Background WavePink WaveYellow Wave

CUMBRAE PROPERTIES (1963) LIMITED (00752917)

CUMBRAE PROPERTIES (1963) LIMITED (00752917) is an active UK company. incorporated on 11 March 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CUMBRAE PROPERTIES (1963) LIMITED has been registered for 63 years. Current directors include CRICHTON-STUART, Anthony, Lord, CRICHTON-STUART, Eliza, CRICHTON-STUART, Flora and 4 others.

Company Number
00752917
Status
active
Type
ltd
Incorporated
11 March 1963
Age
63 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRICHTON-STUART, Anthony, Lord, CRICHTON-STUART, Eliza, CRICHTON-STUART, Flora, CRICHTON-STUART, Sophia Anne, EMBURY, Samantha Ella, FENWICK-GOMEZ, Georgia, JENKINS, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRAE PROPERTIES (1963) LIMITED

CUMBRAE PROPERTIES (1963) LIMITED is an active company incorporated on 11 March 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CUMBRAE PROPERTIES (1963) LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00752917

LTD Company

Age

63 Years

Incorporated 11 March 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England
From: 17 October 2016To: 17 November 2021
146-148 Clerkenwell Road London EC1R 5DG
From: 11 March 1963To: 17 October 2016
Timeline

35 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Mar 63
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Jan 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jun 17
Director Left
Nov 17
Loan Secured
Oct 20
Director Left
Apr 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
May 24
Director Left
Feb 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Secretary
Appointed 13 Oct 1999

CRICHTON-STUART, Anthony, Lord

Active
Clerkenwell Road, LondonEC1R 5DG
Born May 1961
Director
Appointed N/A

CRICHTON-STUART, Eliza

Active
Clerkenwell Road, LondonEC1R 5DG
Born November 1994
Director
Appointed 01 Sept 2015

CRICHTON-STUART, Flora

Active
Clerkenwell Road, LondonEC1R 5DG
Born March 1996
Director
Appointed 01 Sept 2015

CRICHTON-STUART, Sophia Anne

Active
Clerkenwell Road, LondonEC1R 5DG
Born February 1956
Director
Appointed N/A

EMBURY, Samantha Ella

Active
Clerkenwell Road, LondonEC1R 5DG
Born January 1981
Director
Appointed 01 Sept 2015

FENWICK-GOMEZ, Georgia

Active
Clerkenwell Road, LondonEC1R 5DG
Born July 1990
Director
Appointed 01 Sept 2015

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 01 Jan 2015

BENFIELD, Suzanne Evette

Resigned
First Floor 35 Ashburnham Road, LondonNW10 5SB
Secretary
Appointed 29 Jul 1998
Resigned 13 Oct 1999

STEELE ROBERTSON & CO

Resigned
Church House 39 Cloth Fair, LondonEC1A 7JQ
Corporate secretary
Appointed N/A
Resigned 28 Jul 1998

BUTE, John Colum, Executors Of

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 07 Jun 2017
Resigned 22 Mar 2021

BUTE, John Colum, Marquess

Resigned
47-49 Borough High Street, LondonSE1 1NB
Born April 1958
Director
Appointed N/A
Resigned 19 Mar 2010

CRICHTON-STUART, Caroline

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born September 1984
Director
Appointed 01 Sept 2015
Resigned 22 Nov 2017

CRICHTON-STUART, Cathleen

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born September 1986
Director
Appointed 01 Sept 2015
Resigned 26 Feb 2026

GRANT, Donald Patrick James

Resigned
Heathmount 22 Crichton Road, RothesayPA20 9JR
Born May 1919
Director
Appointed N/A
Resigned 31 Mar 1994

GRIMSTON, Kenneth Robert

Resigned
12 Orchardhead Road, EdinburghEH16 6HL
Born July 1934
Director
Appointed N/A
Resigned 28 Jul 1999

HENDERSON, Colin Bruce

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born July 1960
Director
Appointed 27 Apr 1999
Resigned 28 Jul 2015

THE MARQUESS OF BUTE

Resigned
Mount Stuart, RothesayPA20 9LR
Corporate director
Appointed N/A
Resigned 21 Jul 1993

Persons with significant control

3

1 Active
2 Ceased

Serena Solitaire Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 21 May 2024

The Executors Of The Late John Colum Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2022

Lord Anthony Crichton-Stuart

Active
Clerkenwell Road, LondonEC1R 5DG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Auditors Resignation Company
27 January 2022
AUDAUD
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Resolution
5 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
403aParticulars of Charge Subject to s859A
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
169169
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
169169
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Memorandum Articles
5 January 2005
MEM/ARTSMEM/ARTS
Resolution
5 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
26 June 2003
88(2)R88(2)R
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
18 August 1999
288cChange of Particulars
Legacy
18 August 1999
288cChange of Particulars
Legacy
20 July 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
31 March 1999
AUDAUD
Legacy
20 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 1998
AUDAUD
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
11 November 1998
287Change of Registered Office
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
88(2)R88(2)R
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Statement Of Affairs
2 February 1996
SASA
Legacy
2 February 1996
88(2)O88(2)O
Legacy
25 January 1996
88(2)P88(2)P
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
21 December 1995
123Notice of Increase in Nominal Capital
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
30 July 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
169169
Legacy
6 April 1989
288288
Legacy
13 March 1989
288288
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Group
9 May 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 March 1963
NEWINCIncorporation