Background WavePink WaveYellow Wave

23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED (04157228)

23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED (04157228) is an active UK company. incorporated on 9 February 2001. with registered office in Didcot. The company operates in the Real Estate Activities sector, engaged in residents property management. 23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CASTLE, Ian Simon, DARWIN, Nigel Robert, MCWEENEY, Stephen.

Company Number
04157228
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Vale House High Street, Didcot, OX11 9JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTLE, Ian Simon, DARWIN, Nigel Robert, MCWEENEY, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED

23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Didcot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04157228

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Vale House High Street Upton Didcot, OX11 9JE,

Previous Addresses

Broomsticks Main Street West Hagbourne Didcot Oxfordshire OX11 0nd
From: 8 March 2010To: 26 November 2020
23 Cumberland Street London SW1V 4LS
From: 9 February 2001To: 8 March 2010
Timeline

3 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 12
Director Left
Nov 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DARWIN, Nigel Robert

Active
High Street, DidcotOX11 9JE
Secretary
Appointed 09 Feb 2001

CASTLE, Ian Simon

Active
Gnd & 1st Floor Flat, LondonSW1V 4LS
Born June 1959
Director
Appointed 30 Mar 2003

DARWIN, Nigel Robert

Active
High Street, DidcotOX11 9JE
Born June 1970
Director
Appointed 09 Feb 2001

MCWEENEY, Stephen

Active
Cumberland Street, LondonSW1V 4LS
Born May 1976
Director
Appointed 01 Nov 2012

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

LANGLEY-WHITE, Jacqui

Resigned
23a Cumberland Street, LondonSW1V 4LS
Born December 1955
Director
Appointed 04 May 2001
Resigned 30 Mar 2003

MURRAY, Jeff

Resigned
23a Cumberland Street, LondonSW1V 4LS
Born October 1962
Director
Appointed 30 Mar 2003
Resigned 01 Nov 2012

NIVEN, Duncan

Resigned
PO BOX 1413 Nana Po, BangkokFOREIGN
Born August 1938
Director
Appointed 09 Feb 2001
Resigned 30 Mar 2003

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

Persons with significant control

3

Mr Nigel Robert Darwin

Active
High Street, DidcotOX11 9JE
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017

Mr Ian Simon Castle

Active
23 Cumberland Street, LondonSW1V 4LS
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017

Mr Stephen Mcweeney

Active
Cumberland Street, LondonSW1V 4LS
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
88(2)R88(2)R
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Incorporation Company
9 February 2001
NEWINCIncorporation