CURZON STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CURZON STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938787

Incorporation date

13/09/1968

Size

Full

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1968)
dot icon17/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon28/02/2025
Change of details for Residential Management Group Limited as a person with significant control on 2016-04-06
dot icon28/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon16/10/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Appointment of Mr Justin William Herbert as a director on 2024-07-31
dot icon12/08/2024
Termination of appointment of Hugh Jordan Mcgeever as a director on 2024-07-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon30/12/2023
Full accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon12/06/2023
Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06
dot icon08/02/2023
Full accounts made up to 2022-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon25/07/2022
Memorandum and Articles of Association
dot icon25/07/2022
Resolutions
dot icon02/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon05/01/2022
Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Secretary's details changed for Christopher Paul Martin on 2021-12-01
dot icon16/12/2021
Termination of appointment of David Cowans as a director on 2021-12-01
dot icon04/08/2021
Director's details changed for Mr David Cowans on 2021-08-04
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon07/10/2019
Full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon07/06/2016
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
dot icon16/03/2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2016-03-14
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Hugh Jordan Mcgeever on 2015-12-31
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
dot icon02/01/2015
Director's details changed for Mr Christopher Robin Leslie Phillips on 2014-12-31
dot icon02/01/2015
Director's details changed for Mr David Cowans on 2014-12-31
dot icon02/01/2015
Secretary's details changed for Christopher Paul Martin on 2014-12-31
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Christopher Robin Leslie Phillips on 2013-12-15
dot icon02/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mr Christopher Robin Leslie Phillips as a director
dot icon10/06/2013
Appointment of Mr David Cowans as a director
dot icon10/06/2013
Termination of appointment of Christina Ye as a secretary
dot icon10/06/2013
Appointment of Christopher Paul Martin as a secretary
dot icon29/05/2013
Satisfaction of charge 1 in full
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Appointment of Hugh Mcgeever as a director
dot icon14/04/2011
Appointment of Hugh Mcgeever as a director
dot icon08/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon18/11/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon08/10/2009
Director's details changed for Alan James Inglis on 2009-10-07
dot icon08/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon16/02/2009
Auditor's resignation
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon27/10/2008
Director appointed alan james inglis
dot icon13/10/2008
Appointment terminated secretary robin johnson
dot icon10/10/2008
Appointment terminated director dominic joseph lavelle
dot icon07/10/2008
Director appointed andrew timothy jenkinson
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Secretary appointed christina hong ye
dot icon17/09/2008
Full accounts made up to 2006-12-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon30/07/2008
Appointment terminated secretary juliet bellis
dot icon11/02/2008
New secretary appointed
dot icon08/02/2008
Return made up to 31/12/07; full list of members
dot icon06/12/2007
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Director resigned
dot icon20/03/2007
Accounting reference date extended from 23/12/06 to 31/12/06
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon19/12/2006
Auditor's resignation
dot icon25/10/2006
Full accounts made up to 2005-12-23
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-23
dot icon18/08/2005
Director's particulars changed
dot icon22/03/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2005
Accounting reference date extended from 23/06/04 to 23/12/04
dot icon11/01/2005
Director resigned
dot icon28/05/2004
Return made up to 31/12/03; full list of members
dot icon27/04/2004
Full accounts made up to 2003-06-23
dot icon27/04/2004
New director appointed
dot icon15/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ
dot icon15/07/2003
Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon04/04/2003
Full accounts made up to 2002-06-23
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon09/07/2002
Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4
dot icon03/07/2002
Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA
dot icon17/06/2002
Director's particulars changed
dot icon02/05/2002
Full accounts made up to 2001-06-23
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon24/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Resolutions
dot icon01/06/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-06-23
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon26/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon29/08/2000
Director resigned
dot icon21/03/2000
Full accounts made up to 1999-06-23
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Director resigned
dot icon23/04/1999
Full accounts made up to 1998-06-23
dot icon12/03/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon15/01/1999
New secretary appointed;new director appointed
dot icon15/01/1999
Secretary resigned;director resigned
dot icon01/12/1998
New secretary appointed
dot icon27/11/1998
Registered office changed on 27/11/98 from: 146 cromwell road london SW7 4EF
dot icon25/11/1998
Director resigned
dot icon02/10/1998
Resolutions
dot icon15/09/1998
New director appointed
dot icon25/08/1998
Secretary resigned;director resigned
dot icon25/08/1998
New director appointed
dot icon13/07/1998
Return made up to 31/12/97; no change of members
dot icon07/04/1998
Full accounts made up to 1997-06-23
dot icon21/04/1997
Full accounts made up to 1996-06-23
dot icon23/12/1996
Return made up to 31/12/96; no change of members
dot icon12/04/1996
Full accounts made up to 1995-06-23
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon07/04/1995
Full accounts made up to 1994-06-23
dot icon29/03/1995
Return made up to 31/12/94; no change of members
dot icon01/03/1995
Registered office changed on 01/03/95 from: 6 grosvenor street london W1X 0AD
dot icon19/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-06-23
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon14/06/1994
First Gazette notice for compulsory strike-off
dot icon09/06/1994
Compulsory strike-off action has been discontinued
dot icon09/06/1994
Return made up to 31/12/93; no change of members
dot icon31/05/1994
Registered office changed on 31/05/94 from: 14 curzon street, london W1Y 7FH
dot icon06/12/1993
Accounting reference date shortened from 31/12 to 23/06
dot icon06/04/1993
Full accounts made up to 1992-06-23
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon01/03/1993
Director resigned
dot icon01/03/1993
Director resigned;new director appointed
dot icon05/01/1993
Accounting reference date shortened from 24/06 to 31/12
dot icon14/01/1992
Full accounts made up to 1991-06-23
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon14/01/1992
Full accounts made up to 1990-06-23
dot icon14/01/1992
Return made up to 31/12/90; no change of members
dot icon05/09/1990
Full accounts made up to 1989-06-23
dot icon11/05/1990
Return made up to 31/12/88; full list of members
dot icon11/05/1990
Return made up to 31/12/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-06-24
dot icon19/01/1988
Full accounts made up to 1987-06-24
dot icon21/02/1987
Full accounts made up to 1986-06-24
dot icon21/02/1987
Return made up to 20/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Full accounts made up to 1985-06-24
dot icon14/05/1986
Return made up to 31/03/86; full list of members
dot icon14/05/1986
Secretary resigned;new secretary appointed
dot icon13/09/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeever, Hugh Jordan
Director
11/04/2011 - 31/07/2024
34
Herbert, Justin William
Director
31/07/2024 - Present
421
Saunders, Timothy
Director
31/12/1998 - 29/11/1999
82
Cowans, David
Director
20/05/2013 - 01/12/2021
167
Cummings, Lucy
Director
03/07/2003 - 01/07/2006
44

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 STREET MANAGEMENT LIMITED

CURZON STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/1968 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURZON STREET MANAGEMENT LIMITED?

toggle

CURZON STREET MANAGEMENT LIMITED is currently Active. It was registered on 13/09/1968 .

Where is CURZON STREET MANAGEMENT LIMITED located?

toggle

CURZON STREET MANAGEMENT LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does CURZON STREET MANAGEMENT LIMITED do?

toggle

CURZON STREET 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 CURZON STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-09 with no updates.