UKBizDB.co.uk

CURTIS PROPERTY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Curtis Property Management Services Limited. The company was founded 8 years ago and was given the registration number 09784410. The firm's registered office is in FARINGDON. You can find them at Unit 3, The Barn, Fairview Cottage, Faringdon, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:CURTIS PROPERTY MANAGEMENT SERVICES LIMITED
Company Number:09784410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit 3, The Barn, Fairview Cottage, Faringdon, England, SN7 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director17 November 2020Active
39, Cornwall Road, Harrow, United Kingdom, HA1 4ND

Director18 September 2015Active
39, Cornwall Road, Harrow, United Kingdom, HA1 4ND

Director15 April 2020Active
Unit 3, The Barn, Fairview Cottage, Faringdon, England, SN7 8PN

Director07 May 2020Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director23 September 2019Active

People with Significant Control

Mr David Vincenzo Cirelli
Notified on:17 November 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Curtis
Notified on:07 May 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 3, The Barn, Fairview Cottage, Faringdon, England, SN7 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Juana Josefina Yanez
Notified on:23 September 2019
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zorick Adamian
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:39, Cornwall Road, Harrow, United Kingdom, HA1 4ND
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Address

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

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Address

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

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Resolution

Resolution.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Address

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

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.