CURZON ESTATES LIMITED
Overview
| Company Name | CURZON ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00602224 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CURZON ESTATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CURZON ESTATES LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CURZON ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDMORE LIMITED | Apr 03, 1958 | Apr 03, 1958 |
What are the latest accounts for CURZON ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CURZON ESTATES LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for CURZON ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of David Anthony Hall as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kelly Jean Becker as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 08, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 08, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 08, 2021 with updates | 4 pages | CS01 | ||
Appointment of Kelly Jean Becker as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on May 08, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||
Who are the officers of CURZON ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| HALL, David Anthony | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 279312750001 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | 279089290002 | |||||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | 54618590001 | ||||||||||
| FENTON, Alan Lawson | Director | Estate House Gold Hill West SL9 9HH Gerrards Cross Buckinghamshire | Uk | British | 50227180001 | |||||||||
| HODGSON, Paul Andrew | Director | 27 Dickens Close AL3 5PP St. Albans Hertfordshire | British | 77877490001 | ||||||||||
| HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | 217200400004 | |||||||||
| HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | 77283810003 | |||||||||
| HUNT, David Stephen | Director | Silvertown House SW1P 2PL London | British | 1126650001 | ||||||||||
| JACOBS, Ronald Martin | Director | 11a Lansdowne Road W11 3AG London | British | 21688220001 | ||||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 180373830001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | 136922200001 | |||||||||
| SPENCER, Rachel Louise | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | 64905580001 | |||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||||||
| THOMAS, David Jeremy | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | United Kingdom | British | 31354400001 | |||||||||
| THOROGOOD, Stuart | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 | England | British / New Zealand | 184360290001 | |||||||||
| TRAHERNE WILLIAMS, Thomas Robert | Director | D12 Montevetro 100 Battersea Church Road SW11 3YL London | British | 77877440006 | ||||||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 |
Who are the persons with significant control of CURZON ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btr Industries Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0