Company number 05384784
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Secretary's details changed for Mr Adam David Parker on 20 March 2017; Director's details changed for Peter William Stratton on 20 March 2017; Confirmation statement made on 8 March 2017 with updates. The most likely internet sites of CURZON ESTATE MANAGEMENT COMPANY (NO.1) LIMITED are www.curzonestatemanagementcompanyno1.co.uk, and www.curzon-estate-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Curzon Estate Management Company No 1 Limited is a Private Limited Company.
The company registration number is 05384784. Curzon Estate Management Company No 1 Limited has been working since 08 March 2005.
The present status of the company is Active. The registered address of Curzon Estate Management Company No 1 Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. The cash in hand is £23.77k. It is £-2.38k against last year. And the total assets are £30.45k, which is £-1.04k against last year. PARKER, Adam David is a Secretary of the company. STRATTON, Peter William is a Director of the company. Secretary WOOLLEY, Roderic Harry has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Benjamin James Fairbairn has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
curzon estate management company (no.1) Key Finiance
LIABILITIES
n/a
CASH
£23.77k
-10%
TOTAL ASSETS
£30.45k
-4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 March 2006
Appointed Date: 08 March 2005
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 17 March 2006
Appointed Date: 08 March 2005
Persons With Significant Control
Lcd (Curzon Street) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
The Eastside Partnership Nominee Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CURZON ESTATE MANAGEMENT COMPANY (NO.1) LIMITED Events
28 Apr 2017
Secretary's details changed for Mr Adam David Parker on 20 March 2017
28 Apr 2017
Director's details changed for Peter William Stratton on 20 March 2017
28 Apr 2017
Confirmation statement made on 8 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
...
... and 37 more events
22 Mar 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
15 Mar 2006
Return made up to 08/03/06; full list of members
22 Mar 2005
Company name changed hackremco (no. 2247) LIMITED\certificate issued on 22/03/05
08 Mar 2005
Incorporation