Curia Baronis Limited CANVEY ISLAND


Founded in 1987, Curia Baronis, classified under reg no. 02132119 is an active company. Currently registered at Grovedell House SS8 9PA, Canvey Island the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 28th Sep 2006 Curia Baronis Limited is no longer carrying the name The Canvey Island Development.

There is a single director in the firm at the moment - Raymond W., appointed on 18 May 1991. In addition, a secretary was appointed - Karen D., appointed on 19 May 2022. As of 20 April 2024, there were 2 ex directors - Susan W., Jack J. and others listed below. There were no ex secretaries.

Curia Baronis Limited Address / Contact

Office Address Grovedell House
Office Address2 15 Knightswick Road
Town Canvey Island
Post code SS8 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132119
Date of Incorporation Fri, 15th May 1987
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Karen D.

Position: Secretary

Appointed: 19 May 2022

Raymond W.

Position: Director

Appointed: 18 May 1991

Raymond W.

Position: Secretary

Resigned: 19 May 2022

Susan W.

Position: Director

Appointed: 23 May 1994

Resigned: 19 May 2022

Jack J.

Position: Director

Appointed: 18 May 1991

Resigned: 23 May 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Raymond W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Canvey Island Development September 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 87023 181       
Balance Sheet
Cash Bank On Hand 17 61919 68810 44513 49112 74423 85921 1596 956
Current Assets       21 15915 391
Debtors        8 435
Net Assets Liabilities 19 70617 78632 33323 03023 85226 13319 03114 802
Other Debtors        8 435
Property Plant Equipment 4403302481861391047858
Cash Bank In Hand6 00117 619       
Tangible Fixed Assets25 48818 326       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 5395 657       
Shareholder Funds28 87023 181       
Other
Accumulated Depreciation Impairment Property Plant Equipment 527637719781828863889909
Administrative Expenses -1 984       
Average Number Employees During Period    22222
Bank Borrowings Overdrafts 1 659       
Corporation Tax Payable 3166521 2851 3921 2294 5341 264 
Creditors 12 76412 1373 4173 5303 4676 7202 186632
Disposals Investment Property Fair Value Model       11 000 
Dividends Paid   6 0003 0006 0006 0003 6503 400
Fixed Assets 18 32612 70631 16816 06217 93911 10478 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -3 5005 01811 000  
Increase From Depreciation Charge For Year Property Plant Equipment  110826247352620
Investment Property 17 88612 37630 92015 87617 80011 000  
Investment Property Fair Value Model   30 92015 87617 80011 000  
Net Current Assets Liabilities3 3824 8557 5517 0289 9619 27717 13918 97314 759
Number Shares Issued Fully Paid  100100     
Other Creditors 12 44811 4852 1322 1382 2382 186922632
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 316       
Par Value Share 111     
Profit Loss 5 3613 88720 547-6 3036 8228 281-3 452 
Property Plant Equipment Gross Cost 967967967967967967967 
Provisions For Liabilities Balance Sheet Subtotal 3 4752 4715 8632 9933 3642 1102015
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 475       
Total Assets Less Current Liabilities28 87023 18120 25738 19626 02327 21628 24319 05114 817
Trade Creditors Trade Payables 10 789       
Transfers To From Retained Earnings Increase Decrease In Equity   -15 13312 186-1 6215 3228 910 
Creditors Due Within One Year2 61912 764       
Number Shares Allotted 100       
Revaluation Reserve24 23117 424       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements