81 CUMBERLAND STREET LTD

Register to unlock more data on OkredoRegister

81 CUMBERLAND STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05406026

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

140a Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon17/11/2021
Termination of appointment of William Emlyn Jones as a director on 2021-11-16
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon13/09/2019
Appointment of Mr Andrew Beauchamp Proctor as a director on 2019-09-12
dot icon13/09/2019
Appointment of Mr William Emlyn Jones as a director on 2019-09-12
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon14/12/2018
Termination of appointment of Adam Ringer as a director on 2018-12-03
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Registered office address changed from 8 Denbigh Street London SW1V 2ER to 140a Tachbrook Street London SW1V 2NE on 2017-09-11
dot icon02/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Patricia Poyer Sleeman as a director on 2016-09-01
dot icon12/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon03/06/2015
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 8 Denbigh Street London SW1V 2ER on 2015-06-03
dot icon03/06/2015
Termination of appointment of Urang Property Management Limited as a secretary on 2015-02-01
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Irene Ferri as a director
dot icon03/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon01/05/2013
Secretary's details changed for Urang Property Management Limited on 2013-04-15
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/11/2012
Termination of appointment of Maria Pellegrini as a director
dot icon23/11/2012
Appointment of Mrs Maria Rita Pellegrini as a director
dot icon22/11/2012
Appointment of Mr Alessandro Corradi as a director
dot icon17/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon31/01/2012
Appointment of Adam Ringer as a director
dot icon25/01/2012
Termination of appointment of Sally Jones as a director
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon12/05/2011
Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF on 2011-05-12
dot icon29/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Patricia Poyer Sleeman on 2010-04-15
dot icon13/05/2010
Director's details changed for Sally Jones on 2010-04-15
dot icon13/05/2010
Director's details changed for Benjamin Matthew Bochow on 2010-04-15
dot icon13/05/2010
Termination of appointment of Olivier Bourseau as a director
dot icon13/05/2010
Director's details changed for Miss Irene Ferri on 2010-04-15
dot icon13/05/2010
Secretary's details changed for Urang Property Management Ltd on 2010-04-15
dot icon13/05/2010
Director's details changed for Michael Jeffrey Aragona on 2010-04-15
dot icon04/05/2010
Certificate of change of name
dot icon04/05/2010
Change of name notice
dot icon02/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/06/2009
Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon12/05/2009
Secretary's change of particulars / urang LTD / 20/09/2008
dot icon30/10/2008
Return made up to 10/10/08; full list of members
dot icon28/10/2008
Appointment terminated director samantha presland
dot icon24/10/2008
Director appointed benjamin matthew bochow
dot icon01/10/2008
Director appointed miss irene ferri
dot icon20/05/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon15/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Return made up to 29/03/08; full list of members
dot icon15/04/2008
Secretary appointed urang LTD
dot icon15/04/2008
Appointment terminated secretary michael aragona
dot icon03/09/2007
Registered office changed on 03/09/07 from: 84 lupus street london SW1V 3EL
dot icon27/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon26/04/2006
Return made up to 29/03/06; full list of members
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/12/2005
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Ad 23/11/05-23/11/05 £ si 1@1=1 £ ic 5/6
dot icon29/03/2005
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
6.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bochow, Benjamin Matthew
Director
22/10/2008 - Present
1
Corradi, Alessandro
Director
22/11/2012 - Present
-
Aragona, Michael Jeffrey
Director
29/03/2005 - Present
-
Proctor, Andrew Beauchamp
Director
12/09/2019 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 81 CUMBERLAND STREET LTD

81 CUMBERLAND STREET LTD is an(a) Active company incorporated on 29/03/2005 with the registered office located at 140a Tachbrook Street, London SW1V 2NE. There are currently 4 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 81 CUMBERLAND STREET LTD?

toggle

81 CUMBERLAND STREET LTD is currently Active. It was registered on 29/03/2005 .

Where is 81 CUMBERLAND STREET LTD located?

toggle

81 CUMBERLAND STREET LTD is registered at 140a Tachbrook Street, London SW1V 2NE.

What does 81 CUMBERLAND STREET LTD do?

toggle

81 CUMBERLAND STREET LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 CUMBERLAND STREET LTD?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2024-12-31.