CURVATURE GROUP LIMITED
PITSTONE JOSHUA JAMES PROPERTIES LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GX

Company number 05431352
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address UNIT 7 HARVINGTON PARK, TUNNEL WAY, PITSTONE, HERTS, LU7 9GX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 504 . The most likely internet sites of CURVATURE GROUP LIMITED are www.curvaturegroup.co.uk, and www.curvature-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Curvature Group Limited is a Private Limited Company. The company registration number is 05431352. Curvature Group Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Curvature Group Limited is Unit 7 Harvington Park Tunnel Way Pitstone Herts Lu7 9gx. . PHELPS, Suzanne Louise is a Secretary of the company. PHELPS, Nicholas is a Director of the company. Secretary WKH COMPANY SERVICES LIMITED has been resigned. Director WKH NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PHELPS, Suzanne Louise
Appointed Date: 21 April 2005

Director
PHELPS, Nicholas
Appointed Date: 21 April 2005
56 years old

Resigned Directors

Secretary
WKH COMPANY SERVICES LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
WKH NOMINEES LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Persons With Significant Control

Mr Nicholas Phelps
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CURVATURE GROUP LIMITED Events

05 May 2017
Confirmation statement made on 21 April 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 504

11 May 2016
Secretary's details changed for Suzanne Louise Phelps on 11 May 2016
11 May 2016
Director's details changed for Mr Nicholas Phelps on 11 May 2016
...
... and 39 more events
23 May 2005
Secretary resigned
17 May 2005
Director resigned
17 May 2005
New secretary appointed
17 May 2005
New director appointed
21 Apr 2005
Incorporation

CURVATURE GROUP LIMITED Charges

22 March 2012
Chattels mortgage
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assets: zimmermann fx-30 serial no. 330.099.10-54, tryax…
7 June 2011
Legal mortgage
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 harvington park pitstone green business park…
19 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 quarry court pitstone green business…
29 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 8 harvington park pitstone…
26 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 harvington court pitstone bedfordshire. With the…