Curlew Properties Limited COLCHESTER


Curlew Properties Limited is a private limited company situated at 6 Dorchester End, Colchester CO2 8AR. Its total net worth is valued to be 431 pounds, while the fixed assets belonging to the company total up to 1 pound. Incorporated on 1985-07-31, this 38-year-old company is run by 2 directors.
Director Yvonne L., appointed on 20 August 2021. Director Margaret F., appointed on 16 September 2019.
The company is officially categorised as "residents property management" (SIC: 98000).
The latest confirmation statement was sent on 2023-07-28 and the deadline for the following filing is 2024-08-11. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Curlew Properties Limited Address / Contact

Office Address 6 Dorchester End
Town Colchester
Post code CO2 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01935054
Date of Incorporation Wed, 31st Jul 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Yvonne L.

Position: Director

Appointed: 20 August 2021

Block Managers Limited

Position: Corporate Secretary

Appointed: 01 May 2021

Margaret F.

Position: Director

Appointed: 16 September 2019

Margaret F.

Position: Secretary

Appointed: 16 September 2019

Resigned: 28 July 2021

Emma D.

Position: Director

Appointed: 31 May 2014

Resigned: 01 May 2021

Maria S.

Position: Director

Appointed: 13 September 2012

Resigned: 31 May 2014

Brian B.

Position: Secretary

Appointed: 13 September 2012

Resigned: 01 May 2021

Brian B.

Position: Director

Appointed: 09 September 2010

Resigned: 01 May 2021

Margaret F.

Position: Secretary

Appointed: 09 September 2010

Resigned: 13 September 2012

Margaret F.

Position: Director

Appointed: 10 September 2009

Resigned: 13 September 2012

Thomas R.

Position: Director

Appointed: 21 August 2008

Resigned: 10 September 2009

Emma D.

Position: Secretary

Appointed: 21 August 2008

Resigned: 09 September 2010

Brian B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 21 August 2008

Carl S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 05 February 2007

Margaret F.

Position: Director

Appointed: 01 April 2005

Resigned: 21 August 2008

Teresa W.

Position: Secretary

Appointed: 22 July 2004

Resigned: 01 April 2005

Carl S.

Position: Director

Appointed: 18 September 2003

Resigned: 01 April 2005

Violet F.

Position: Director

Appointed: 27 April 2003

Resigned: 11 May 2004

Anna H.

Position: Director

Appointed: 05 September 2002

Resigned: 18 September 2003

Beryl S.

Position: Director

Appointed: 08 September 2000

Resigned: 05 September 2002

Eileen C.

Position: Director

Appointed: 17 August 1998

Resigned: 05 September 2002

Elizabeth B.

Position: Director

Appointed: 23 August 1994

Resigned: 17 August 1998

Eileen D.

Position: Director

Appointed: 18 August 1992

Resigned: 17 August 1998

Joan S.

Position: Director

Appointed: 18 August 1992

Resigned: 08 September 2000

Charles S.

Position: Director

Appointed: 18 August 1992

Resigned: 15 December 1993

Elizabeth B.

Position: Director

Appointed: 16 January 1992

Resigned: 18 August 1992

Harry P.

Position: Director

Appointed: 16 January 1992

Resigned: 18 August 1992

Charles B.

Position: Director

Appointed: 16 January 1992

Resigned: 18 August 1992

Frank G.

Position: Secretary

Appointed: 16 January 1992

Resigned: 31 July 2004

Eileen C.

Position: Director

Appointed: 16 January 1992

Resigned: 18 August 1992

Valentine B.

Position: Director

Appointed: 16 January 1992

Resigned: 11 May 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Brian B. The abovementioned PSC has significiant influence or control over this company,.

Brian B.

Notified on 1 July 2016
Ceased on 1 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth431431431431431431      
Balance Sheet
Cash Bank On Hand        24 008   
Current Assets5 7969 69414 13115 20011 31413 88817 15921 75127 668189  
Debtors1 3302 1702 4702 6203 180   3 660189189189
Net Assets Liabilities     431431431431190190190
Other Debtors        3 660189189189
Property Plant Equipment        1111
Cash Bank In Hand4 4667 52411 66112 5808 134       
Net Assets Liabilities Including Pension Asset Liability431431431431431431      
Tangible Fixed Assets11111       
Reserves/Capital
Called Up Share Capital190190190190190190      
Profit Loss Account Reserve241241241241241241      
Shareholder Funds431431431431431431      
Other
Version Production Software         2 021  
Creditors     13 45816 72921 32127 238   
Net Current Assets Liabilities43043014 131430430430430430430189189189
Other Creditors        27 238   
Property Plant Equipment Gross Cost        1111
Fixed Assets111111111   
Total Assets Less Current Liabilities43143114 13215 201431431431431431   
Creditors Due After One Year  13 70114 770        
Creditors Due Within One Year5 3669 26413 70114 77010 88413 458      
Tangible Fixed Assets Cost Or Valuation11111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search