CURLY DOG PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4BG

Company number 04335282
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address MARK WEBER, 59 FLAT 2, CHATSWORTH ROAD, LONDON, NW2 4BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 4 . The most likely internet sites of CURLY DOG PROPERTIES LIMITED are www.curlydogproperties.co.uk, and www.curly-dog-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Curly Dog Properties Limited is a Private Limited Company. The company registration number is 04335282. Curly Dog Properties Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Curly Dog Properties Limited is Mark Weber 59 Flat 2 Chatsworth Road London Nw2 4bg. . WEBER, Mark Gerard is a Secretary of the company. CHHABRA, Ajay is a Director of the company. HARRIS, Darryn Edward is a Director of the company. MCNAMARA, Peter Frank is a Director of the company. WEBER, Mark Gerard is a Director of the company. Secretary JONES, Elaine Michelle has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CURTIS, Craig Gerallt has been resigned. Director JONES, Elaine Michelle has been resigned. Director MITCHELL, Stephen Warwick has been resigned. Director RANDALL, Lucie has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WEBER, Mark Gerard
Appointed Date: 14 November 2005

Director
CHHABRA, Ajay
Appointed Date: 08 June 2006
44 years old

Director
HARRIS, Darryn Edward
Appointed Date: 01 April 2013
48 years old

Director
MCNAMARA, Peter Frank
Appointed Date: 01 April 2013
44 years old

Director
WEBER, Mark Gerard
Appointed Date: 06 December 2001
54 years old

Resigned Directors

Secretary
JONES, Elaine Michelle
Resigned: 27 October 2005
Appointed Date: 06 December 2001

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Director
CURTIS, Craig Gerallt
Resigned: 01 December 2010
Appointed Date: 14 November 2005
52 years old

Director
JONES, Elaine Michelle
Resigned: 27 October 2005
Appointed Date: 06 December 2001
51 years old

Director
MITCHELL, Stephen Warwick
Resigned: 01 September 2006
Appointed Date: 08 June 2006
80 years old

Director
RANDALL, Lucie
Resigned: 29 January 2005
Appointed Date: 06 December 2001
53 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Persons With Significant Control

Mr Mark Gerard Weber
Notified on: 1 December 2016
54 years old
Nature of control: Has significant influence or control

CURLY DOG PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
12 Sep 2016
Micro company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4

29 Sep 2015
Micro company accounts made up to 31 December 2014
27 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 4

...
... and 43 more events
13 Dec 2001
Registered office changed on 13/12/01 from: 85 south street dorking surrey RH4 2LA
13 Dec 2001
New secretary appointed;new director appointed
13 Dec 2001
Secretary resigned
13 Dec 2001
Director resigned
06 Dec 2001
Incorporation