Background WavePink WaveYellow Wave

41 CURZON ROAD LIMITED (04826748)

41 CURZON ROAD LIMITED (04826748) is an active UK company. incorporated on 9 July 2003. with registered office in Stroud. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 CURZON ROAD LIMITED has been registered for 22 years. Current directors include STYLIANOU, Dina, WADE, Amanda.

Company Number
04826748
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
The Firs Selsley Road, Stroud, GL5 5NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STYLIANOU, Dina, WADE, Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 CURZON ROAD LIMITED

41 CURZON ROAD LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Stroud. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 CURZON ROAD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04826748

LTD Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Firs Selsley Road North Woodchester Stroud, GL5 5NQ,

Previous Addresses

7 Old Forge Way Sidcup DA14 4QL
From: 27 July 2012To: 1 October 2023
7 Old Forge Way Sidcup DA14 4QL England
From: 26 July 2012To: 27 July 2012
7 Forge Way Sidcup Kent DA14 4QL
From: 9 July 2003To: 26 July 2012
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Owner Exit
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WADE, Amanda

Active
Selsley Road, StroudGL5 5NQ
Secretary
Appointed 09 Jul 2003

STYLIANOU, Dina

Active
Top Floor Flat, Muswell HillN10 2RB
Born October 1972
Director
Appointed 09 Jul 2003

WADE, Amanda

Active
Selsley Road, StroudGL5 5NQ
Born July 1966
Director
Appointed 30 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

O'RIORDAN, Maggie

Resigned
41b Curzon Road, LondonN10 2RB
Born March 1970
Director
Appointed 09 Jul 2003
Resigned 06 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Jul 2003
Resigned 10 Jul 2003

Persons with significant control

3

2 Active
1 Ceased

Ms Amanda Wade

Active
Selsley Road, StroudGL5 5NQ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2016

Ms Maggie O'Riordan

Ceased
Curzon Road, LondonN10 2RB
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 03 May 2024

Ms Dina Stylianou

Active
Curzon Road, LondonN10 2RB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
1 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Incorporation Company
9 July 2003
NEWINCIncorporation