Company NameCurnott Management Services Limited
DirectorsWarren David Sharifi and Marc Lawrence Sharifi
Company StatusActive
Company Number05800696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warren David Sharifi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Elm Terrace
High Elms
Woodford Green
IG8 0UP
Director NameMr Marc Lawrence Sharifi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, The Aquarium Lower Anchor Street
Chelmsford
CM2 0AU
Secretary NameMr Marc Lawrence Sharifi
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, The Aquarium Lower Anchor Street
Chelmsford
CM2 0AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2, The Aquarium
Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

28 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
16 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 March 2021Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Suite 2, the Aquarium Lower Anchor Street Chelmsford CM2 0AU on 9 March 2021 (1 page)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
5 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
25 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
24 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 June 2015Annual return made up to 28 April 2015 no member list (4 pages)
1 June 2015Annual return made up to 28 April 2015 no member list (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 28 April 2014 no member list (4 pages)
12 May 2014Annual return made up to 28 April 2014 no member list (4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Annual return made up to 28 April 2013 no member list (4 pages)
11 June 2013Annual return made up to 28 April 2013 no member list (4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
15 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
16 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 28 April 2010 no member list (3 pages)
30 April 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 no member list (3 pages)
30 April 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 April 2010 (1 page)
29 April 2010Director's details changed for Warren David Sharifi on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Warren David Sharifi on 28 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Annual return made up to 28/04/09 (4 pages)
12 May 2009Annual return made up to 28/04/09 (4 pages)
23 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
23 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 June 2008Annual return made up to 28/04/08 (4 pages)
10 June 2008Annual return made up to 28/04/08 (4 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 June 2007Annual return made up to 28/04/07 (4 pages)
5 June 2007Annual return made up to 28/04/07 (4 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
28 April 2006Incorporation (18 pages)
28 April 2006Incorporation (18 pages)