Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURSITOR PROPERTY COMPANY LIMITED
Company Information for

CURSITOR PROPERTY COMPANY LIMITED

ESTATE OFFICE, RAVENINGHAM, NORWICH, NORFOLK, NR14 6NS,
Company Registration Number
00492575
Private Limited Company
Active

Company Overview

About Cursitor Property Company Ltd
CURSITOR PROPERTY COMPANY LIMITED was founded on 1951-03-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Cursitor Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CURSITOR PROPERTY COMPANY LIMITED
 
Legal Registered Office
ESTATE OFFICE
RAVENINGHAM
NORWICH
NORFOLK
NR14 6NS
Other companies in NR14
 
Filing Information
Company Number 00492575
Company ID Number 00492575
Date formed 1951-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 23:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURSITOR PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURSITOR PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WAYNE JUSTIN BEALES
Company Secretary 2005-10-31
NICHOLAS HICKMAN PONSONBY BACON
Director 1994-10-18
SUSAN HENRIETTA BACON
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR LAWRENCE WAND
Company Secretary 1996-11-01 2005-10-31
TIMOTHY ROGER BACON
Director 1992-10-31 2005-10-31
WILLIAM ERIC DRAKE
Director 1994-03-30 2005-10-31
TERENCE ALFRED FRANCIS MC GEE
Company Secretary 1994-05-17 1996-11-01
JONATHAN OXLEY PARKER
Director 1992-10-31 1994-12-08
ASHLEY CHARLES GIBBS PONSONBY
Director 1992-10-31 1994-10-18
JOSHUA ROWLEY
Director 1992-10-31 1994-10-18
STRUTT AND PARKER
Company Secretary 1992-10-31 1994-05-17
MICHAEL CHARLES HARRIS
Director 1992-10-31 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE JUSTIN BEALES CURSITOR ENERGY SERVICES LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
WAYNE JUSTIN BEALES CASTELL INVESTMENTS LIMITED Company Secretary 2007-06-15 CURRENT 2006-03-21 Active
WAYNE JUSTIN BEALES CASTELL NOMINEES LIMITED Company Secretary 2006-10-25 CURRENT 1987-05-08 Active
WAYNE JUSTIN BEALES RAVENINGHAM FARMS,LIMITED Company Secretary 2002-07-12 CURRENT 1951-03-30 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE PROPERTIES 2 LIMITED Director 2018-03-07 CURRENT 2018-03-01 Active
NICHOLAS HICKMAN PONSONBY BACON NORFOLK SHOWGROUND DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
NICHOLAS HICKMAN PONSONBY BACON LOVE IT - EAT IT LIMITED Director 2012-09-21 CURRENT 2007-01-29 Active
NICHOLAS HICKMAN PONSONBY BACON RHS SPECIAL EVENTS LIMITED Director 2011-06-08 CURRENT 1995-10-27 Active
NICHOLAS HICKMAN PONSONBY BACON ICP GENERAL PARTNER LIMITED Director 2011-06-02 CURRENT 1994-07-14 Active
NICHOLAS HICKMAN PONSONBY BACON ICP CAPITAL LIMITED Director 2011-03-30 CURRENT 2005-06-17 Active
NICHOLAS HICKMAN PONSONBY BACON R.H.S. ENTERPRISES LIMITED Director 2011-01-18 CURRENT 1975-05-08 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM LIFT COMPANY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
NICHOLAS HICKMAN PONSONBY BACON GAINSBOROUGH REGENERATION LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
NICHOLAS HICKMAN PONSONBY BACON CURSITOR ENERGY SERVICES LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
NICHOLAS HICKMAN PONSONBY BACON ROBINS ROW INSURANCE HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-08-24 Active
NICHOLAS HICKMAN PONSONBY BACON CASTELL NOMINEES LIMITED Director 2006-10-24 CURRENT 1987-05-08 Active
NICHOLAS HICKMAN PONSONBY BACON ROYAL NORFOLK AGRICULTURAL ASSOCIATION Director 2002-01-17 CURRENT 1984-05-18 Active
NICHOLAS HICKMAN PONSONBY BACON NORFOLK SHOWGROUND LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
NICHOLAS HICKMAN PONSONBY BACON ROBINS ROW LIMITED Director 1992-12-20 CURRENT 1984-02-16 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM FARMS,LIMITED Director 1992-01-02 CURRENT 1951-03-30 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-03 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE LIMITED(THE) Director 1991-10-31 CURRENT 1915-03-17 Active
SUSAN HENRIETTA BACON PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED Director 2016-01-20 CURRENT 2015-10-20 Active
SUSAN HENRIETTA BACON RAVENINGHAM FARMS,LIMITED Director 1992-01-02 CURRENT 1951-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12AR0131/10/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-17AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-26AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01Director's details changed for Lady Susan Henrietta Bacon on 2009-10-01
2008-11-20AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-04363aReturn made up to 31/10/08; full list of members
2007-11-27AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-11-09363aReturn made up to 31/10/07; full list of members
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-05363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17353LOCATION OF REGISTER OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2004-11-30AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 27/03/03
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 28/03/02
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 29/03/01
2000-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 30/03/00
1999-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-22363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 25/03/99
1998-11-16363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 26/03/98
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-07AAFULL ACCOUNTS MADE UP TO 27/03/97
1997-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-10363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 28/03/96
1996-11-09288aNEW SECRETARY APPOINTED
1996-11-09288bSECRETARY RESIGNED
1996-11-07363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1995-11-07363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-11-07AAFULL ACCOUNTS MADE UP TO 30/03/95
1995-06-23395PARTICULARS OF MORTGAGE/CHARGE
1994-12-20288DIRECTOR RESIGNED
1994-11-09363(288)DIRECTOR RESIGNED
1994-11-09363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-11-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-07225(1)ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03
1994-08-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-23287REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 13 HILL STREET BERKELEY SQUARE LONDON W1X 8DL
1994-05-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-23353LOCATION OF REGISTER OF MEMBERS
1994-04-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CURSITOR PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURSITOR PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-13 Satisfied MIDLAND BANK PLC (AS SECURITY TRUSTEE PURSUANT TO A DEED OF TRUST OF EVEN DATE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURSITOR PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CURSITOR PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURSITOR PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CURSITOR PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURSITOR PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CURSITOR PROPERTY COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CURSITOR PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURSITOR PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURSITOR PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.