CURTRA LIMITED - LONDON
Company Profile | Company Filings |
Overview
CURTRA LIMITED is a Private Limited Company from LONDON and has the status: Active.
CURTRA LIMITED was incorporated 39 years ago on 07/06/1984 and has the registered number: 01822606. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CURTRA LIMITED was incorporated 39 years ago on 07/06/1984 and has the registered number: 01822606. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CURTRA LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 RED PLACE
LONDON
W1K 6PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL DAVID POSEN | Mar 1944 | British | Director | CURRENT | |
MR MARK ALLEN BRUNE | Jul 1965 | British | Director | 2009-06-29 | CURRENT |
DANIEL ELLIOTT ABRAHAMS | British | Secretary | 2001-07-25 | CURRENT | |
MARTIN THOMAS HARRISON | Jun 1954 | British | Director | 1993-11-16 UNTIL 2000-05-01 | RESIGNED |
SEAGER REX HARBOUR | May 1935 | British | Director | RESIGNED | |
MR GIDEON MARK HARBOUR | May 1970 | British | Director | 1996-10-09 UNTIL 1999-09-27 | RESIGNED |
MR GIDEON MARK HARBOUR | May 1970 | British | Director | 2009-06-29 UNTIL 2010-03-30 | RESIGNED |
STANLEY GREEN | Oct 1934 | British | Director | 1999-09-27 UNTIL 2009-06-30 | RESIGNED |
MRS BARBARA BRENDA GREEN | May 1937 | British | Director | 2000-05-01 UNTIL 2009-06-30 | RESIGNED |
MICHAEL JOHN CHRISTMAS | Jun 1954 | British | Director | RESIGNED | |
ZENA SANDRA BLACKMAN | Dec 1938 | British | Director | 2000-05-01 UNTIL 2004-09-01 | RESIGNED |
MRS INGRID JUDITH POSEN | Feb 1945 | British | Secretary | RESIGNED | |
ELIZABETH ANN HUTTON | Nov 1957 | Secretary | 2000-05-01 UNTIL 2001-03-16 | RESIGNED | |
STANLEY GREEN | Oct 1934 | British | Secretary | 2001-03-16 UNTIL 2001-07-25 | RESIGNED |
MR ANTHONY CHARLES HUMPHRIES | Jun 1925 | British | Director | RESIGNED | |
MRS INGRID JUDITH POSEN | Feb 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gideon Mark Harbour | 2022-09-15 | 5/1970 | London | Ownership of shares 25 to 50 percent |
Mr Edmond Harbour | 2022-09-15 | 8/1972 | London | Ownership of shares 25 to 50 percent |
Mr Rex Harbour | 2016-04-06 - 2022-09-15 | 5/1935 | London | Ownership of shares 50 to 75 percent |
Mr John Richard Dewhurst | 2016-04-06 | 6/1947 | London | Ownership of shares 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Curtra Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-24 | 30-09-2022 | £641,064 Cash £397,252 equity |
Curtra Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-30 | 30-09-2021 | £281,768 Cash £313,530 equity |
Curtra Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-26 | 30-09-2020 | £557,100 Cash £537,300 equity |
ACCOUNTS - Final Accounts | 2020-06-19 | 30-09-2019 | 251,871 Cash 449,052 equity |
ACCOUNTS - Final Accounts | 2019-05-31 | 30-09-2018 | 560,238 Cash 438,345 equity |
ACCOUNTS - Final Accounts | 2018-05-23 | 30-09-2017 | 689,131 Cash 2,465,755 equity |