CURZON COURT DUFFIELD LIMITED

Register to unlock more data on OkredoRegister

CURZON COURT DUFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612922

Incorporation date

11/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Curzon Court, Tamworth Street Duffield, Belper, Derbyshire DE56 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-09-30
dot icon19/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon16/03/2023
Micro company accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-09-30
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon21/02/2017
Micro company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/02/2016
Termination of appointment of Rita Winifred South as a director on 2016-02-18
dot icon19/02/2016
Appointment of Mr Paul Richards Medley as a director on 2016-02-18
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Register inspection address has been changed
dot icon14/02/2012
Registered office address changed from 29a Shaw Lane Holbrook Belper Derbyshire DE56 0TG on 2012-02-14
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Appointment of Mr Brendan Morris as a director
dot icon26/09/2011
Termination of appointment of Rosemary Donovan as a director
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon12/08/2010
Director's details changed for Rita Winifred South on 2010-08-01
dot icon12/08/2010
Director's details changed for Rosemary Donovan on 2010-08-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon30/04/2009
Appointment terminated director richard alton
dot icon30/04/2009
Appointment terminated secretary richard alton
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon24/01/2008
New director appointed
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: old bank house windley belper derbyshire DE56 2LP
dot icon28/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 11/08/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon22/08/2005
Return made up to 11/08/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/08/2003
Return made up to 11/08/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 11/08/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon06/09/2001
Return made up to 11/08/01; full list of members
dot icon16/07/2001
Return made up to 11/08/00; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-09-30
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Registered office changed on 15/06/01 from: 25 chapel street belper derbyshire DE56 1AR
dot icon20/12/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Registered office changed on 19/04/00 from: the old bank house windley belper derbyshire DE56 2LP
dot icon28/03/2000
Accounts for a dormant company made up to 1999-09-30
dot icon28/03/2000
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon17/03/2000
Ad 10/02/00--------- £ si 5@1=5 £ ic 7/12
dot icon16/03/2000
Ad 09/02/00--------- £ si 5@1=5 £ ic 2/7
dot icon28/09/1999
Registered office changed on 28/09/99 from: 5 curzon court tamworth st duffield belper derbyshire DE56 4ER
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Return made up to 11/08/99; full list of members
dot icon18/08/1998
Memorandum and Articles of Association
dot icon17/08/1998
Resolutions
dot icon13/08/1998
Secretary resigned
dot icon11/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
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
0
7.63K
-
0.00
-
-
2022
0
7.61K
-
0.00
-
-
2022
0
7.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.61K £Descended-0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/08/1998 - 10/08/1998
99600
Wilson, John Roger Hewitt
Director
10/08/1998 - 10/04/2000
-
Alton, Richard
Director
03/01/2002 - 28/04/2009
-
Medley, Paul Richards
Director
10/08/1998 - 10/04/2000
-
Medley, Paul Richards
Director
18/02/2016 - 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+
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 CURZON COURT DUFFIELD LIMITED

CURZON COURT DUFFIELD LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at Flat 3 Curzon Court, Tamworth Street Duffield, Belper, Derbyshire DE56 4ER. There are currently 2 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 CURZON COURT DUFFIELD LIMITED?

toggle

CURZON COURT DUFFIELD LIMITED is currently Active. It was registered on 11/08/1998 .

Where is CURZON COURT DUFFIELD LIMITED located?

toggle

CURZON COURT DUFFIELD LIMITED is registered at Flat 3 Curzon Court, Tamworth Street Duffield, Belper, Derbyshire DE56 4ER.

What does CURZON COURT DUFFIELD LIMITED do?

toggle

CURZON COURT DUFFIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CURZON COURT DUFFIELD LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with updates.