UKBizDB.co.uk

CURZON PARK HOUSE (MANAGEMENT COMPANY) LIMITED

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

This company is commonly known as Curzon Park House (management Company) Limited. The company was founded 15 years ago and was given the registration number 06640189. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CURZON PARK HOUSE (MANAGEMENT COMPANY) LIMITED
Company Number:06640189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary28 May 2015Active
Chiltern House, King Edward Street, Macclesfield, SK10 1AT

Director10 March 2016Active
Morland House, Altrincham Road, Wilmslow, SK9 5NW

Secretary08 July 2008Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 July 2008Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director08 July 2008Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director05 August 2014Active
Chiltern House, King Edward Street, Macclesfield, England, SK10 1AT

Director05 August 2014Active

People with Significant Control

Mr Derek Owen
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Chiltern House, King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Alexander Owen
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:Chiltern House, King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Mr Michael John Gaskell
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Morland House, Altrincham Road, Wilmslow, England, SK9 5NW
Nature of control:
  • Significant influence or control
Mrs Linda Houghton
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Chiltern House, King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • 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 (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
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Officers

Appoint person director company with name date.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-07-10Annual return

Annual return company with made up date no member list.

Download
2015-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.