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.
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 | : |
|
Registered Address | : | Unit 3, The Barn, Fairview Cottage, Faringdon, England, SN7 8PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 17 November 2020 | Active |
39, Cornwall Road, Harrow, United Kingdom, HA1 4ND | Director | 18 September 2015 | Active |
39, Cornwall Road, Harrow, United Kingdom, HA1 4ND | Director | 15 April 2020 | Active |
Unit 3, The Barn, Fairview Cottage, Faringdon, England, SN7 8PN | Director | 07 May 2020 | Active |
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 23 September 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.