About

Registered Number: 04122965
Date of Incorporation: 12/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Mill Farm, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF

 

Curzon Clarke Property Ltd was registered on 12 December 2000 and are based in Nottinghamshire, it's status is listed as "Active". We don't know the number of employees at the business. Collier, Simon Nicholas, Young, Paul, Clarke, Dennis are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Simon Nicholas 04 January 2001 - 1
YOUNG, Paul 04 January 2001 - 1
CLARKE, Dennis 04 January 2001 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
PSC04 - N/A 05 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 19 April 2018
AAMD - Amended Accounts 08 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 15 December 2016
MR04 - N/A 26 February 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 18 February 2008
225 - Change of Accounting Reference Date 18 April 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 10 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 18 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
225 - Change of Accounting Reference Date 16 March 2001
287 - Change in situation or address of Registered Office 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2002 Fully Satisfied

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.