This company is commonly known as Curzon Place Management Company Limited. The company was founded 21 years ago and was given the registration number 04599107. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CURZON PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04599107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Corporate Secretary | 01 January 2024 | Active |
C/O Block Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 16 August 2021 | Active |
C/O Block Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 16 August 2021 | Active |
C/O Block Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 11 October 2007 | Active |
19 Alma Place, North Shields, NE29 0NQ | Secretary | 04 December 2002 | Active |
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 December 2004 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 25 November 2002 | Active |
Sweet Hope, Old Mousen, Belford, NE70 7HN | Director | 04 December 2002 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER | Director | 16 November 2022 | Active |
Kingston Property Services, Cheviot House, Beaminster Way East, Kingston Park, England, NE3 2ER | Director | 04 November 2010 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 04 January 2012 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 30 November 2011 | Active |
76, Curzon Place, Gateshead, NE8 2ES | Director | 20 November 2009 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER | Director | 25 November 2015 | Active |
79 Curzon Place, Gateshead, NE8 2ES | Director | 25 October 2007 | Active |
Moor Cottage, 5 Moor Road South, Newcastle On Tyne, NE3 1NN | Director | 01 October 2007 | Active |
16 Curzon Place, Gateshead, NE8 2ER | Director | 01 March 2009 | Active |
16 Curzon Place, Gateshead, NE8 2ER | Director | 11 October 2007 | Active |
16 Curzon Place, Gateshead, NE8 2ER | Director | 01 March 2009 | Active |
16 Curzon Place, Gateshead, NE8 2ER | Director | 11 October 2007 | Active |
45, Castledene Court, Newcastle Upon Tyne, NE3 1NZ | Director | 04 December 2002 | Active |
88 Curzon Place, Gateshead, NE8 2ES | Director | 25 October 2007 | Active |
81 Curzon Place, Gateshead, NE8 2ES | Director | 25 October 2007 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 25 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-09 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.