This company is commonly known as Curlew House Management Company Limited. The company was founded 23 years ago and was given the registration number 04207330. The firm's registered office is in SAFFRON WALDEN. You can find them at Abbey House, 51 High Street, Saffron Walden, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | CURLEW HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04207330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House, 51 High Street, Saffron Walden, Essex, England, CB10 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF | Secretary | 01 April 2016 | Active |
12, Overmead Drive, South Woodham Ferrers, CM3 5SW | Director | 23 March 2012 | Active |
144 Constance Close, Witham, CM8 1XZ | Secretary | 26 May 2005 | Active |
80 Dunkirk Road, Burnham On Crouch, CM0 8LG | Secretary | 27 April 2001 | Active |
5, Norman Place, Church Hill, Leigh-On-Sea, England, SS9 2DQ | Secretary | 31 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 2001 | Active |
144 Constance Close, Witham, CM8 1XZ | Director | 27 April 2001 | Active |
144 Constance Close, Witham, CM8 1XZ | Director | 27 April 2001 | Active |
Curlew House Flat 2, Alamein Road, Burnham On Crouch, United Kingdom, CM0 8GH | Director | 10 February 2011 | Active |
Flat 1 Curlew House, Alamein Road, Burnham On Crouch, England, CM0 8GH | Director | 10 February 2011 | Active |
Flat 2 Curlew House, Alamein Road, Burnham On Crouch, CM0 8JH | Director | 27 April 2001 | Active |
Flat 4 Curlew House, Alamein Road, Burnham On Crouch, CM0 8JH | Director | 27 April 2001 | Active |
Magnolia House 76 High Street, Old Harlow, Harlow, CM17 0DR | Director | 27 April 2001 | Active |
5, Norman Place, Church Hill, Leigh-On-Sea, England, SS9 2DQ | Director | 27 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Accounts | Change account reference date company previous extended. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Termination secretary company with name termination date. | Download |
2016-05-25 | Officers | Appoint person secretary company with name date. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-10 | Address | Change registered office address company with date old address new address. | Download |
2015-09-02 | Officers | Termination director company with name termination date. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.