This company is commonly known as Curtis Property Services Ltd. The company was founded 9 years ago and was given the registration number 09132599. 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 96090 - Other service activities n.e.c..
Name | : | CURTIS PROPERTY SERVICES LTD |
---|---|---|
Company Number | : | 09132599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2014 |
End of financial year | : | 31 January 2021 |
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 |
---|---|---|---|
111, Bulkington Road, Bedworth, England, CV12 9ED | Director | 11 March 2022 | Active |
16 Park Road, Faringdon, United Kingdom, SN7 7BT | Director | 10 September 2020 | Active |
82, Ducie Street, Manchester, England, M1 2JQ | Director | 24 May 2021 | Active |
Unit 2 The Barn, Fairview Cottage, Faringdon, England, SN7 8PN | Director | 03 March 2020 | Active |
3rd Floor Newcombe House, Notting Hill Gate, London, England, W11 3LQ | Director | 22 August 2019 | Active |
6, Greatorex Street, Whitechapel, London, United Kingdom, E1 5NF | Director | 25 September 2019 | Active |
Office 3, Unit R1, Penfold Trading Estate, Watford, United Kingdom, WD24 4YY | Director | 12 August 2015 | Active |
1701-10899, University Drive, Surrey, Canada, V3T5V2 | Director | 15 July 2014 | Active |
Mr Christopher Jones | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Bulkington Road, Bedworth, England, CV12 9ED |
Nature of control | : |
|
Mr Matthew Curtis | ||
Notified on | : | 24 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Ducie Street, Manchester, England, M1 2JQ |
Nature of control | : |
|
Mr Gordon George Cox | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2 The Barns, Fairview Cottage, Faringdon, United Kingdom, SN7 8PN |
Nature of control | : |
|
Mr Matthew Curtis | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 The Barn, Fairview Cottage, Faringdon, England, SN7 8PN |
Nature of control | : |
|
Ms Lana Rose Macleod Pinsent | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Greatorex Street, London, United Kingdom, E1 5NF |
Nature of control | : |
|
Sheldon Grossmith | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Newcombe House, Notting Hill Gate, London, England, W11 3LQ |
Nature of control | : |
|
Mr Byron Malik Sachdev | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | Office 3, Unit R1, Watford, WD24 4YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Change of name | Certificate change of name company. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Change account reference date company previous extended. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.