Background WavePink WaveYellow Wave

CUTHBERT STREET DEVELOPMENT LTD (09835123)

CUTHBERT STREET DEVELOPMENT LTD (09835123) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CUTHBERT STREET DEVELOPMENT LTD has been registered for 10 years. Current directors include EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David.

Company Number
09835123
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTHBERT STREET DEVELOPMENT LTD

CUTHBERT STREET DEVELOPMENT LTD is an active company incorporated on 21 October 2015 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. CUTHBERT STREET DEVELOPMENT LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09835123

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 9 March 2016To: 29 July 2020
C/O Linton Group 14 Basil Street London SW3 1AJ United Kingdom
From: 21 October 2015To: 9 March 2016
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Mar 23
Director Left
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FENN, Brian

Active
39-51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 21 Oct 2015

EGERTON, Selina Natalie Linton

Active
39/51 Highgate Road, LondonNW5 1RT
Born April 1983
Director
Appointed 19 Apr 2017

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 21 Oct 2015

LINTON, Jack David

Active
39-51 Highgate Road, LondonNW5 1RT
Born January 1955
Director
Appointed 21 Oct 2015

LINTON, Alexander Jonathan

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born April 1986
Director
Appointed 19 Apr 2017
Resigned 20 Mar 2023

SKINNER, Karen Philippa Linton

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born June 1980
Director
Appointed 19 Apr 2017
Resigned 20 Mar 2023

Persons with significant control

1

39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2015
NEWINCIncorporation