This company is commonly known as Curzon De Vere Limited. The company was founded 11 years ago and was given the registration number 08127756. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CURZON DE VERE LIMITED |
---|---|---|
Company Number | : | 08127756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2012 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 24 July 2020 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 21 December 2020 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 05 January 2021 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 22 December 2020 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 24 July 2020 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 03 July 2012 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 25 September 2015 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 01 October 2016 | Active |
Mr Zachary Thomas Hembry | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Mr Larry Isherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Mr Lawrence Ernest Isherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cear, The Street, Woodbridge, England, IP13 7PY |
Nature of control | : |
|
Mr Raymond Robert Withey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Mr Richard Charles Alexander Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Mr Richard Charles Alexander Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.