CURA PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CURA PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08564659

Incorporation date

11/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Salisbury House, London EC2M 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2013)
dot icon24/06/2025
Compulsory strike-off action has been discontinued
dot icon23/06/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon14/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 2023-07-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/12/2022
Registration of charge 085646590004, created on 2022-12-20
dot icon05/12/2022
Satisfaction of charge 085646590002 in full
dot icon05/12/2022
Satisfaction of charge 085646590001 in full
dot icon05/08/2022
Confirmation statement made on 2021-04-01 with updates
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon24/12/2021
Registration of charge 085646590003, created on 2021-12-23
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon03/04/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon20/02/2020
Unaudited abridged accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon26/03/2019
Registration of charge 085646590001, created on 2019-03-15
dot icon26/03/2019
Registration of charge 085646590002, created on 2019-03-15
dot icon16/11/2018
Change of details for Mrs Paola Cura-Niang as a person with significant control on 2018-06-12
dot icon16/11/2018
Director's details changed for Paola Cura-Niang on 2018-06-12
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon21/09/2017
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 14 Austin Friars London EC2N 2HE on 2017-09-21
dot icon08/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/08/2017
Notification of Paola Cura-Niang as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-06-11 with updates
dot icon01/08/2017
Notification of Mactar Niang as a person with significant control on 2016-04-06
dot icon27/02/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-02-27
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/03/2015
Termination of appointment of Paola Cura-Niang as a secretary on 2014-07-01
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Mactar Niang as a director
dot icon13/11/2013
Appointment of Paola Cura-Niang as a director
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon11/09/2013
Appointment of Paola Cura-Niang as a secretary
dot icon02/07/2013
Director's details changed for Mr Mactar Niang on 2013-07-02
dot icon14/06/2013
Current accounting period extended from 2014-06-30 to 2014-11-30
dot icon11/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.50K
-
0.00
6.27K
-
2022
3
82.57K
-
0.00
36.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Paola Cura-Niang
Director
12/11/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CURA PROPERTY MANAGEMENT LIMITED

CURA PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/2013 with the registered office located at Salisbury House, London EC2M 5SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURA PROPERTY MANAGEMENT LIMITED?

toggle

CURA PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 11/06/2013 .

Where is CURA PROPERTY MANAGEMENT LIMITED located?

toggle

CURA PROPERTY MANAGEMENT LIMITED is registered at Salisbury House, London EC2M 5SQ.

What does CURA PROPERTY MANAGEMENT LIMITED do?

toggle

CURA PROPERTY MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CURA PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/06/2025: Compulsory strike-off action has been discontinued.