Company NameCura Properties Limited
DirectorDeborah Joanne Garcia
Company StatusActive
Company Number11598774
CategoryPrivate Limited Company
Incorporation Date2 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Joanne Garcia
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Longsight Road
Ramsbottom
Bury
BL0 9TD
Director NameMs Lisa Jacqueline Critchley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCura Accounting Ltd, 4th Floor Churchgate House
56 Oxford St
Manchester
M1 6EU
Secretary NameMrs Lisa Jacqueline Critchley
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCura Accounting Ltd, 4th Floor Churchgate House
56 Oxford St
Manchester
M1 6EU

Location

Registered Address5 Tottington Road
Harwood
Bolton
BL2 4BN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

4 February 2019Delivered on: 9 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 5 tottinton road bolton title no GM226807 and GM886774.
Outstanding
16 January 2019Delivered on: 29 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2023Director's details changed for Mrs Deborah Joanne Garcia on 13 October 2023 (2 pages)
13 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
13 October 2023Change of details for Mrs Deborah Joanne Garcia as a person with significant control on 13 October 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
2 September 2022Cessation of Lisa Jacqueline Critchley as a person with significant control on 25 August 2022 (1 page)
2 September 2022Termination of appointment of Lisa Jacqueline Critchley as a director on 25 August 2022 (1 page)
2 September 2022Change of details for Mrs Deborah Joanne Garcia as a person with significant control on 25 August 2022 (2 pages)
2 September 2022Termination of appointment of Lisa Jacqueline Critchley as a secretary on 25 August 2022 (1 page)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 October 2019Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 March 2019Registered office address changed from Cura Accounting Ltd, 4th Floor Churchgate House 56 Oxford St Manchester M1 6EU England to 5 Tottington Road Harwood Bolton BL2 4BN on 15 March 2019 (1 page)
9 February 2019Registration of charge 115987740002, created on 4 February 2019 (37 pages)
29 January 2019Registration of charge 115987740001, created on 16 January 2019 (60 pages)
2 October 2018Incorporation
Statement of capital on 2018-10-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)