UKBizDB.co.uk

CURTIS BROWN GROUP HOLDINGS LIMITED

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

This company is commonly known as Curtis Brown Group Holdings Limited. The company was founded 22 years ago and was given the registration number 04280673. The firm's registered office is in LONDON. You can find them at 5th Floor, Haymarket House, 28-29 Haymarket, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CURTIS BROWN GROUP HOLDINGS LIMITED
Company Number:04280673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, Haymarket House, 28-29 Haymarket, London, SW1Y 4SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director01 June 2023Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director01 June 2023Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director03 September 2001Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director03 September 2001Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director21 August 2006Active
39 Norman Road, London, SW19 1BW

Secretary03 September 2001Active
5th, Floor, Haymarket House, 28-29 Haymarket, London, SW1Y 4SP

Secretary08 September 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 September 2001Active
39 Norman Road, London, SW19 1BW

Director03 September 2001Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director12 July 2016Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director05 November 2002Active
5th, Floor, Haymarket House, 28-29 Haymarket, London, SW1Y 4SP

Director03 September 2001Active
5th, Floor, Haymarket House, 28-29 Haymarket, London, SW1Y 4SP

Director25 May 2012Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director03 September 2001Active
Block A511 The Jam Factory, 27 Green Walk, London, SE1 4TT

Director03 September 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 September 2001Active

People with Significant Control

Original Talent Limited
Notified on:04 September 2016
Status:Active
Country of residence:England
Address:5th Floor, Haymarket House, Haymarket, London, England, SW1Y 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-29Accounts

Legacy.

Download
2024-02-29Other

Legacy.

Download
2024-02-29Other

Legacy.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-02Accounts

Legacy.

Download
2022-12-02Other

Legacy.

Download
2022-12-02Other

Legacy.

Download
2022-10-03Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-07Accounts

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-12-07Other

Legacy.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.