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

CURTIS REAL ESTATE LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
06629351
Private Limited Company
Liquidation

Company Overview

About Curtis Real Estate Ltd
CURTIS REAL ESTATE LIMITED was founded on 2008-06-25 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Curtis Real Estate Limited is a Private Limited Company registered in ENGLAND 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
CURTIS REAL ESTATE LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN13
 
Filing Information
Company Number 06629351
Company ID Number 06629351
Date formed 2008-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935315919  
Last Datalog update: 2020-07-05 15:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS REAL ESTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.
Companies with same name CURTIS REAL ESTATE LIMITED
The following companies were found which have the same name as CURTIS REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURTIS REAL ESTATE SERVICES, LLC 10412 WILLOW WY PASCO WA 99301 Dissolved Company formed on the 2005-06-16
CURTIS REAL ESTATE INVESTMENTS, LLC 1247 TALBRYN DR BELMONT CA 94002 ACTIVE Company formed on the 2001-01-01
CURTIS REAL ESTATE LIMITED, INC. PO BOX 460742 SAN ANTONIO TX 78246 Active Company formed on the 2012-12-14
CURTIS REAL ESTATE, LTD. 9095 NORTH ST NW - NEWARK OH 430550000 Active Company formed on the 1998-12-23
Curtis Real Estate Investments, LLC 21750 LAURELWOOD CT LEESBURG VA 20175-6583 Active Company formed on the 2004-04-13
CURTIS REAL ESTATE INVESTMENT INC. 7975 WEST SAHARA AVE STE 104 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2005-09-14
CURTIS REAL ESTATE AND INVESTMENTS LTD Georgia Unknown
CURTIS REAL ESTATE California Unknown
CURTIS REAL ESTATE HOLDINGS LLC Michigan UNKNOWN
CURTIS REAL ESTATE INVESTMENTS LLC Michigan UNKNOWN
CURTIS REAL ESTATE LLC Michigan UNKNOWN
CURTIS REAL ESTATE SERVICES LLC Michigan UNKNOWN
Curtis Real Estate LLC Maryland Unknown
Curtis Real Estate Dc LLC Maryland Unknown
Curtis Real Estate Group LLC Indiana Unknown
CURTIS REAL ESTATE, LLC 6407 NE 202ND ST KENMORE WA 980288622 Dissolved Company formed on the 2017-10-23
CURTIS REAL ESTATE LIMITED Unknown
CURTIS REAL ESTATE AND INVDSTMENTS LTD Georgia Unknown
CURTIS REAL ESTATE MANAGEMENT LLC Tennessee Unknown
CURTIS REAL ESTATE LTD 16 GRAIG VIEW YNYSDDU NEWPORT NP11 7JG Active - Proposal to Strike off Company formed on the 2022-07-31

Company Officers of CURTIS REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ROSE CURTIS
Company Secretary 2008-06-25
ALAN JAMES CURTIS
Director 2008-06-25
NEIL CARL CURTIS
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN CURTIS
Director 2008-07-01 2017-08-02
Sameday Company Services Limited
Company Secretary 2008-06-25 2008-06-25
Wildman & Battell Limited
Director 2008-06-25 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES CURTIS C R E INDUSTRIAL DEVELOPMENTS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NEIL CARL CURTIS CURTIS HALL LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
NEIL CARL CURTIS GROSVENOR COURT LIMITED Director 2011-01-21 CURRENT 2000-05-11 Active

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
2020-09-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-13600Appointment of a voluntary liquidator
2019-11-13LIQ01Voluntary liquidation declaration of solvency
2019-11-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-05
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 1 Market Place Brackley NN13 7AB England
2019-09-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 9 Market Place Brackley Northamptonshire NN13 7AB
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-08-21CH01Director's details changed for Mr Neil Carl Curtis on 2018-08-14
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN CURTIS
2017-07-10PSC07CESSATION OF MARK ALAN CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CARL CURTIS
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN CURTIS
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES CURTIS
2017-03-20CH01Director's details changed for Neil Carl Curtis on 2017-03-16
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-28AR0125/06/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0125/06/11 FULL LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-06-25AR0125/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CURTIS / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARL CURTIS / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN CURTIS / 25/06/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 15, HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED NEIL CARL CURTIS
2008-09-10288aDIRECTOR APPOINTED MARK ALAN CURTIS
2008-08-0188(2)AD 01/07/08 GBP SI 1@1=1 GBP IC 2/3
2008-07-17225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-06-30288aDIRECTOR APPOINTED ALAN JAMES CURTIS
2008-06-30288aSECRETARY APPOINTED MARGARET ROSE CURTIS
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED
2008-06-25NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CURTIS REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-11-08
Appointment of Liquidators2019-11-08
Notices to Creditors2019-11-08
Fines / Sanctions
No fines or sanctions have been issued against CURTIS REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURTIS REAL ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of CURTIS REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURTIS REAL ESTATE LIMITED
Trademarks
We have not found any records of CURTIS REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS REAL ESTATE 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 (68310 - Real estate agencies) as CURTIS REAL ESTATE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CURTIS REAL ESTATE 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 TypeResolutions for Winding-up
Defending partyCURTIS REAL ESTATE LIMITEDEvent Date2019-11-05
Place of meeting: 100 St James Road, Northampton, NN5 5LF. Date of meeting: 5 November 2019. Time of meeting: 11:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCURTIS REAL ESTATE LIMITEDEvent Date2019-11-05
Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCURTIS REAL ESTATE LIMITEDEvent Date2019-11-05
Final Date For Submission: 29 November 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURTIS REAL ESTATE 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 CURTIS REAL ESTATE 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.