Company NameCurlew House Management Company Limited
DirectorDean Lloyd Burrells
Company StatusActive
Company Number04207330
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

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 NameMr Dean Lloyd Burrells
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(10 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleTiling Bulider
Country of ResidenceEngland
Correspondence Address12 Overmead Drive
South Woodham Ferrers
Chelmsford
CM3 5SW
Secretary NameMr Dean Lloyd Burrells
StatusCurrent
Appointed01 April 2016(14 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameChristopher William Baker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleQ.A. Engineer
Correspondence Address144 Constance Close
Witham
Essex
CM8 1XZ
Director NameElaine Christine Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleTechnical Administrator
Correspondence Address144 Constance Close
Witham
Essex
CM8 1XZ
Director NameJulie Lisa Hope
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleBank Cashier
Correspondence AddressFlat 2 Curlew House
Alamein Road
Burnham On Crouch
Essex
CM0 8JH
Director NameNicola Rose Marie Hope
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleSales Co-Ordinator
Correspondence AddressFlat 4 Curlew House
Alamein Road
Burnham On Crouch
Essex
CM0 8JH
Director NameThomas Penson Rushton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Norman Place
Church Hill
Leigh-On-Sea
Essex
SS9 2DQ
Director NameJoan Keen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 76 High Street
Old Harlow
Harlow
Essex
CM17 0DR
Secretary NameTerence Frederick Dungate
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address80 Dunkirk Road
Burnham On Crouch
Essex
CM0 8LG
Secretary NameElaine Christine Baker
NationalityBritish
StatusResigned
Appointed26 May 2005(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address144 Constance Close
Witham
Essex
CM8 1XZ
Secretary NameThomas Penson Rushton
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 April 2016)
RoleAccountant
Correspondence Address5 Norman Place
Church Hill
Leigh-On-Sea
Essex
SS9 2DQ
Director NameScott Philip Brett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2012)
RoleSoftnear Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew House Flat 2 Alamein Road
Burnham On Crouch
Essex
CM0 8GH
Director NameNadine Ruth Finlay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Curlew House Alamein Road
Burnham On Crouch
Essex
CM0 8GH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14 at £1Mr Thomas Penson Rushton & Mrs Anne Rushton
35.00%
Ordinary
10 at £1Mr Dean Lloyd Burrells & Mrs Dean Burrells
25.00%
Ordinary
8 at £1Mrs Joan Keen
20.00%
Ordinary
8 at £1Mrs Nadine Ruth Finlay
20.00%
Ordinary

Financials

Year2014
Net Worth£524
Cash£40
Current Liabilities£90

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Joan Keen as a director on 17 January 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Thomas Penson Rushton as a director on 1 April 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40
(6 pages)
25 May 2016Termination of appointment of Thomas Penson Rushton as a secretary on 1 April 2016 (1 page)
25 May 2016Appointment of Mr Dean Lloyd Burrells as a secretary on 1 April 2016 (2 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40
(6 pages)
25 May 2016Appointment of Mr Dean Lloyd Burrells as a secretary on 1 April 2016 (2 pages)
25 May 2016Termination of appointment of Thomas Penson Rushton as a secretary on 1 April 2016 (1 page)
19 February 2016Registered office address changed from 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 19 February 2016 (1 page)
10 February 2016Registered office address changed from 5 Silver Road Burnham on Crouch Essex CM0 8LA to 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 5 Silver Road Burnham on Crouch Essex CM0 8LA to 12 Overmead Drive South Woodham Ferrers Chelmsford Essex CM3 5SW on 10 February 2016 (2 pages)
2 September 2015Termination of appointment of Nadine Ruth Finlay as a director on 4 April 2015 (2 pages)
2 September 2015Termination of appointment of Nadine Ruth Finlay as a director on 4 April 2015 (2 pages)
2 September 2015Termination of appointment of Nadine Ruth Finlay as a director on 4 April 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 May 2015Director's details changed for Thomas Penson Rushton on 10 October 2014 (2 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40
(8 pages)
22 May 2015Secretary's details changed for Thomas Penson Rushton on 10 October 2014 (1 page)
22 May 2015Director's details changed for Joan Keen on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Joan Keen on 1 January 2015 (2 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40
(8 pages)
22 May 2015Director's details changed for Thomas Penson Rushton on 10 October 2014 (2 pages)
22 May 2015Director's details changed for Joan Keen on 1 January 2015 (2 pages)
22 May 2015Secretary's details changed for Thomas Penson Rushton on 10 October 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 May 2014Annual return made up to 27 April 2014
Statement of capital on 2014-05-20
  • GBP 40
(16 pages)
20 May 2014Annual return made up to 27 April 2014
Statement of capital on 2014-05-20
  • GBP 40
(16 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (16 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (16 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Annual return made up to 27 April 2012. List of shareholders has changed (16 pages)
22 May 2012Annual return made up to 27 April 2012. List of shareholders has changed (16 pages)
4 April 2012Termination of appointment of Scott Brett as a director (2 pages)
4 April 2012Appointment of Dean Lloyd Burrells as a director (3 pages)
4 April 2012Termination of appointment of Scott Brett as a director (2 pages)
4 April 2012Appointment of Dean Lloyd Burrells as a director (3 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (16 pages)
21 March 2011Appointment of Nadine Ruth Finlay as a director (3 pages)
21 March 2011Appointment of Nadine Ruth Finlay as a director (3 pages)
21 March 2011Appointment of Scott Philip Brett as a director (3 pages)
21 March 2011Appointment of Scott Philip Brett as a director (3 pages)
15 March 2011Memorandum and Articles of Association (12 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Divided 01/03/2011
(7 pages)
15 March 2011Memorandum and Articles of Association (12 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Divided 01/03/2011
(7 pages)
2 September 2010Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 2 September 2010 (1 page)
27 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
27 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
18 May 2010Annual return made up to 27 April 2010 (14 pages)
18 May 2010Annual return made up to 27 April 2010 (14 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (10 pages)
13 May 2009Return made up to 27/04/09; full list of members (10 pages)
20 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
20 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
19 May 2008Return made up to 27/04/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 May 2008Return made up to 27/04/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 October 2007Registered office changed on 03/10/07 from: 3 queens court coronation road burnham on crouch essex CM0 8HW (1 page)
3 October 2007Registered office changed on 03/10/07 from: 3 queens court coronation road burnham on crouch essex CM0 8HW (1 page)
23 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
23 August 2007Registered office changed on 23/08/07 from: 62 high street burnham on crouch essex CM0 8AA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 62 high street burnham on crouch essex CM0 8AA (1 page)
23 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 June 2007Return made up to 27/04/07; change of members (7 pages)
4 June 2007Return made up to 27/04/07; change of members (7 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
19 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
17 May 2005Return made up to 27/04/05; full list of members (12 pages)
17 May 2005Return made up to 27/04/05; full list of members (12 pages)
11 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
11 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
15 May 2004Return made up to 27/04/04; full list of members (11 pages)
15 May 2004Return made up to 27/04/04; full list of members (11 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 May 2003Return made up to 27/04/03; full list of members (11 pages)
27 May 2003Return made up to 27/04/03; full list of members (11 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
23 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(10 pages)
23 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(10 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
27 April 2001Incorporation (22 pages)
27 April 2001Incorporation (22 pages)