UKBizDB.co.uk

CURZON CLARKE PROPERTY LIMITED

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

This company is commonly known as Curzon Clarke Property Limited. The company was founded 23 years ago and was given the registration number 04122965. The firm's registered office is in MANSFIELD. You can find them at Unit 2 Mill Farm, Church Road, Church Warsop, Mansfield, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CURZON CLARKE PROPERTY LIMITED
Company Number:04122965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Mill Farm, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Mansfield Road, Warsop, NG20 0DB

Secretary04 January 2001Active
Orchard House, 5 Oakfield Avenue, Warsop, Mansfield, NG20 0LQ

Director04 January 2001Active
77 Mansfield Road, Warsop, NG20 0DB

Director04 January 2001Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary12 December 2000Active
16 Station View, Shirebrook, Mansfield, NG20 8BY

Director04 January 2001Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director12 December 2000Active

People with Significant Control

Mr Simon Nicholas Collier
Notified on:08 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Nicholas Collier
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Unit 2 Mill Farm, Mansfield, NG20 0SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 25 to 50 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
2023-04-11Resolution

Resolution.

Download
2023-04-11Address

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

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Change account reference date company current extended.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-23Mortgage

Mortgage satisfy charge full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.