Company NameCurlew Management Rtm Company Limited
DirectorDean Lloyd Burrells
Company StatusActive
Company Number05216402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 2004(19 years, 8 months 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(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleTiling - Building
Country of ResidenceEngland
Correspondence Address12 Overmead Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5SW
Director NameElaine Christine Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(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 August 2004(same day as company formation)
RoleBank Cashier
Correspondence AddressFlat 2 Curlew House
Alamein Road
Burnham On Crouch
Essex
CM0 8JH
Secretary NameElaine Christine Baker
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address144 Constance Close
Witham
Essex
CM8 1XZ
Director NameJames Michael Hayden
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2007)
RoleManager
Correspondence AddressFlat 1 Curlew House
Burnham On Crouch
Essex
CM0 8GH
Director NameJoan Keen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(3 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 76 High Street
Old Harlow
Harlow
Essex
CM17 0DR
Director NameThomas Penson Rushton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2019)
RoleAccountant
Correspondence Address3 Queens Court
Coronation Road
Burnham On Crouch
Essex
CM0 8UH
Secretary NameThomas Penson Rushton
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 7 months after company formation)
Appointment Duration13 years (resigned 01 April 2019)
RoleAccountant
Correspondence Address3 Queens Court
Coronation Road
Burnham On Crouch
Essex
CM0 8UH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2004(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

Financials

Year2014
Net Worth£484
Cash£990
Current Liabilities£967

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 Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 October 2023Cessation of Joan Keen as a person with significant control on 17 January 2023 (1 page)
29 August 2023Confirmation statement made on 27 August 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)
15 December 2022Cessation of Thomas Penson Rushton as a person with significant control on 15 December 2022 (1 page)
2 November 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
25 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Thomas Penson Rushton as a secretary on 1 April 2019 (1 page)
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)
12 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 July 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
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)
9 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 9 February 2016 (2 pages)
9 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 9 February 2016 (2 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 August 2015 (20 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 August 2015 (20 pages)
6 October 2015Annual return made up to 28 August 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(17 pages)
6 October 2015Annual return made up to 28 August 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(17 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 September 2014Annual return made up to 28 August 2014 (16 pages)
22 September 2014Annual return made up to 28 August 2014 (16 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
25 September 2013Annual return made up to 28 August 2013 (16 pages)
25 September 2013Annual return made up to 28 August 2013 (16 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
3 October 2012Annual return made up to 28 August 2012 (16 pages)
3 October 2012Annual return made up to 28 August 2012 (16 pages)
4 April 2012Appointment of Dean Lloyd Burrells as a director (3 pages)
4 April 2012Appointment of Dean Lloyd Burrells as a director (3 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
15 September 2011Annual return made up to 28 August 2011 (14 pages)
15 September 2011Annual return made up to 28 August 2011 (14 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
22 September 2010Registered office address changed from , 3 Queens Court, Coronation Road, Burnham-on-Crouch, Essex, CM0 8UH on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 3 Queens Court Coronation Road Burnham-on-Crouch Essex CM0 8UH on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from , 3 Queens Court, Coronation Road, Burnham-on-Crouch, Essex, CM0 8UH on 22 September 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 (14 pages)
14 September 2010Annual return made up to 28 August 2010 (14 pages)
4 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
13 September 2009Annual return made up to 28/08/09 (10 pages)
13 September 2009Annual return made up to 28/08/09 (10 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 September 2008Annual return made up to 27/08/08 (4 pages)
16 September 2008Annual return made up to 27/08/08 (4 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
25 October 2007Annual return made up to 27/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 2007Annual return made up to 27/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 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 2007Registered office changed on 23/08/07 from: 62 high street, burnham on crouch, essex CM0 8AH (1 page)
23 August 2007Registered office changed on 23/08/07 from: 62 high street burnham on crouch essex CM0 8AH (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
16 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
18 September 2006Annual return made up to 27/08/06 (4 pages)
18 September 2006Annual return made up to 27/08/06 (4 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)
4 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 September 2005Annual return made up to 27/08/05 (5 pages)
9 September 2005Annual return made up to 27/08/05 (5 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
5 July 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
5 July 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
27 August 2004Incorporation (34 pages)
27 August 2004Incorporation (34 pages)