Background WavePink WaveYellow Wave

CURTRA LIMITED (01822606)

CURTRA LIMITED (01822606) is an active UK company. incorporated on 7 June 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CURTRA LIMITED has been registered for 41 years. Current directors include BRUNE, Mark Allen, POSEN, Michael David.

Company Number
01822606
Status
active
Type
ltd
Incorporated
7 June 1984
Age
41 years
Address
1 Red Place, London, W1K 6PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRUNE, Mark Allen, POSEN, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTRA LIMITED

CURTRA LIMITED is an active company incorporated on 7 June 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CURTRA LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01822606

LTD Company

Age

41 Years

Incorporated 7 June 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 October 2024 - 30 June 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

EARL INVESTMENTS LIMITED
From: 16 July 1984To: 12 September 2000
PEAKPARKS LIMITED
From: 7 June 1984To: 16 July 1984
Contact
Address

1 Red Place London, W1K 6PL,

Previous Addresses

Barbican House 26/34 Old Street London EC1V 9HL
From: 7 June 1984To: 20 March 2013
Timeline

14 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Mar 10
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Cleared
Apr 18
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABRAHAMS, Daniel Elliott

Active
Red Place, LondonW1K 6PL
Secretary
Appointed 25 Jul 2001

BRUNE, Mark Allen

Active
Red Place, LondonW1K 6PL
Born July 1965
Director
Appointed 29 Jun 2009

POSEN, Michael David

Active
Red Place, LondonW1K 6PL
Born March 1944
Director
Appointed N/A

GREEN, Stanley

Resigned
22 York Terrace East, LondonNW1 4PT
Secretary
Appointed 16 Mar 2001
Resigned 25 Jul 2001

HUTTON, Elizabeth Ann

Resigned
57 Lodge Close, HertfordSG14 3DH
Secretary
Appointed 01 May 2000
Resigned 16 Mar 2001

POSEN, Ingrid Judith

Resigned
57a Dunstan Road, LondonNW11 8AE
Secretary
Appointed N/A
Resigned 01 May 2000

BLACKMAN, Zena Sandra

Resigned
Basement Flat, LondonNW1 4PT
Born December 1938
Director
Appointed 01 May 2000
Resigned 01 Sept 2004

CHRISTMAS, Michael John

Resigned
The Lodge Cornsland, BrentwoodCM14 4HP
Born June 1954
Director
Appointed N/A
Resigned 01 May 2000

GREEN, Barbara Brenda

Resigned
22 York Terrace East, LondonNW1 4PT
Born May 1937
Director
Appointed 01 May 2000
Resigned 30 Jun 2009

GREEN, Stanley

Resigned
22 York Terrace East, LondonNW1 4PT
Born October 1934
Director
Appointed 27 Sept 1999
Resigned 30 Jun 2009

HARBOUR, Gideon Mark

Resigned
Courtyard Building, LondonEC2A 3LT
Born May 1970
Director
Appointed 29 Jun 2009
Resigned 30 Mar 2010

HARBOUR, Gideon Mark

Resigned
43 Fitzwilliam Road, Sydney
Born May 1970
Director
Appointed 09 Oct 1996
Resigned 27 Sept 1999

HARBOUR, Seager Rex

Resigned
43 Fitzwilliam Road, VaucluseFOREIGN
Born May 1935
Director
Appointed N/A
Resigned 09 Oct 1996

HARRISON, Martin Thomas

Resigned
81 Burbage Road, LondonSE24 9HB
Born June 1954
Director
Appointed 16 Nov 1993
Resigned 01 May 2000

HUMPHRIES, Anthony Charles

Resigned
21 Parkside, LondonSW19 5NA
Born June 1925
Director
Appointed N/A
Resigned 13 May 2009

POSEN, Ingrid Judith

Resigned
57a Dunstan Road, LondonNW11 8AE
Born February 1945
Director
Appointed N/A
Resigned 01 May 2000

Persons with significant control

5

3 Active
2 Ceased

Mr Matthew Simon Pitcher

Active
Red Place, LondonW1K 6PL
Born October 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2025

Mr Gideon Mark Harbour

Active
Red Place, LondonW1K 6PL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2022

Mr Edmond Harbour

Active
Red Place, LondonW1K 6PL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2022

Mr John Richard Dewhurst

Ceased
Red Place, LondonW1K 6PL
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2025

Mr Rex Harbour

Ceased
Red Place, LondonW1K 6PL
Born May 1935

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
8 September 2004
288bResignation of Director or Secretary
Resolution
24 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1999
AAAnnual Accounts
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1997
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 July 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
13 January 1996
395Particulars of Mortgage or Charge
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
29 November 1993
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
363b363b
Legacy
20 May 1991
287Change of Registered Office
Legacy
8 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
25 July 1989
363363
Accounts With Accounts Type Full Group
17 May 1989
AAAnnual Accounts
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
395Particulars of Mortgage or Charge
Legacy
27 January 1988
287Change of Registered Office
Legacy
4 January 1988
363363
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
8 September 1987
287Change of Registered Office
Legacy
6 August 1987
225(2)225(2)
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
5 December 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
13 June 1986
363363
Certificate Change Of Name Company
16 July 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1984
NEWINCIncorporation