Background WavePink WaveYellow Wave

60 CURZON STREET MANAGEMENT LIMITED (13752485)

60 CURZON STREET MANAGEMENT LIMITED (13752485) is an active UK company. incorporated on 18 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 60 CURZON STREET MANAGEMENT LIMITED has been registered for 4 years. Current directors include DOLPHIN, James Huw.

Company Number
13752485
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
C/O Interpath, London, EC4M 7RB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOLPHIN, James Huw
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 CURZON STREET MANAGEMENT LIMITED

60 CURZON STREET MANAGEMENT LIMITED is an active company incorporated on 18 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60 CURZON STREET MANAGEMENT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13752485

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Interpath 10 Fleet Place London, EC4M 7RB,

Previous Addresses

89 Wardour Street London W1F 0UB England
From: 18 November 2021To: 6 June 2024
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Cleared
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DOLPHIN, James Huw

Active
10 Fleet Place, LondonEC4M 7RB
Born September 1966
Director
Appointed 17 May 2024

BROWN, Daniel Anthony

Resigned
Wardour Street, LondonW1F 0UB
Born April 1977
Director
Appointed 18 Nov 2021
Resigned 17 May 2024

HE, Weishi Allan

Resigned
2 Jianwei Avenue, Beijing100022
Born May 1964
Director
Appointed 18 Nov 2021
Resigned 17 May 2024

LIU, Erhfei

Resigned
2 Jianwei Avenue, Beijing100022
Born November 1958
Director
Appointed 18 Nov 2021
Resigned 17 May 2024

MARKS, Michael Daniel

Resigned
Wardour Street, LondonW1F 0UB
Born January 1980
Director
Appointed 18 Nov 2021
Resigned 17 May 2024

VAN DER LANDE, Bernard

Resigned
Avenue Of The Stars, Los Angeles90067
Born July 1982
Director
Appointed 18 Nov 2021
Resigned 17 May 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2021
NEWINCIncorporation