Background WavePink WaveYellow Wave

CURZON HOUSE RESIDENTS ASSOCIATION (NORWICH) LTD (01680116)

CURZON HOUSE RESIDENTS ASSOCIATION (NORWICH) LTD (01680116) is an active UK company. incorporated on 22 November 1982. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CURZON HOUSE RESIDENTS ASSOCIATION (NORWICH) LTD has been registered for 43 years. Current directors include JONES, Gareth, JONES, Geraint Mark, MARENGO, Roger and 1 others.

Company Number
01680116
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 1982
Age
43 years
Address
3 Curzon House, Norwich, NR2 2DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Gareth, JONES, Geraint Mark, MARENGO, Roger, PARSONS, Jane Elizabeth Rose
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON HOUSE RESIDENTS ASSOCIATION (NORWICH) LTD

CURZON HOUSE RESIDENTS ASSOCIATION (NORWICH) LTD is an active company incorporated on 22 November 1982 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CURZON HOUSE RESIDENTS ASSOCIATION (NORWICH) LTD was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01680116

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 22 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ARLINGTON HOUSE RESIDENTS ASSOCIATION (NORWICH) LIMITED
From: 22 November 1982To: 2 February 1995
Contact
Address

3 Curzon House Albemarle Road Norwich, NR2 2DF,

Previous Addresses

Curzon House Albemarle Road Norwich Norfolk NR2 2DF
From: 22 November 1982To: 10 January 2021
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JONES, Gareth

Active
272 Unthank Road, NorwichNR2 2AJ
Born January 1953
Director
Appointed 21 Mar 1997

JONES, Geraint Mark

Active
Albemarle Road, NorwichNR2 2DF
Born February 1954
Director
Appointed 01 Jul 2015

MARENGO, Roger

Active
2curzon House, NorwichNR2 2DF
Born July 1958
Director
Appointed 01 Sept 2022

PARSONS, Jane Elizabeth Rose

Active
Albemarle Road, NorwichNR2 2DF
Born November 1953
Director
Appointed 25 Apr 2022

GUTTRIDGE, Bryan

Resigned
Curzon House, NorwichNR2 2DF
Secretary
Appointed 05 Jan 2010
Resigned 01 Jul 2015

JONES, Gareth

Resigned
272 Unthank Road, NorwichNR2 2AJ
Secretary
Appointed 26 Jan 2002
Resigned 01 Jan 2010

MCQUAID, Francis Joseph

Resigned
2 Curzon House, NorwichNR2 2DF
Secretary
Appointed 26 Jan 1994
Resigned 26 Jan 2002

OKAMOTO, Dominick James

Resigned
Curzon House, NorwichNR2 2DF
Secretary
Appointed 20 Apr 2015
Resigned 03 Dec 2017

OLORENSHAW, John Francis

Resigned
3 Curzon House, NorwichNR2 2DF
Secretary
Appointed N/A
Resigned 26 Jan 1994

CROYDON, Keith Graham

Resigned
4 Curzon House, NorwichNR2 2DF
Born November 1950
Director
Appointed 05 Nov 2002
Resigned 09 Aug 2004

GUTTRIDGE, Bryan

Resigned
Barrow Hill Estate, LondonNW8 7AD
Born March 1947
Director
Appointed 02 Jul 2015
Resigned 30 Jul 2016

HUNT, Estelle Naomi

Resigned
2 Curzon House, NorwichNR2 2DF
Born April 1925
Director
Appointed 28 Apr 2004
Resigned 31 Dec 2021

MCQUAID, Francis Joseph

Resigned
2 Curzon House, NorwichNR2 2DF
Born April 1929
Director
Appointed 01 Jan 2002
Resigned 28 Apr 2004

MCQUAID, Francis Joseph

Resigned
2 Curzon House, NorwichNR2 2DF
Born April 1929
Director
Appointed N/A
Resigned 26 Jan 2002

NEVOLS, Rodney Martin

Resigned
4 Curzon House, NorwichNR2 2DF
Born July 1945
Director
Appointed 05 Nov 2002
Resigned 09 Aug 2004

OLORENSHAW, John Francis

Resigned
3 Curzon House, NorwichNR2 2DF
Born February 1926
Director
Appointed N/A
Resigned 21 Mar 1997

SHACKLETON, Marian Clarke

Resigned
4 Curzon House, NorwichNR2 2DF
Born January 1918
Director
Appointed N/A
Resigned 05 Nov 2002

SMALLPIECE, Cordula Caroline Marie

Resigned
1 Curzon House, NorwichNR2 2DF
Born August 1910
Director
Appointed 26 Jan 1994
Resigned 28 Feb 2007

SPEAR, John Nathan Osborne

Resigned
5 Elstead Close, NorwichNR4 6LU
Born January 1936
Director
Appointed N/A
Resigned 26 Jan 1994

VINING, Roy Macdona, Dr

Resigned
NorwichNR2 2DF
Born December 1923
Director
Appointed 09 Aug 2004
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
1 February 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Resolution
5 February 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1992
AAAnnual Accounts
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
9 February 1991
RESOLUTIONSResolutions
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Dormant
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Resolution
30 November 1988
RESOLUTIONSResolutions
Resolution
20 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
20 October 1987
363363
Legacy
20 October 1987
363363
Legacy
1 October 1987
288288
Legacy
3 September 1987
287Change of Registered Office
Legacy
28 April 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87