UKBizDB.co.uk

CURZONS MANAGEMENT ASSOCIATES LIMITED

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

This company is commonly known as Curzons Management Associates Limited. The company was founded 19 years ago and was given the registration number 05196287. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CURZONS MANAGEMENT ASSOCIATES LIMITED
Company Number:05196287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA

Director01 September 2012Active
47 Treadcroft Drive, Horsham, RH12 4BG

Secretary02 April 2007Active
Coppernock, 21 Molesham Way, West Molesey, KT8 1NU

Secretary20 August 2010Active
Clare House, 3 Eriswell Road, Walton On Thames, KT12 5DA

Secretary03 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2004Active
Flat 14, 4 Trebovir Road, London, SW3 5EQ

Director16 August 2006Active
50, Carlyle Court, Chelsea Harbour, London, Great Britain, SW10 0UQ

Director02 April 2007Active
Clare House, 3 Eriswell Road, Burwood Park, Walton On Thames, KT12 5DA

Director03 August 2004Active
3 Eriswell Road, Birwood Park, Walton On Thames, United Kingdom, KT12 5DA

Director20 August 2010Active
3 Eriswell Road, Birwood Park, Walton On Thames, KT12 5DA

Director20 August 2010Active

People with Significant Control

Mr David Nigel John Syms
Notified on:07 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Upper Deck, Admirals Quarters,Portsmouth Road, Thames Ditton, KT7 0XA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Gazette

Gazette filings brought up to date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.