ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

No. 3 Curzon Limited

No. 3 Curzon Limited is an active company incorporated on 7 January 2014 with the registered office located in London, Greater London. No. 3 Curzon Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
08834672
Private limited company
Age
11 years
Incorporated 7 January 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
England
Address changed on 21 Feb 2025 (6 months ago)
Previous address was C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • PSC • British • Lives in Netherlands • Born in Sep 1978
Director • British • Lives in England • Born in Aug 1971
Director • Solicitor • British • Lives in UK • Born in Jun 1971
Mr Nicholas Christopher Kypros Nicholas
PSC • British • Lives in UK • Born in Jun 1971
Mr Peter Petrou
PSC • British • Lives in UK • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tangerine House Properties Limited
Miss Odo Annette Stella Ogwuma, Jason Edward Borrows, and 1 more are mutual people.
Active
Cranbrook Road Properties Limited
Miss Odo Annette Stella Ogwuma, Jason Edward Borrows, and 1 more are mutual people.
Active
No. 4 Curzon Limited
Miss Odo Annette Stella Ogwuma, Jason Edward Borrows, and 1 more are mutual people.
Active
School Road Properties Limited
Miss Odo Annette Stella Ogwuma, Jason Edward Borrows, and 1 more are mutual people.
Active
Chelmsford High Street Properties Ltd
Miss Odo Annette Stella Ogwuma, Jason Edward Borrows, and 1 more are mutual people.
Active
No. 39 Harrowby Limited
Miss Odo Annette Stella Ogwuma, Jason Edward Borrows, and 1 more are mutual people.
Active
Tiverton Properties Limited
Mr Nick Christopher Kypros Nicholas, Miss Odo Annette Stella Ogwuma, and 1 more are mutual people.
Active
No. 17 Holland Limited
Mr Nick Christopher Kypros Nicholas, Miss Odo Annette Stella Ogwuma, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.83M
Increased by £24.97K (+1%)
Total Liabilities
-£37.7K
Decreased by £4.09K (-10%)
Net Assets
£2.79M
Increased by £29.06K (+1%)
Debt Ratio (%)
1%
Decreased by 0.16% (-11%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 24 Jul 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Micro Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Nicholas Christopher Kypros Nicholas (PSC) Appointed
8 Years Ago on 12 Mar 2017
Odo Annette Stella Ogwuma (PSC) Appointed
8 Years Ago on 12 Mar 2017
Peter Petrou (PSC) Appointed
8 Years Ago on 12 Mar 2017
Mayfair House Properties Limited (PSC) Resigned
8 Years Ago on 12 Mar 2017
Get Credit Report
Discover No. 3 Curzon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 24 Jul 2025
Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 17 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 13 Aug 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 18 Jan 2024
Cessation of Mayfair House Properties Limited as a person with significant control on 12 March 2017
Submitted on 17 Jan 2024
Notification of Peter Petrou as a person with significant control on 12 March 2017
Submitted on 17 Jan 2024
Notification of Odo Annette Stella Ogwuma as a person with significant control on 12 March 2017
Submitted on 17 Jan 2024
Notification of Nicholas Christopher Kypros Nicholas as a person with significant control on 12 March 2017
Submitted on 17 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year