Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURZON CLARKE PROPERTY LIMITED
Company Information for

CURZON CLARKE PROPERTY LIMITED

TONG HALL TONG LANE, TONG, BRADFORD, BD4 0RR,
Company Registration Number
04122965
Private Limited Company
Liquidation

Company Overview

About Curzon Clarke Property Ltd
CURZON CLARKE PROPERTY LIMITED was founded on 2000-12-12 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Curzon Clarke Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURZON CLARKE PROPERTY LIMITED
 
Legal Registered Office
TONG HALL TONG LANE
TONG
BRADFORD
BD4 0RR
Other companies in NG20
 
Filing Information
Company Number 04122965
Company ID Number 04122965
Date formed 2000-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684069309  
Last Datalog update: 2023-06-05 12:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURZON CLARKE PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURZON CLARKE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
PAUL YOUNG
Company Secretary 2001-01-04
SIMON NICHOLAS COLLIER
Director 2001-01-04
PAUL YOUNG
Director 2001-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS CLARKE
Director 2001-01-04 2011-12-31
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2000-12-12 2001-01-04
CREDITREFORM LIMITED
Nominated Director 2000-12-12 2001-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL YOUNG CURZON CLARKE ENGINEERING LIMITED Company Secretary 1997-02-28 CURRENT 1996-02-14 Liquidation
SIMON NICHOLAS COLLIER CURZON CLARKE ENGINEERING LIMITED Director 1996-03-11 CURRENT 1996-02-14 Liquidation
PAUL YOUNG CURZON CLARKE ENGINEERING LIMITED Director 1996-02-15 CURRENT 1996-02-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Unit 2 Mill Farm Church Road, Church Warsop Mansfield Nottinghamshire NG20 0SF
2023-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-08Voluntary liquidation declaration of solvency
2023-04-08Appointment of a voluntary liquidator
2023-01-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-2331/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-08-26AA01Current accounting period extended from 30/04/21 TO 31/10/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-08-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05PSC04Change of details for Mr Paul Young as a person with significant control on 2020-06-05
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-08-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-09-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-11-08AAMDAmended account full exemption
2017-09-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 105
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 105
2016-01-05AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 105
2014-12-17AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 105
2014-01-10AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CLARKE
2012-01-03AR0112/12/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0112/12/10 ANNUAL RETURN FULL LIST
2009-12-23AR0112/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL YOUNG / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS COLLIER / 30/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CLARKE / 30/11/2009
2009-08-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-09363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-01-08363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-17363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-0588(2)RAD 01/03/05--------- £ SI 3@1=3 £ IC 102/105
2005-04-0588(2)RAD 01/03/05--------- £ SI 3@1=3 £ IC 99/102
2004-12-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-14363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-18363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-03-16225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2001-03-1688(2)RAD 06/03/01--------- £ SI 98@1=98 £ IC 1/99
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2001-01-09288bSECRETARY RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CURZON CLARKE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-30
Appointmen2023-03-30
Resolution2023-03-30
Fines / Sanctions
No fines or sanctions have been issued against CURZON CLARKE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 545,125
Creditors Due Within One Year 2012-05-01 £ 333,721
Provisions For Liabilities Charges 2012-05-01 £ 77,343
Provisions For Liabilities Charges 2012-04-30 £ 45,882
Provisions For Liabilities Charges 2011-04-30 £ 21,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURZON CLARKE PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 105
Called Up Share Capital 2012-04-30 £ 105
Called Up Share Capital 2011-04-30 £ 105
Cash Bank In Hand 2012-05-01 £ 215,031
Cash Bank In Hand 2012-04-30 £ 44,676
Cash Bank In Hand 2011-04-30 £ 235,848
Current Assets 2012-05-01 £ 647,077
Current Assets 2012-04-30 £ 473,560
Current Assets 2011-04-30 £ 627,295
Debtors 2012-05-01 £ 432,046
Debtors 2012-04-30 £ 428,884
Debtors 2011-04-30 £ 391,447
Fixed Assets 2012-05-01 £ 1,793,058
Fixed Assets 2012-04-30 £ 1,166,465
Fixed Assets 2011-04-30 £ 584,981
Secured Debts 2012-05-01 £ 752,551
Shareholder Funds 2012-05-01 £ 1,170,421
Shareholder Funds 2012-04-30 £ 1,077,738
Shareholder Funds 2011-04-30 £ 1,124,745
Tangible Fixed Assets 2012-05-01 £ 1,792,956
Tangible Fixed Assets 2012-04-30 £ 1,166,363
Tangible Fixed Assets 2011-04-30 £ 584,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURZON CLARKE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURZON CLARKE PROPERTY LIMITED
Trademarks
We have not found any records of CURZON CLARKE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURZON CLARKE PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CURZON CLARKE PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CURZON CLARKE PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCURZON CLARKE PROPERTY LIMITEDEvent Date2023-03-30
 
Initiating party Event TypeAppointmen
Defending partyCURZON CLARKE PROPERTY LIMITEDEvent Date2023-03-30
Name of Company: CURZON CLARKE PROPERTY LIMITED Company Number: 04122965 Nature of Business: Property Development Registered office: Unit 2 Mill Farm, Church Road, Mansfield NG20 0SF Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partyCURZON CLARKE PROPERTY LIMITEDEvent Date2023-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURZON CLARKE PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURZON CLARKE PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.