About

Registered Number: 04814587
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Ashford House, Grenadier Road, Exeter, EX1 3LH

 

Curzon House Trustees Ltd was registered on 30 June 2003 with its registered office in Exeter, it's status is listed as "Active". There are 20 directors listed as Alden, Michael Alistair, Barton, Peter Lawrence, Betteridge, Andrew Collins, Biddick, Thomas James Penno, Gregson, Christopher James, Pomeroy, David, Toth, John Edward Gerald Anthony, Curzon Corporate Secretaries Ltd, Beadel, David Patrick Stebbing, Cruwys, Guy Arthur Louis, Dolan, Philippa, Fox, Peter Richard, Howells, Timothy Philip James, Mackay, Garry Sutherland, Mason, Anthony, Pettit, James Eaton, Rous, Simon Roderick, Squire, Jason Steven, Walker, Stephen John, Wilkinson, George Thomas Nicholas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDEN, Michael Alistair 02 October 2008 - 1
BARTON, Peter Lawrence 02 October 2008 - 1
BETTERIDGE, Andrew Collins 02 October 2008 - 1
BIDDICK, Thomas James Penno 06 August 2015 - 1
GREGSON, Christopher James 02 October 2008 - 1
POMEROY, David 02 October 2008 - 1
TOTH, John Edward Gerald Anthony 12 September 2012 - 1
BEADEL, David Patrick Stebbing 02 October 2008 12 September 2012 1
CRUWYS, Guy Arthur Louis 02 October 2008 12 September 2012 1
DOLAN, Philippa 12 September 2012 06 August 2015 1
FOX, Peter Richard 02 October 2008 06 August 2015 1
HOWELLS, Timothy Philip James 02 October 2008 12 September 2012 1
MACKAY, Garry Sutherland 02 October 2008 21 April 2020 1
MASON, Anthony 02 October 2008 04 May 2017 1
PETTIT, James Eaton 30 June 2003 12 September 2012 1
ROUS, Simon Roderick 30 June 2003 30 April 2019 1
SQUIRE, Jason Steven 02 October 2008 24 July 2020 1
WALKER, Stephen John 02 October 2008 01 July 2016 1
WILKINSON, George Thomas Nicholas 30 June 2003 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CURZON CORPORATE SECRETARIES LTD 30 June 2003 12 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 January 2019
TM02 - Termination of appointment of secretary 12 December 2018
CS01 - N/A 14 August 2018
MR04 - N/A 28 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH04 - Change of particulars for corporate secretary 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 07 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
363s - Annual Return 14 July 2004
225 - Change of Accounting Reference Date 22 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.