The Curzon House Residents' Co Limited TELSCOMBE CLIFFS


Founded in 1997, The Curzon House Residents', classified under reg no. 03431259 is an active company. Currently registered at 365 South Coast Road BN10 7HA, Telscombe Cliffs the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Kathleen W. and Tony M.. In addition one secretary - Kathleen W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Curzon House Residents' Co Limited Address / Contact

Office Address 365 South Coast Road
Town Telscombe Cliffs
Post code BN10 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431259
Date of Incorporation Tue, 9th Sep 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Kathleen W.

Position: Director

Appointed: 01 July 2018

Kathleen W.

Position: Secretary

Appointed: 21 March 2016

Tony M.

Position: Director

Appointed: 12 April 2011

Lucie W.

Position: Director

Appointed: 08 January 2018

Resigned: 23 November 2021

Gerald O.

Position: Director

Appointed: 08 January 2018

Resigned: 02 July 2018

Lucy S.

Position: Director

Appointed: 18 April 2011

Resigned: 04 September 2022

Popinder U.

Position: Director

Appointed: 12 April 2011

Resigned: 19 January 2012

Tony M.

Position: Secretary

Appointed: 04 November 2010

Resigned: 01 January 2017

Andrew H.

Position: Director

Appointed: 10 August 2007

Resigned: 18 April 2011

John W.

Position: Director

Appointed: 30 March 2007

Resigned: 29 December 2010

Neil D.

Position: Director

Appointed: 18 July 2001

Resigned: 27 August 2003

Nikola D.

Position: Director

Appointed: 18 July 2001

Resigned: 27 August 2003

Patricia E.

Position: Secretary

Appointed: 01 January 1999

Resigned: 04 November 2010

Patricia E.

Position: Director

Appointed: 01 January 1999

Resigned: 12 April 2011

John F.

Position: Director

Appointed: 01 January 1999

Resigned: 30 March 2007

Maxine T.

Position: Director

Appointed: 29 November 1998

Resigned: 22 October 2006

John D.

Position: Director

Appointed: 28 September 1998

Resigned: 31 December 1998

John N.

Position: Director

Appointed: 28 September 1998

Resigned: 20 February 1999

John N.

Position: Secretary

Appointed: 28 September 1998

Resigned: 20 February 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1997

Resigned: 28 September 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 September 1997

Resigned: 28 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Net Assets Liabilities15 431-4 351
Other
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal551 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 21st, May 2024
Free Download (5 pages)

Company search

Advertisements