Company NameCura Property Management Limited
DirectorPaola Cura-Niang
Company StatusActive
Company Number08564659
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaola Cura-Niang
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Mactar Niang
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane, Whetstone
London
N20 0YZ
Secretary NamePaola Cura-Niang
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Mountview Court
310 Friern Barnet Lane, Whetstone
London
N20 0YZ

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mactar Niang
50.00%
Ordinary
50 at £1Paola Cura-niang
50.00%
Ordinary

Financials

Year2014
Net Worth£39,437
Cash£47,180
Current Liabilities£14,925

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 Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 December 2022Delivered on: 21 December 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 6, 132 gloucester place, london NW1 6DT.
Outstanding
15 March 2019Delivered on: 26 March 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
15 March 2019Delivered on: 26 March 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as flat 6 132 gloucester place london NW1 6DT and comprised in the lease dated 14 december 1982 and made between cavfield limited (1) and rita gillies and james dominic gillies (2) and as the same is registered at hm land registry with title absolute under title number NGL443792.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
1 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 December 2022Registration of charge 085646590004, created on 20 December 2022 (39 pages)
5 December 2022Satisfaction of charge 085646590002 in full (1 page)
5 December 2022Satisfaction of charge 085646590001 in full (1 page)
5 August 2022Confirmation statement made on 1 April 2021 with updates (5 pages)
4 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
24 December 2021Registration of charge 085646590003, created on 23 December 2021 (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
19 November 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 102
(3 pages)
19 November 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 102
(3 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (3 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 April 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
20 February 2020Unaudited abridged accounts made up to 30 November 2018 (8 pages)
17 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
26 March 2019Registration of charge 085646590002, created on 15 March 2019 (16 pages)
26 March 2019Registration of charge 085646590001, created on 15 March 2019 (30 pages)
16 November 2018Change of details for Mrs Paola Cura-Niang as a person with significant control on 12 June 2018 (2 pages)
16 November 2018Director's details changed for Paola Cura-Niang on 12 June 2018 (2 pages)
28 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
12 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
21 September 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 14 Austin Friars London EC2N 2HE on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 14 Austin Friars London EC2N 2HE on 21 September 2017 (1 page)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 August 2017Notification of Mactar Niang as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
1 August 2017Notification of Mactar Niang as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Paola Cura-Niang as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
1 August 2017Notification of Paola Cura-Niang as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 March 2015Termination of appointment of Paola Cura-Niang as a secretary on 1 July 2014 (1 page)
6 March 2015Termination of appointment of Paola Cura-Niang as a secretary on 1 July 2014 (1 page)
6 March 2015Termination of appointment of Paola Cura-Niang as a secretary on 1 July 2014 (1 page)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
13 November 2013Termination of appointment of Mactar Niang as a director (1 page)
13 November 2013Appointment of Paola Cura-Niang as a director (2 pages)
13 November 2013Termination of appointment of Mactar Niang as a director (1 page)
13 November 2013Appointment of Paola Cura-Niang as a director (2 pages)
11 September 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 100
(3 pages)
11 September 2013Appointment of Paola Cura-Niang as a secretary (1 page)
11 September 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 100
(3 pages)
11 September 2013Appointment of Paola Cura-Niang as a secretary (1 page)
2 July 2013Director's details changed for Mr Mactar Niang on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Mactar Niang on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Mactar Niang on 2 July 2013 (2 pages)
14 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
14 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)