot icon14/06/2010
Director's details changed for Catherine Scott on 2010-05-25
dot icon14/06/2010
Director's details changed for Susan Margaret Lloyd on 2010-05-25
dot icon14/06/2010
Director's details changed for Patricia Joscelin Waters on 2010-05-25
dot icon14/06/2010
Director's details changed for Alexandra Rose Marriott on 2010-05-25
dot icon18/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/06/2009
Annual return made up to 25/05/09
dot icon18/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Annual return made up to 25/05/08
dot icon10/06/2008
Appointment terminated
dot icon10/06/2008
Director's change of particulars / alexandra marriott / 10/06/2008
dot icon10/06/2008
Director's change of particulars / andrew inkley / 10/06/2008
dot icon05/06/2008
Secretary appointed mr simon roderick lloyd
dot icon05/06/2008
Appointment terminated secretary susan lloyd
dot icon05/06/2008
Director appointed mr simon roderick lloyd
dot icon26/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/06/2007
Annual return made up to 25/05/07
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon28/02/2007
Annual return made up to 25/05/06
dot icon28/02/2007
Location of register of members
dot icon28/02/2007
Location of debenture register
dot icon26/02/2007
Registered office changed on 26/02/07 from: 4 malcolm road london SW194AS
dot icon26/02/2007
Registered office changed on 26/02/07 from: flat 1 75 cumberland street london SW1V 4NB
dot icon15/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon28/10/2005
Director resigned
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2005
Annual return made up to 25/05/05
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon07/07/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon25/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Simon Roderick
Secretary
31/03/2008 - 05/05/2013
-
Waters, Patricia Joscelin
Director
13/10/2005 - 24/03/2013
1
Conrad, Jeremy Paul
Director
13/10/2005 - 24/03/2013
-
Marriott, Alexandra Rose
Director
25/05/2004 - Present
-
Inkley, Andrew James
Director
25/05/2004 - Present
-

Persons with Significant Control

1
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 75 CUMBERLAND STREET RESIDENTS LIMITED

75 CUMBERLAND STREET RESIDENTS LIMITED is an(a) Active company incorporated on 25/05/2004 with the registered office located at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 75 CUMBERLAND STREET RESIDENTS LIMITED?

toggle

75 CUMBERLAND STREET RESIDENTS LIMITED is currently Active. It was registered on 25/05/2004 .

Where is 75 CUMBERLAND STREET RESIDENTS LIMITED located?

toggle

75 CUMBERLAND STREET RESIDENTS LIMITED is registered at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF.

What does 75 CUMBERLAND STREET RESIDENTS LIMITED do?

toggle

75 CUMBERLAND STREET RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75 CUMBERLAND STREET RESIDENTS LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a dormant company made up to 2024-12-31.