CURLEW LETTING GP1 LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 09012642
Status Active
Incorporation Date 25 April 2014
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption full accounts made up to 31 August 2016; Part of the property or undertaking has been released and no longer forms part of charge 090126420002. The most likely internet sites of CURLEW LETTING GP1 LIMITED are www.curlewlettinggp1.co.uk, and www.curlew-letting-gp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Curlew Letting Gp1 Limited is a Private Limited Company. The company registration number is 09012642. Curlew Letting Gp1 Limited has been working since 25 April 2014. The present status of the company is Active. The registered address of Curlew Letting Gp1 Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . ROBINSON, Brett Leigh is a Secretary of the company. OLIVER, Paul Francis is a Director of the company. ROBINSON, Brett Leigh is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROBINSON, Brett Leigh
Appointed Date: 25 April 2014

Director
OLIVER, Paul Francis
Appointed Date: 25 April 2014
70 years old

Director
ROBINSON, Brett Leigh
Appointed Date: 25 April 2014
65 years old

Persons With Significant Control

Mr Paul Francis Oliver Bsc Frics
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Brett Leigh Robinson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Curlew Capital Guernsey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURLEW LETTING GP1 LIMITED Events

17 May 2017
Confirmation statement made on 25 April 2017 with updates
14 Mar 2017
Total exemption full accounts made up to 31 August 2016
20 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 090126420002
20 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 090126420003
22 Dec 2016
Registration of charge 090126420007, created on 21 December 2016
...
... and 8 more events
02 Sep 2015
Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2 September 2015
28 Aug 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

31 Mar 2015
Registration of charge 090126420001, created on 26 March 2015
31 Mar 2015
Registration of charge 090126420002, created on 26 March 2015
25 Apr 2014
Incorporation
Statement of capital on 2014-04-25
  • GBP 1

CURLEW LETTING GP1 LIMITED Charges

21 December 2016
Charge code 0901 2642 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Royal Bank of Scotland International Limited as Security Agent
Description: All and whole the chargor's right and interest as tenant in…
21 December 2016
Charge code 0901 2642 0007
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Royal Bank of Scotland International Limited as Security Agent
Description: All and whole the chargor's right and interest as tenant in…
16 December 2016
Charge code 0901 2642 0006
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited as Security Agent
Description: Contains fixed charge…
26 May 2016
Charge code 0901 2642 0005
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)
Description: Contains fixed charge…
26 May 2016
Charge code 0901 2642 0004
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)
Description: Contains fixed charge…
8 January 2016
Charge code 0901 2642 0003
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)
Description: 1. the leasehold land and buildings at new cut road and…
26 March 2015
Charge code 0901 2642 0002
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) as Agent and Trustee for Itself and Each of the Secured Parties
Description: Land on the north east side of aston street, queensway…
26 March 2015
Charge code 0901 2642 0001
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (The Security Agent) as Agent and Trustee for Itself and Each of the Secured Finance Parties
Description: Contains fixed charge…