Company NameAr Curam Limited
Company StatusActive
Company Number09943211
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 3 months ago)
Previous NameJosh's Place Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Richard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameMr Mark Anthony Dalzell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Richard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameMr Zak John McIlhargey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaumont Accountancy Services 1st Floor Enterprise
202-206 Linthorpe Road
Middlesbrough
TS1 3QW
Secretary NamePaul Middleton
StatusCurrent
Appointed25 February 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Richard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA

Location

Registered Address2nd Floor Richard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The beeches, 92 corporation road, redcar, TS10 1PA registered at the land registry with title number CE131021.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 486 thornaby road,. Thornaby, stockton-on-tees TS17 8QL with title number CE234123 and 484 thornaby road,. Thornaby, stockton-on-tees TS17 8QL with title number TES12623.
Outstanding
16 August 2019Delivered on: 23 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 92 corporation road, redcar, TS10 1PA.
Outstanding
16 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)