CURZON HOUSE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2HQ

Company number 03882323
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address 18 ELMCROFT CLOSE, LONDON, ENGLAND, W5 2HQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 24 March 2016; Termination of appointment of John Matthew Stephenson as a secretary on 19 May 2016. The most likely internet sites of CURZON HOUSE MANAGEMENT LIMITED are www.curzonhousemanagement.co.uk, and www.curzon-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barnes Bridge Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curzon House Management Limited is a Private Limited Company. The company registration number is 03882323. Curzon House Management Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of Curzon House Management Limited is 18 Elmcroft Close London England W5 2hq. . EGE, Theo is a Director of the company. FULDA, Sara Jane is a Director of the company. WIJEYESEKERA, Anisha Dimanthi is a Director of the company. Secretary DAVIES, Roger William has been resigned. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director AGNEW, Grace has been resigned. Director AGNEW, Grace has been resigned. Director BEAN, Rachel has been resigned. Director CHARALAMBIDES, Margaret has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MUNRO, Kenneth has been resigned. Director WIGGINS, Michael Richard has been resigned. Director WILLIS, David Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
EGE, Theo
Appointed Date: 30 July 2007
68 years old

Director
FULDA, Sara Jane
Appointed Date: 04 July 2007
76 years old

Director
WIJEYESEKERA, Anisha Dimanthi
Appointed Date: 01 January 2016
43 years old

Resigned Directors

Secretary
DAVIES, Roger William
Resigned: 29 January 2009
Appointed Date: 18 October 2007

Secretary
STEPHENSON, John Matthew
Resigned: 19 May 2016
Appointed Date: 19 November 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 21 November 2014
Appointed Date: 29 January 2009

Director
AGNEW, Grace
Resigned: 31 December 2015
Appointed Date: 29 February 2012
50 years old

Director
AGNEW, Grace
Resigned: 01 February 2012
Appointed Date: 06 October 2011
50 years old

Director
BEAN, Rachel
Resigned: 09 April 2010
Appointed Date: 10 July 2007
53 years old

Director
CHARALAMBIDES, Margaret
Resigned: 30 November 2012
Appointed Date: 12 December 2001
98 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999
35 years old

Director
MUNRO, Kenneth
Resigned: 22 November 2007
Appointed Date: 12 December 2001
60 years old

Director
WIGGINS, Michael Richard
Resigned: 23 June 2010
Appointed Date: 19 November 1999
63 years old

Director
WILLIS, David Jonathan
Resigned: 23 June 2010
Appointed Date: 19 November 1999
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

CURZON HOUSE MANAGEMENT LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Nov 2016
Accounts for a dormant company made up to 24 March 2016
19 May 2016
Termination of appointment of John Matthew Stephenson as a secretary on 19 May 2016
01 Feb 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8

01 Feb 2016
Director's details changed for Theo Ege on 18 November 2015
...
... and 64 more events
16 Dec 1999
New director appointed
16 Dec 1999
New secretary appointed
16 Dec 1999
Director resigned
16 Dec 1999
Secretary resigned;director resigned
19 Nov 1999
Incorporation