Curtis Wayne Urban Homes Limited

General information

Name:

Curtis Wayne Urban Homes Ltd

Office Address:

Sfp, Suite 9 Ensign House Admirals Way E14 9XQ London

Number: 07779185

Incorporation date: 2011-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Curtis Wayne Urban Homes Limited is categorised as Private Limited Company, registered in Sfp, Suite 9 Ensign House, Admirals Way in London. The company's postal code is E14 9XQ. The enterprise was established in 2011. The company's registered no. is 07779185. The company debuted under the business name Curtis Wayne Affordable Homes, but for the last seven years has been on the market under the business name Curtis Wayne Urban Homes Limited. This business's classified under the NACE and SIC code 68100 meaning Buying and selling of own real estate. Curtis Wayne Urban Homes Ltd filed its account information for the financial year up to 2021-09-30. The company's latest annual confirmation statement was submitted on 2022-09-19.

  • Previous company's names
  • Curtis Wayne Urban Homes Limited 2017-05-11
  • Curtis Wayne Affordable Homes Limited 2011-09-19

Financial data based on annual reports

Company staff

Noel W.

Role: Director

Appointed: 19 September 2011

Latest update: 5 April 2024

People with significant control

Noel W.
Notified on 19 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 03 October 2023
Confirmation statement last made up date 19 September 2022
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2011-09-19
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 19 June 2013
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 4 August 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 3 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 26 July 2017
Annual Accounts 30 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 574 Wells Road Whitchurch Bristol BS14 9BD on Sat, 8th Apr 2023 to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ (AD01)
filed on: 8th, April 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode