Company NameCutlers Road Management Company Limited
DirectorsKeith John Curtis and Neil Curtis
Company StatusActive
Company Number03343542
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith John Curtis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RolePrecision Engineer
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Keith John Curtis
StatusCurrent
Appointed21 January 2013(15 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Neil Curtis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(16 years after company formation)
Appointment Duration11 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Colin Myers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleEngineer
Correspondence Address96 Lymington Avenue
Leigh On Sea
Southend
Essex
SS9 2AN
Director NameMr Peter Horace Sewell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBuckhatch Lane
Rettendon Common
Rettendon
Essex
CM3 8ES
Secretary NameMrs Dorothy Ann Curtis
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mitchell Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5PJ
Director NameJanice Sewell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2004)
RoleCompany Director
Correspondence AddressBramley
Buckhatch Lane, Rettendon Common
Chelmsford
Essex
CM3 8ES
Director NameKevin Sewell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2008)
RoleEngineer
Correspondence Address12 Eastbridge Road
South Woodham Ferrers
Essex
CM3 5SB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Curtis
50.00%
Ordinary
1 at £1Keith J. Curtis
50.00%
Ordinary

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
16 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
20 April 2021Director's details changed for Mr. Keith John Curtis on 20 April 2021 (2 pages)
8 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 April 2013Appointment of Mr Neil Curtis as a director (2 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Dorothy Curtis as a secretary (1 page)
9 April 2013Appointment of Mr Neil Curtis as a director (2 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Dorothy Curtis as a secretary (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Appointment of Mr Keith John Curtis as a secretary (1 page)
23 January 2013Appointment of Mr Keith John Curtis as a secretary (1 page)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 May 2010Termination of appointment of Colin Myers as a director (1 page)
14 May 2010Director's details changed for Mr Keith John Curtis on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Keith John Curtis on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Termination of appointment of Colin Myers as a director (1 page)
14 May 2010Director's details changed for Mr Keith John Curtis on 1 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 02/04/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 02/04/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 17 mitchell way south woodham ferrers chelmsford essex CM3 5PJ (1 page)
27 March 2009Registered office changed on 27/03/2009 from 17 mitchell way south woodham ferrers chelmsford essex CM3 5PJ (1 page)
19 November 2008Return made up to 02/04/08; full list of members (4 pages)
19 November 2008Return made up to 02/04/08; full list of members (4 pages)
8 September 2008Appointment terminated director kevin sewell (1 page)
8 September 2008Appointment terminated director kevin sewell (1 page)
22 December 2007New director appointed (1 page)
22 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 December 2007New director appointed (1 page)
15 June 2007Return made up to 02/04/07; full list of members (7 pages)
15 June 2007Registered office changed on 15/06/07 from: segrave and pocknell 46 hullbridge road south woodham ferrers essex CM3 5NG (1 page)
15 June 2007Return made up to 02/04/07; full list of members (7 pages)
15 June 2007Registered office changed on 15/06/07 from: segrave and pocknell 46 hullbridge road south woodham ferrers essex CM3 5NG (1 page)
17 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 May 2006Return made up to 02/04/06; full list of members (7 pages)
5 May 2006Return made up to 02/04/06; full list of members (7 pages)
15 July 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
15 July 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
20 June 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
28 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
28 April 2004Registered office changed on 28/04/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
28 April 2004Director resigned (1 page)
27 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
12 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2002Return made up to 02/04/02; full list of members (6 pages)
8 May 2002Return made up to 02/04/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 April 2001Return made up to 02/04/01; full list of members (6 pages)
26 April 2001Return made up to 02/04/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
26 June 2000Return made up to 02/04/00; full list of members (6 pages)
26 June 2000Return made up to 02/04/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: hutton house hutton road shenfield chelmsford essex CM15 8NL (1 page)
6 June 2000Registered office changed on 06/06/00 from: hutton house hutton road shenfield chelmsford essex CM15 8NL (1 page)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
3 March 2000Accounts for a dormant company made up to 30 April 1998 (1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 30 April 1998 (1 page)
29 June 1999Return made up to 02/04/99; no change of members (4 pages)
29 June 1999Return made up to 02/04/99; no change of members (4 pages)
30 April 1998Return made up to 02/04/98; full list of members (6 pages)
30 April 1998Return made up to 02/04/98; full list of members (6 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page)
11 June 1997Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
2 April 1997Incorporation (19 pages)
2 April 1997Incorporation (19 pages)