Company NameCURO Park Management Limited
DirectorsManojkumar Nayee and Keith Andrew Macbain
Company StatusActive
Company Number04406565
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Manojkumar Nayee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameMr Keith Andrew Macbain
StatusCurrent
Appointed31 October 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr Keith Andrew Macbain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameTerry Amos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles
Bates Lane, Souldern
Bicester
Oxfordshire
OX27 7JU
Director NameMr Richard William Bowen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbridge
Towcester
Northamptonshire
NN12 8DR
Director NameMr Christian Peter Matthews
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore Lodge
Nottingham Road South
Heronsgate
Hertfordshire
WD3 5DN
Secretary NameMr Richard William Bowen
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbridge
Towcester
Northamptonshire
NN12 8DR
Director NameMr Keith Andrew Macbain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year after company formation)
Appointment Duration5 years (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greenacres
Hemel Hempstead
Hertfordshire
HP2 4LX
Secretary NameMr Manojkumar Nayee
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMr Sunil Thakker
Date of BirthMay 1965 (Born 59 years ago)
StatusResigned
Appointed01 April 2008(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2009)
RoleAccountant
Correspondence Address7 Gresham Road
Staines
Middlesex
TW18 2BT

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Boston LTD
11.11%
Ordinary
1 at £1D. Applebaum & V. Creegor
11.11%
Ordinary
1 at £1Globelink Imports LTD
11.11%
Ordinary
1 at £1Hargun LTD
11.11%
Ordinary
1 at £1Intecare LTD
11.11%
Ordinary
1 at £1Itri LTD
11.11%
Ordinary
1 at £1John Sisk & Son LTD
11.11%
Ordinary
1 at £1Kamco LTD
11.11%
Ordinary
1 at £1Ya Jen Chang
11.11%
Ordinary

Financials

Year2014
Net Worth£1,539
Cash£21,836
Current Liabilities£35,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 August 2023Registered 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 22 August 2023 (1 page)
26 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
26 February 2019Appointment of Mr Keith Andrew Macbain as a director on 25 February 2019 (2 pages)
30 October 2018Registered 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 30 October 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Registered 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 12 October 2017 (2 pages)
12 October 2017Registered 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 12 October 2017 (2 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Secretary's details changed for Mr Keith Andrew Macbain on 1 March 2016 (1 page)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9
(4 pages)
15 April 2016Secretary's details changed for Mr Keith Andrew Macbain on 1 March 2016 (1 page)
15 April 2016Director's details changed for Mr Manojkumar Nayee on 1 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Manojkumar Nayee on 1 March 2016 (2 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9
(5 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9
(5 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 August 2011 (1 page)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Termination of appointment of Sunil Thakker as a director (1 page)
24 November 2009Termination of appointment of Manojkumar Nayee as a secretary (1 page)
24 November 2009Termination of appointment of Sunil Thakker as a director (1 page)
24 November 2009Termination of appointment of Manojkumar Nayee as a secretary (1 page)
20 November 2009Appointment of Mr Manojkumar Nayee as a director (2 pages)
20 November 2009Appointment of Mr Manojkumar Nayee as a director (2 pages)
20 November 2009Appointment of Mr Keith Andrew Macbain as a secretary (1 page)
20 November 2009Appointment of Mr Keith Andrew Macbain as a secretary (1 page)
1 April 2009Return made up to 28/03/09; full list of members (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Director appointed sunil thakker (2 pages)
3 April 2008Director appointed sunil thakker (2 pages)
3 April 2008Appointment terminated director keith macbain (1 page)
3 April 2008Appointment terminated director keith macbain (1 page)
31 March 2008Return made up to 28/03/08; full list of members (6 pages)
31 March 2008Return made up to 28/03/08; full list of members (6 pages)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 28/03/07; full list of members (4 pages)
14 May 2007Return made up to 28/03/07; full list of members (4 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 28/03/06; full list of members (4 pages)
26 April 2006Return made up to 28/03/06; full list of members (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 28/03/05; full list of members (4 pages)
18 April 2005Return made up to 28/03/05; full list of members (4 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 28/03/04; full list of members (10 pages)
27 April 2004Return made up to 28/03/04; full list of members (10 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 July 2003Ad 25/05/02-28/03/03 £ si 8@1 (4 pages)
17 July 2003Ad 25/05/02-28/03/03 £ si 8@1 (4 pages)
13 June 2003Return made up to 28/03/03; full list of members (10 pages)
13 June 2003Return made up to 28/03/03; full list of members (10 pages)
29 May 2003Registered office changed on 29/05/03 from: the grange warren office village wolverton mill milton keynes bucks MK12 5NE (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: the grange warren office village wolverton mill milton keynes bucks MK12 5NE (1 page)
29 May 2003New secretary appointed (3 pages)
29 May 2003New secretary appointed (3 pages)
29 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Director resigned (1 page)
6 September 2002Ad 01/08/02-31/08/02 £ si 3@1=3 £ ic 3/6 (2 pages)
6 September 2002Ad 01/08/02-31/08/02 £ si 3@1=3 £ ic 3/6 (2 pages)
4 September 2002Ad 01/07/02-31/07/02 £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2002Ad 01/07/02-31/07/02 £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2002Incorporation (26 pages)
28 March 2002Incorporation (26 pages)