CURO PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CURO PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406565

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Termination of appointment of Keith Andrew Macbain as a secretary on 2025-09-12
dot icon12/09/2025
Termination of appointment of Keith Andrew Macbain as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Benjamin Lewis Flatter as a secretary on 2025-09-12
dot icon12/09/2025
Appointment of Mr Benjamin Lewis Flatter as a director on 2025-09-12
dot icon27/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2023-08-22
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon26/02/2019
Appointment of Mr Keith Andrew Macbain as a director on 2019-02-25
dot icon30/10/2018
Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2018-10-30
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2017-10-12
dot icon31/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/04/2016
Secretary's details changed for Mr Keith Andrew Macbain on 2016-03-01
dot icon15/04/2016
Director's details changed for Mr Manojkumar Nayee on 2016-03-01
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 2011-08-15
dot icon15/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of Sunil Thakker as a director
dot icon24/11/2009
Termination of appointment of Manojkumar Nayee as a secretary
dot icon20/11/2009
Appointment of Mr Manojkumar Nayee as a director
dot icon20/11/2009
Appointment of Mr Keith Andrew Macbain as a secretary
dot icon01/04/2009
Return made up to 28/03/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Appointment terminated director keith macbain
dot icon03/04/2008
Director appointed sunil thakker
dot icon31/03/2008
Return made up to 28/03/08; full list of members
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 28/03/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 28/03/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 28/03/05; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 28/03/04; full list of members
dot icon23/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/07/2003
Ad 25/05/02-28/03/03 £ si 8@1
dot icon13/06/2003
Return made up to 28/03/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: the grange warren office village wolverton mill milton keynes bucks MK12 5NE
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned;director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon06/09/2002
Ad 01/08/02-31/08/02 £ si 3@1=3 £ ic 3/6
dot icon04/09/2002
Ad 01/07/02-31/07/02 £ si 2@1=2 £ ic 1/3
dot icon28/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-73.45 % *

* during past year

Cash in Bank

£4,541.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54K
-
0.00
22.67K
-
2022
0
1.54K
-
0.00
17.10K
-
2023
0
1.54K
-
0.00
4.54K
-
2023
0
1.54K
-
0.00
4.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.54K £Descended-73.45 % *

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
Nayee, Manojkumar
Director
31/10/2009 - Present
12
Macbain, Keith Andrew
Director
25/02/2019 - 12/09/2025
2
Flatter, Benjamin Lewis
Director
12/09/2025 - Present
4
Macbain, Keith Andrew
Secretary
31/10/2009 - 12/09/2025
-
Flatter, Benjamin Lewis
Secretary
12/09/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURO PARK MANAGEMENT LIMITED

CURO PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CURO PARK MANAGEMENT LIMITED?

toggle

CURO PARK MANAGEMENT LIMITED is currently Active. It was registered on 28/03/2002 .

Where is CURO PARK MANAGEMENT LIMITED located?

toggle

CURO PARK MANAGEMENT LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does CURO PARK MANAGEMENT LIMITED do?

toggle

CURO PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CURO PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.