UKBizDB.co.uk

CURLY DOG PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curly Dog Properties Limited. The company was founded 22 years ago and was given the registration number 04335282. The firm's registered office is in ST. ALBANS. You can find them at 19 Gainsborough Avenue, , St. Albans, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CURLY DOG PROPERTIES LIMITED
Company Number:04335282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Gainsborough Avenue, St. Albans, England, AL1 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56b Maygrove Road, West Hampstead, London, NW6 2ED

Secretary14 November 2005Active
56d Maygrove Road, Maygrove Road, London, England, NW6 2ED

Director11 December 2019Active
56d Maygrove Road, Maygrove Road, London, England, NW6 2ED

Director11 December 2019Active
16, Spedan Close, London, England, NW3 7XF

Director01 April 2013Active
56c, Maygrove Road, London, England, NW6 2ED

Director05 July 2019Active
56b Maygrove Road, West Hampstead, London, NW6 2ED

Director06 December 2001Active
56d Maygrove Road, West Hampstead, London, NW6 2ED

Secretary06 December 2001Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary06 December 2001Active
56 D Maygrove Road, London, NW6 2ED

Director08 June 2006Active
Flat 161 Free Trade Wharf, 340 The Highway, London, E1W 3EU

Director14 November 2005Active
Flat 1, 11, Hillfield Road, London, England, NW6 1QD

Director01 April 2013Active
56d Maygrove Road, West Hampstead, London, NW6 2ED

Director06 December 2001Active
25 Brean Down Avenue, Weston Super Mare, BS23 4JQ

Director08 June 2006Active
Le Bourg, Pugny 79320, France,

Director06 December 2001Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director06 December 2001Active

People with Significant Control

Mr Mark Gerard Weber
Notified on:08 December 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:19, Gainsborough Avenue, St. Albans, England, AL1 4NJ
Nature of control:
  • Significant influence or control
Mr Mark Gerard Weber
Notified on:01 December 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:19, Gainsborough Avenue, St. Albans, England, AL1 4NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Address

Change registered office address company with date old address new address.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type micro entity.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.