Company NameCurzon Property Limited
DirectorsSara Jane Duncan and David Michael Thomas Gibson
Company StatusActive
Company Number06221871
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameCurzon Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSara Jane Duncan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameDavid Michael Thomas Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameDavid Michael Thomas Gibson
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS

Contact

Websitecurzon-property.com
Telephone07 523095996
Telephone regionMobile

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1David Michael Thomas Gibson
50.00%
Ordinary
500 at £1Sara Jane Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,863
Cash£93
Current Liabilities£14,956

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

1 March 2024Registration of charge 062218710001, created on 28 February 2024 (33 pages)
1 March 2024Registration of charge 062218710002, created on 28 February 2024 (32 pages)
9 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
8 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
2 May 2018Change of details for Mr David Michael Thomas Gibson as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Secretary's details changed for David Michael Thomas Gibson on 2 May 2018 (1 page)
2 May 2018Change of details for Sara Jane Duncan as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Sara Jane Duncan on 2 May 2018 (2 pages)
2 May 2018Director's details changed for David Michael Thomas Gibson on 2 May 2018 (2 pages)
2 May 2018Registered office address changed from 18 Soho Square London W1D 3QL to 83 Cambridge Street London SW1V 4PS on 2 May 2018 (1 page)
18 January 2018Director's details changed for David Michael Thomas Gibson on 18 January 2018 (2 pages)
16 January 2018Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to 18 Soho Square London W1D 3QL on 16 January 2018 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 October 2016Registered office address changed from 26 Dover Street London W1S 4LY England to 26 Dover Street London W1S 4LY on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 26 Dover Street London W1S 4LY England to 26 Dover Street London W1S 4LY on 7 October 2016 (2 pages)
28 September 2016Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 26 Dover Street London W1S 4LY on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 26 Dover Street London W1S 4LY on 28 September 2016 (1 page)
27 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
14 May 2014Director's details changed for David Michael Thomas Gibson on 14 May 2014 (2 pages)
14 May 2014Secretary's details changed for David Michael Thomas Gibson on 14 May 2014 (1 page)
14 May 2014Director's details changed for Sara Jane Duncan on 14 May 2014 (2 pages)
14 May 2014Secretary's details changed for David Michael Thomas Gibson on 14 May 2014 (1 page)
14 May 2014Director's details changed for David Michael Thomas Gibson on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Sara Jane Duncan on 14 May 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for David Michael Thomas Gibson on 1 June 2010 (1 page)
1 June 2010Director's details changed for David Michael Thomas Gibson on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Sara Jane Duncan on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Sara Jane Duncan on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Sara Jane Duncan on 1 June 2010 (2 pages)
1 June 2010Director's details changed for David Michael Thomas Gibson on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for David Michael Thomas Gibson on 1 June 2010 (1 page)
1 June 2010Director's details changed for David Michael Thomas Gibson on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for David Michael Thomas Gibson on 1 June 2010 (1 page)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed curzon investments LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-21
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed curzon investments LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-21
(2 pages)
24 April 2009Director's change of particulars / sara duncan / 24/04/2009 (1 page)
24 April 2009Accounts for a dormant company made up to 23 April 2009 (1 page)
24 April 2009Director and secretary's change of particulars / david gibson / 24/04/2009 (1 page)
24 April 2009Accounts for a dormant company made up to 23 April 2009 (1 page)
24 April 2009Director and secretary's change of particulars / david gibson / 24/04/2009 (1 page)
24 April 2009Director's change of particulars / sara duncan / 24/04/2009 (1 page)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 May 2008Return made up to 23/04/08; full list of members (4 pages)
27 May 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)