UKBizDB.co.uk

CURTIS PROPERTY SERVICES LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

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
111, Bulkington Road, Bedworth, England, CV12 9ED

Director11 March 2022Active
16 Park Road, Faringdon, United Kingdom, SN7 7BT

Director10 September 2020Active
82, Ducie Street, Manchester, England, M1 2JQ

Director24 May 2021Active
Unit 2 The Barn, Fairview Cottage, Faringdon, England, SN7 8PN

Director03 March 2020Active
3rd Floor Newcombe House, Notting Hill Gate, London, England, W11 3LQ

Director22 August 2019Active
6, Greatorex Street, Whitechapel, London, United Kingdom, E1 5NF

Director25 September 2019Active
Office 3, Unit R1, Penfold Trading Estate, Watford, United Kingdom, WD24 4YY

Director12 August 2015Active
1701-10899, University Drive, Surrey, Canada, V3T5V2

Director15 July 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-28Insolvency

Liquidation compulsory winding up order.

Download
2022-10-18Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Change of name

Certificate change of name company.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Address

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

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Address

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

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Change account reference date company previous extended.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.