UKBizDB.co.uk

CURZON PLACE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Corporate Secretary01 January 2024Active
C/O Block Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director16 August 2021Active
C/O Block Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director16 August 2021Active
C/O Block Living, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director11 October 2007Active
19 Alma Place, North Shields, NE29 0NQ

Secretary04 December 2002Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary01 December 2004Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary25 November 2002Active
Sweet Hope, Old Mousen, Belford, NE70 7HN

Director04 December 2002Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director16 November 2022Active
Kingston Property Services, Cheviot House, Beaminster Way East, Kingston Park, England, NE3 2ER

Director04 November 2010Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director04 January 2012Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director30 November 2011Active
76, Curzon Place, Gateshead, NE8 2ES

Director20 November 2009Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

Director25 November 2015Active
79 Curzon Place, Gateshead, NE8 2ES

Director25 October 2007Active
Moor Cottage, 5 Moor Road South, Newcastle On Tyne, NE3 1NN

Director01 October 2007Active
16 Curzon Place, Gateshead, NE8 2ER

Director01 March 2009Active
16 Curzon Place, Gateshead, NE8 2ER

Director11 October 2007Active
16 Curzon Place, Gateshead, NE8 2ER

Director01 March 2009Active
16 Curzon Place, Gateshead, NE8 2ER

Director11 October 2007Active
45, Castledene Court, Newcastle Upon Tyne, NE3 1NZ

Director04 December 2002Active
88 Curzon Place, Gateshead, NE8 2ES

Director25 October 2007Active
81 Curzon Place, Gateshead, NE8 2ES

Director25 October 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director25 November 2002Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Officers

Appoint corporate secretary company with name date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-08Address

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

Download
2024-01-04Address

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

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.