Curbishley Developments Limited WILMSLOW


Founded in 1998, Curbishley Developments, classified under reg no. 03500343 is an active company. Currently registered at Morland House SK9 5NW, Wilmslow the company has been in the business for 26 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 5 directors in the the company, namely Cindy C., Wendy E. and Martin E. and others. In addition one secretary - Joanne I. - is with the firm. Currently 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.

Curbishley Developments Limited Address / Contact

Office Address Morland House
Office Address2 Altrincham Road
Town Wilmslow
Post code SK9 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500343
Date of Incorporation Wed, 28th Jan 1998
Industry Dormant Company
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Cindy C.

Position: Director

Appointed: 29 January 2024

Wendy E.

Position: Director

Appointed: 15 September 2022

Martin E.

Position: Director

Appointed: 11 December 2020

Joanne I.

Position: Secretary

Appointed: 01 January 2018

Michael G.

Position: Director

Appointed: 28 January 2008

Joanne I.

Position: Director

Appointed: 28 January 2008

Mathew V.

Position: Director

Appointed: 04 August 2021

Resigned: 15 September 2022

Peter K.

Position: Secretary

Appointed: 28 January 2008

Resigned: 01 January 2018

Kenneth E.

Position: Secretary

Appointed: 28 January 1998

Resigned: 28 January 2008

Haslams Limited

Position: Nominee Director

Appointed: 28 January 1998

Resigned: 28 January 1998

Haslams Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1998

Resigned: 28 January 1998

John E.

Position: Director

Appointed: 28 January 1998

Resigned: 28 January 2008

Kenneth E.

Position: Director

Appointed: 28 January 1998

Resigned: 28 January 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Morris Homes (North) Limited from Altrincham Road, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael G. This PSC has significiant influence or control over the company,.

Morris Homes (North) Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00798123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 4th, January 2024
Free Download (5 pages)

Company search

Advertisements