CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED

Register to unlock more data on OkredoRegister

CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07101927

Incorporation date

11/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Swallowcroft, Eastington, Stonehouse GL10 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon26/01/2026
Termination of appointment of Rebecca Ann Curtis as a director on 2026-01-13
dot icon26/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Appointment of Mrs Rebecca Ann Curtis as a director on 2024-01-12
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/04/2019
Registered office address changed from 1 Arlebrook Cottages Standish Stonehouse Gloucestershire GL10 3DG to 1 Swallowcroft Eastington Stonehouse GL10 3BH on 2019-04-02
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon24/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/03/2016
Certificate of change of name
dot icon03/03/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Russell Andrew Sturmey as a director on 2015-08-31
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/07/2014
Compulsory strike-off action has been discontinued
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/03/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon02/03/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-16
dot icon16/12/2009
Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP United Kingdom on 2009-12-16
dot icon16/12/2009
Appointment of Russell Andrew Sturmey as a director
dot icon16/12/2009
Appointment of Steven James Curtis as a director
dot icon11/12/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
11/12/2009 - 11/12/2009
28055
Sturmey, Russell Andrew
Director
11/12/2009 - 31/08/2015
3
Curtis, Steven James
Director
11/12/2009 - Present
4
Curtis, Rebecca Ann
Director
12/01/2024 - 13/01/2026
-

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+
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 CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED

CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED is an(a) Active company incorporated on 11/12/2009 with the registered office located at 1 Swallowcroft, Eastington, Stonehouse GL10 3BH. 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 CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED?

toggle

CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED is currently Active. It was registered on 11/12/2009 .

Where is CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED located?

toggle

CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED is registered at 1 Swallowcroft, Eastington, Stonehouse GL10 3BH.

What does CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED do?

toggle

CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CURTIS DEVELOPMENTS (COTSWOLDS) LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Rebecca Ann Curtis as a director on 2026-01-13.