CURZON ST PETER LIMITED

Register to unlock more data on OkredoRegister

CURZON ST PETER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230976

Incorporation date

08/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Epsilon House West Road, Ransomes Euro Park, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon09/10/2024
Registration of charge 042309760006, created on 2024-10-04
dot icon07/10/2024
Registration of charge 042309760005, created on 2024-10-04
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon20/05/2024
Previous accounting period extended from 2023-12-28 to 2023-12-31
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-28
dot icon14/08/2023
Amended micro company accounts made up to 2021-12-31
dot icon28/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Amended micro company accounts made up to 2019-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon17/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon14/06/2018
Notification of Jane Catherine Boyce as a person with significant control on 2016-06-30
dot icon06/12/2017
Amended accounts made up to 2016-12-31
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/09/2017
Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 22 Epsilon House West Road Ransomes Euro Park Ipswich Suffolk IP3 9FJ on 2017-09-21
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/06/2016
Previous accounting period extended from 2015-06-29 to 2015-12-28
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon23/11/2015
Registered office address changed from York House 2 - 4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 2015-11-23
dot icon20/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mrs Jane Catherine Boyce on 2014-06-07
dot icon24/06/2014
Secretary's details changed for Mrs Jane Catherine Boyce on 2014-06-07
dot icon24/06/2014
Director's details changed for Mr Robert Arthur Ernest Alexander on 2014-06-07
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2013
Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom on 2013-11-29
dot icon20/08/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Robert Arthur Ernest Alexander on 2013-06-08
dot icon20/08/2013
Director's details changed for Mrs Jane Catherine Boyce on 2013-06-08
dot icon20/08/2013
Secretary's details changed for Mrs Jane Catherine Boyce on 2013-06-08
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon19/07/2011
Registered office address changed from 10a Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom on 2011-07-19
dot icon19/07/2011
Secretary's details changed for Mrs Jane Catherine Boyce on 2011-06-08
dot icon19/07/2011
Director's details changed for Mr Robert Arthur Ernest Alexander on 2011-06-08
dot icon19/07/2011
Director's details changed for Mrs Jane Catherine Boyce on 2011-06-08
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Registered office address changed from No 1 Rose Lane Ipswich Suffolk IP1 1XE on 2010-11-19
dot icon15/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-06-08 with full list of shareholders
dot icon13/07/2009
Return made up to 08/06/08; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/10/2007
Return made up to 08/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 08/06/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 08/06/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/11/2004
Full accounts made up to 2003-06-30
dot icon05/08/2004
Return made up to 08/06/04; full list of members
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Registered office changed on 09/02/04 from: 27A lower brook street ipswich suffolk IP4 1AQ
dot icon01/09/2003
New director appointed
dot icon11/07/2003
Return made up to 08/06/03; full list of members
dot icon26/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/07/2002
Return made up to 08/06/02; full list of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon14/08/2001
Particulars of mortgage/charge
dot icon03/07/2001
New secretary appointed
dot icon03/07/2001
New director appointed
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon08/06/2001
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

£31,414.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
260.54K
-
0.00
31.41K
-
2022
0
260.54K
-
0.00
31.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

260.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.41K £Ascended- *

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
WATERLOW NOMINEES LIMITED
Nominee Director
08/06/2001 - 08/06/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/06/2001 - 08/06/2001
38039
Mr Robert Arthur Ernest Alexander
Director
08/06/2001 - Present
17
Boyce, Jane Catherine
Secretary
08/06/2001 - Present
5
Mrs Jane Catherine Boyce
Director
01/08/2003 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CURZON ST PETER LIMITED

CURZON ST PETER LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at 22 Epsilon House West Road, Ransomes Euro Park, Ipswich, Suffolk IP3 9FJ. 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 CURZON ST PETER LIMITED?

toggle

CURZON ST PETER LIMITED is currently Active. It was registered on 08/06/2001 .

Where is CURZON ST PETER LIMITED located?

toggle

CURZON ST PETER LIMITED is registered at 22 Epsilon House West Road, Ransomes Euro Park, Ipswich, Suffolk IP3 9FJ.

What does CURZON ST PETER LIMITED do?

toggle

CURZON ST PETER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CURZON ST PETER LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.