Background WavePink WaveYellow Wave

CURZON MANAGEMENT COMPANY (NI) LIMITED (NI065568)

CURZON MANAGEMENT COMPANY (NI) LIMITED (NI065568) is an active UK company. incorporated on 9 July 2007. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CURZON MANAGEMENT COMPANY (NI) LIMITED has been registered for 18 years. Current directors include DUCLOUX, Elodie Dany Marie-Paule, GIFFEN, Anthony Alexander, GREEN, Stuart.

Company Number
NI065568
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 years
Address
Northern Whig House, Belfast, BT1 2DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUCLOUX, Elodie Dany Marie-Paule, GIFFEN, Anthony Alexander, GREEN, Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON MANAGEMENT COMPANY (NI) LIMITED

CURZON MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 9 July 2007 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CURZON MANAGEMENT COMPANY (NI) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

NI065568

LTD Company

Age

18 Years

Incorporated 9 July 2007

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 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

MOYNE SHELF COMPANY (NO 246) LIMITED
From: 9 July 2007To: 4 October 2007
Contact
Address

Northern Whig House 3 Waring House Belfast, BT1 2DX,

Previous Addresses

21 Arthur Street Belfast BT1 4GA
From: 9 July 2007To: 27 September 2010
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Funding Round
Nov 10
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 25
Director Joined
Aug 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DUCLOUX, Elodie Dany Marie-Paule

Active
Upper Newtownards Road, BelfastBT4 3ES
Born September 1980
Director
Appointed 13 Dec 2021

GIFFEN, Anthony Alexander

Active
3 Waring House, BelfastBT1 2DX
Born August 1968
Director
Appointed 07 Mar 2017

GREEN, Stuart

Active
3 Waring House, BelfastBT1 2DX
Born August 1987
Director
Appointed 01 Sept 2025

BOGGS, Jonathan Mark

Resigned
3 Waring Street, BelfastBT1 2DX
Secretary
Appointed 23 Sept 2011
Resigned 07 Mar 2017

MOORE, Colette

Resigned
3 Waring House, BelfastBT 2DX
Secretary
Appointed 19 Jan 2010
Resigned 23 Sept 2011

QUINN, Brenda Patricia

Resigned
3 Waring House, BelfastBT1 2DX
Secretary
Appointed 29 Sept 2017
Resigned 24 May 2018

WATSON, Shona

Resigned
72 Brockagh Road, Co LondonderryBT74 3HL
Secretary
Appointed 24 Aug 2007
Resigned 07 Sept 2010

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate secretary
Appointed 09 Jul 2007
Resigned 24 Aug 2007

BOGGS, Jonathan Mark

Resigned
3 Waring House, BelfastBT1 2DX
Born December 1966
Director
Appointed 19 Jan 2010
Resigned 07 Mar 2017

DONEGAN, Peter

Resigned
Lettergreen Road, EnniskillenBT92 5BG
Born March 1971
Director
Appointed 13 Dec 2021
Resigned 31 Mar 2025

FOSTER, Mark

Resigned
3 Waring Street, BelfastBT1 2DX
Born August 1973
Director
Appointed 18 Feb 2016
Resigned 07 Mar 2017

MCTAGGART, Carol Ann

Resigned
3 Waring House, BelfastBT1 2DX
Born November 1965
Director
Appointed 14 May 2014
Resigned 18 Feb 2016

MOORE, Colette

Resigned
3 Waring House, BelfastBT1 2DX
Born September 1957
Director
Appointed 19 Jan 2010
Resigned 14 May 2014

QUINN, Brenda Patricia

Resigned
3 Waring House, BelfastBT1 2DX
Born July 1975
Director
Appointed 29 Sept 2017
Resigned 24 May 2018

WATSON, Kevin George

Resigned
72 Brockagh Road, Co LondonderryBT74 3HL
Born May 1966
Director
Appointed 24 Aug 2007
Resigned 31 Jan 2010

MOYNE NOMINEES LIMITED

Resigned
21 Arthur StreetBT1 4GA
Corporate director
Appointed 09 Jul 2007
Resigned 24 Aug 2007

Persons with significant control

1

Waring Street, BelfastBT1 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Capital Sale Or Transfer Treasury Shares
8 April 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares
8 April 2015
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Memorandum Articles
21 December 2009
MEM/ARTSMEM/ARTS
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
25 June 2009
233(NI)233(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
11 October 2007
UDM+A(NI)UDM+A(NI)
Legacy
4 October 2007
CNR-D(NI)CNR-D(NI)
Legacy
4 October 2007
CERTC(NI)CERTC(NI)
Legacy
20 September 2007
UDM+A(NI)UDM+A(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
20 September 2007
296(NI)296(NI)
Incorporation Company
9 July 2007
NEWINCIncorporation