Background WavePink WaveYellow Wave

CURRERGATE MEWS MANAGEMENT COMPANY LIMITED (06851476)

CURRERGATE MEWS MANAGEMENT COMPANY LIMITED (06851476) is an active UK company. incorporated on 18 March 2009. with registered office in Saltaire. The company operates in the Real Estate Activities sector, engaged in residents property management. CURRERGATE MEWS MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include CZAJKA, Konrad Joseph.

Company Number
06851476
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
Victoria House 66-70 Bingley Road, Saltaire, BD18 4DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CZAJKA, Konrad Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRERGATE MEWS MANAGEMENT COMPANY LIMITED

CURRERGATE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Saltaire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CURRERGATE MEWS MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06851476

LTD Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CURREGATE MEWS MANAGEMENT COMPANY LIMITED
From: 28 May 2009To: 29 May 2009
GWECO 433 LIMITED
From: 18 March 2009To: 28 May 2009
Contact
Address

Victoria House 66-70 Bingley Road Saltaire, BD18 4DJ,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CZAJKA, Janina

Active
Bingley Road, SaltaireBD18 4DJ
Secretary
Appointed 14 May 2009

CZAJKA, Konrad Joseph

Active
Bingley Road, SaltaireBD18 4DJ
Born July 1949
Director
Appointed 14 May 2009

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 18 Mar 2009
Resigned 15 May 2009

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 18 Mar 2009
Resigned 15 May 2009

Persons with significant control

1

Mr Konrad Joseph Czajka

Active
Bingley Road, SaltaireBD18 4DJ
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Secretary Company With Change Date
12 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2009
NEWINCIncorporation