4 CURWEN ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

4 CURWEN ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08412473

Incorporation date

20/02/2013

Size

Dormant

Contacts

Registered address

Registered address

64 St. Helens Lane, Leeds LS16 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon30/03/2026
Change of details for Mr Mike Ian Doherty as a person with significant control on 2026-03-27
dot icon30/03/2026
Change of details for Mr Michael Ian Doherty as a person with significant control on 2026-03-01
dot icon27/03/2026
Change of details for Mr Mike Ian Dohertys as a person with significant control on 2026-03-01
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/02/2026
Termination of appointment of Jennifer Marie-Louise Doherty as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Palwinder Kaur as a director on 2026-02-03
dot icon22/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon02/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon17/11/2022
Appointment of Mr David Paul Alem Asfaha as a director on 2022-11-17
dot icon17/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/07/2022
Termination of appointment of Jonathan Fish as a director on 2022-07-04
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon29/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Jonathan Fish as a director on 2016-03-16
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/10/2015
Registered office address changed from 4B Curwen Road London W12 9AE to Flat 4a Curwen Road London W12 9AE on 2015-10-13
dot icon06/10/2015
Appointment of Mr Michael Ian Doherty as a director on 2015-07-27
dot icon06/10/2015
Appointment of Mrs Jennifer Marie-Louise Doherty as a director on 2015-07-27
dot icon26/07/2015
Termination of appointment of Jane Dezonie as a director on 2015-07-26
dot icon07/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon31/01/2015
Termination of appointment of Luke Hugh Martin Montgomery-Massingberd as a director on 2015-01-26
dot icon31/01/2015
Registered office address changed from 4 Curwen Road London W12 9AE England to 4B Curwen Road London W12 9AE on 2015-01-31
dot icon31/01/2015
Termination of appointment of Maria Alexandra Montgomery-Massingberd as a director on 2015-01-25
dot icon31/01/2015
Registered office address changed from 4 Curwen Road London W12 9AE to 4B Curwen Road London W12 9AE on 2015-01-31
dot icon07/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-02-24
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/03/2014
Appointment of Miss Jane Dezonie as a director
dot icon17/07/2013
Appointment of Mr Luke Hugh Martin Montgomery-Massingberd as a director
dot icon17/07/2013
Appointment of Mrs Maria Alexandra Montgomery-Massingberd as a director
dot icon18/06/2013
Appointment of Miss Palwinder Kaur as a director
dot icon18/06/2013
Termination of appointment of Martyn Whaley as a director
dot icon18/06/2013
Appointment of Mr Dimitris Kyriazis as a director
dot icon18/06/2013
Registered office address changed from Priory House 18-25 St Johns Lane London EC1M 4HD United Kingdom on 2013-06-18
dot icon20/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Michael Ian
Director
27/07/2015 - Present
5
Doherty, Jennifer Marie-Louise
Director
27/07/2015 - 03/02/2026
1
Kaur, Palwinder
Director
20/02/2013 - 03/02/2026
1
Kyriazis, Dimitris
Director
20/02/2013 - Present
-
Asfaha, David Paul Alem
Director
17/11/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 CURWEN ROAD FREEHOLD LIMITED

4 CURWEN ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at 64 St. Helens Lane, Leeds LS16 8NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CURWEN ROAD FREEHOLD LIMITED?

toggle

4 CURWEN ROAD FREEHOLD LIMITED is currently Active. It was registered on 20/02/2013 .

Where is 4 CURWEN ROAD FREEHOLD LIMITED located?

toggle

4 CURWEN ROAD FREEHOLD LIMITED is registered at 64 St. Helens Lane, Leeds LS16 8NU.

What does 4 CURWEN ROAD FREEHOLD LIMITED do?

toggle

4 CURWEN ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 CURWEN ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Mr Mike Ian Doherty as a person with significant control on 2026-03-27.