Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 CUMBERLAND STREET LIMITED
Company Information for

31 CUMBERLAND STREET LIMITED

C/O JONES GRANVILLE, 80 PORTLAND PLACE, LONDON, W1B 1NT,
Company Registration Number
03011933
Private Limited Company
Active

Company Overview

About 31 Cumberland Street Ltd
31 CUMBERLAND STREET LIMITED was founded on 1995-01-19 and has its registered office in London. The organisation's status is listed as "Active". 31 Cumberland Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
31 CUMBERLAND STREET LIMITED
 
Legal Registered Office
C/O JONES GRANVILLE
80 PORTLAND PLACE
LONDON
W1B 1NT
Other companies in W1B
 
Filing Information
Company Number 03011933
Company ID Number 03011933
Date formed 1995-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 10:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 CUMBERLAND STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 31 CUMBERLAND STREET LIMITED

Current Directors
Officer Role Date Appointed
GARETH WYN JONES
Company Secretary 1995-01-19
MICHAEL LEON DEPANGHER
Director 2014-01-06
CLARE LOUISE HANSEN
Director 1995-01-19
GARETH WYN JONES
Director 1995-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE CLARE ENGLEHART
Director 2003-09-19 2012-02-09
GIANCARLO DEL BROCCO
Director 1995-03-29 2002-06-29
INDER PAL SINGH
Director 1995-02-16 1995-03-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-19 1995-01-19
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-19 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WYN JONES JONES GRANVILLE LIMITED Director 1991-10-30 CURRENT 1988-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM C/O Jones Granville 223 Regent Street London W1B 2EB
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05AP01DIRECTOR APPOINTED MR WILLIAM PAYNE
2020-01-30AP01DIRECTOR APPOINTED MR SIMON MORTIMER ALLFREY
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WYN JONES
2020-01-24PSC07CESSATION OF CLARE LOUISE HANSEN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEON DEPANGHER
2019-07-24PSC07CESSATION OF MICHAEL LEON DEPANGHER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-05-15SH0101/05/19 STATEMENT OF CAPITAL GBP 12
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEON DEPANGHER
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEON DEPANGHER
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE HANSEN / 30/01/2018
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEON DEPANGHER / 30/01/2018
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE HANSEN
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-20AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-13AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-27AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR MICHAEL LEON DEPANGHER
2013-10-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-07AR0119/01/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-10AR0119/01/12 ANNUAL RETURN FULL LIST
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ENGLEHART
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-24AR0119/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-02-01AR0119/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE HANSEN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE CLARE ENGLEHART / 01/02/2010
2009-08-05AA31/12/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O C/O JONES GRANVILLE 223 REGENT STREET LONDON W1B 2EB
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 223 REGENT STREET LONDON W1B 2EB
2008-02-14363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 178 PICCADILLY LONDON W1J 9ER
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: JONES GRANVILLE 104 NEW BOND STREET LONDON W1S 1SU
2004-03-22288bDIRECTOR RESIGNED
2004-01-12363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/03
2003-03-02363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-12363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/99
1999-06-02363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: JONES GRANVILLE 197 KNIGHTSBRIDGE LONDON SW7 1RB
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-23225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1998-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-04-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-11363sRETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1996-12-1788(2)RAD 01/07/95--------- £ SI 1@1
1996-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1996-12-05287REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 26 ECCLESTON SQUARE LONDON SW1V 1NS
1996-12-05SRES04NC INC ALREADY ADJUSTED 18/01/96
1996-12-05123£ NC 2/3 18/01/96
1996-11-25288bDIRECTOR RESIGNED
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 31 CUMBERLAND STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 31 CUMBERLAND STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 CUMBERLAND STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 31 CUMBERLAND STREET LIMITED

Intangible Assets
Patents
We have not found any records of 31 CUMBERLAND STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 CUMBERLAND STREET LIMITED
Trademarks
We have not found any records of 31 CUMBERLAND STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 CUMBERLAND STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 31 CUMBERLAND STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 31 CUMBERLAND STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 CUMBERLAND STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 31 CUMBERLAND STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.