ABOUT CURLEY CONSTRUCTION LIMITED
Curley Construction Limited are an award winning small family business with strong family values and years of experience, now in its third generation. Thus guaranteeing a high quality service from start to finish, we pride ourselves on being able to deliver on time and on target with all our projects. We minimise disruption, are extremely clean and tidy and passionate about delivering excellent build work.
Over the years Curley Construction have worked on some highly bespoke civil engineering and building developments some of which have been extremely technical or that have presented areas of difficulty, always managing to overcome these and finding a solution being able to complete quality work successfully time and again.
Welcome to Curley Construction Limited.
Curley Construction Limited are an accomplished family run business, spanning three generations, based in Warwickshire the company has established a reputation for building contemporary new homes with a high specification.
Curley Construction is distinctive in that the company reflects quality and design in every aspect of its development.
Why choose a property built by Curley Construction?
KEY FINANCES
Year
2017
Assets
£1795.12k
▼ £-1754.56k (-49.43 %)
Cash
£1354.29k
▲ £1180.16k (677.74 %)
Liabilities
£3.66k
▼ £-3445.71k (-99.89 %)
Net Worth
£1791.46k
▲ £1691.14k (1,685.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Coventry
- Company name
- CURLEY CONSTRUCTION LIMITED
- Company number
- 02717830
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 May 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- curleyconstruction.co.uk
- Phones
-
01788 521 556
07973 185 844
- Registered Address
- 30 BINLEY ROAD,
COVENTRY,
CV3 1JA
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 02 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 01 Jun 2016
- Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 8
- 17 Dec 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
29 October 2015
- Status
- Outstanding
- Delivered
- 3 November 2015
-
Persons entitled
- United Trust Bank Limited
- Description
- Land adjacent to draycote water, kites hardwick, rugby as…
-
28 April 2015
- Status
- Outstanding
- Delivered
- 29 April 2015
-
Persons entitled
- United Trust Bank Limited
- Description
- Land adjacent to draycote water, kites harwick, rugby as…
-
28 April 2015
- Status
- Outstanding
- Delivered
- 29 April 2015
-
Persons entitled
- United Trust Bank Limited
- Description
- Land adjacent to draycote water, kites hardwick, rugby as…
-
17 April 2014
- Status
- Outstanding
- Delivered
- 23 April 2014
-
Persons entitled
- United Trust Bank Limited
- Description
- 32 beech drive rugby t/no.WK13578…
-
17 April 2014
- Status
- Outstanding
- Delivered
- 23 April 2014
-
Persons entitled
- United Trust Bank Limited
- Description
- 32 beech drive rugby title number WK13578…
-
15 June 2012
- Status
- Outstanding
- Delivered
- 19 June 2012
-
Persons entitled
- United Trust Bank Limited
- Description
- The sum of £22,000 deposited in the account with ac/no…
-
15 June 2012
- Status
- Outstanding
- Delivered
- 19 June 2012
-
Persons entitled
- United Trust Bank Limited
- Description
- F/H land buildings on the north west side of daventry road…
-
19 April 2012
- Status
- Outstanding
- Delivered
- 26 April 2012
-
Persons entitled
- Charter Court Financial Services Limited
- Description
- 119 lower street, hillmorton, rugby, t/no: WK454607 see…
-
9 July 2010
- Status
- Satisfied
on 13 April 2012
- Delivered
- 10 July 2010
-
Persons entitled
- United Trust Bank Limited
- Description
- F/H 121 lower street rugby t/no WK454607; all rights…
-
9 July 2010
- Status
- Satisfied
on 13 April 2012
- Delivered
- 10 July 2010
-
Persons entitled
- United Trust Bank Limited
- Description
- 121 lower street rugby t/no WK454607; fixed and floating…
-
9 July 2010
- Status
- Satisfied
on 13 April 2012
- Delivered
- 10 July 2010
-
Persons entitled
- United Trust Bank Limited
- Description
- By way of first fixed charge the deposit being the sum of…
See Also
Last update 2018
CURLEY CONSTRUCTION LIMITED DIRECTORS
Wendy Curley
Acting
- Appointed
- 25 June 1992
- Role
- Secretary
- Address
- Brambles Barn Bilton Fields Farm, Ashlawn Road, Rugby, Warwickshire, CV22 6RT
- Name
- CURLEY, Wendy
Brian Francis Curley
Acting
- Appointed
- 30 June 1997
- Occupation
- Sub Contractor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- The Maverick, Bilton Fields Farm Lane, Rugby, Warwickshire, CV22 6RU
- Country Of Residence
- United Kingdom
- Name
- CURLEY, Brian Francis
Stephen James Curley
Acting
- Appointed
- 30 June 1997
- Occupation
- Sub Contractor
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Brambles Barn Bilton Fields Farm, Rugby, Warwickshire, CV22 6RT
- Country Of Residence
- United Kingdom
- Name
- CURLEY, Stephen James
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 27 May 1992
- Resigned
- 27 May 1992
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
Anna Curley
Resigned
- Appointed
- 25 June 1992
- Resigned
- 31 May 1993
- Occupation
- Housewife
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 11 Avenue Road, Rugby, Warwickshire, CV21 2JW
- Name
- CURLEY, Anna
Paul Curley
Resigned
- Appointed
- 30 June 1997
- Resigned
- 30 November 2002
- Occupation
- Sub Contractor
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 86 Magnet Lane, Rugby, Warwickshire, CV22 7NJ
- Name
- CURLEY, Paul
Wendy Curley
Resigned
- Appointed
- 25 June 1992
- Resigned
- 30 June 1997
- Occupation
- Director And Housewife
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Brambles Barn Bilton Fields Farm, Ashlawn Road, Rugby, Warwickshire, CV22 6RT
- Name
- CURLEY, Wendy
Yvette Curley
Resigned
- Appointed
- 31 May 1993
- Resigned
- 30 June 1997
- Occupation
- Director/Housewife
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 86 Magnet Lane, Bilton, Rugby, Warwickshire, England, CV22 7NJ
- Name
- CURLEY, Yvette
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 27 May 1992
- Resigned
- 27 May 1993
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.