This company is commonly known as Curzon Assets Limited. The company was founded 27 years ago and was given the registration number 03225799. The firm's registered office is in LONDON. You can find them at Penhurst House, 352-356 Battersea Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CURZON ASSETS LIMITED |
---|---|---|
Company Number | : | 03225799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Secretary | 04 February 2016 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 09 March 2022 | Active |
Penhurst House 352-356, Battersea Park Road, London, SW11 3BY | Director | 01 May 2010 | Active |
12 Petworth Street, London, SW11 4QR | Secretary | 16 August 1996 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Secretary | 12 November 1998 | Active |
36 Whitefriars Street, London, EC4Y 8BQ | Corporate Secretary | 17 September 1997 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 17 July 1996 | Active |
Flat 12 2 Winders Road, London, SW11 3HE | Director | 30 June 1998 | Active |
Tanyards Oast, Plummer Lane, Tenterden, TN30 6TU | Director | 16 August 1996 | Active |
7, Meadow Road, Southborough, Tunbridge Wells, England, TN4 0HL | Director | 18 October 2013 | Active |
Glebe Stables, Hastings Road, Northiam, TN31 6NH | Director | 12 May 2009 | Active |
Glebe Stables, Hastings Road, Northiam, TN31 6NH | Director | 16 August 1996 | Active |
70, Cicada Road, Wandsworth, London, SW18 2NZ | Director | 11 March 2009 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 17 July 1996 | Active |
Mr John Crofts Elkington | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr Paul William Hodge | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr Michael Anthony Parker | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr Michael Anthony Parker | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr Paul William Hodge | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr John Crofts Elkington | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
The Elkington Children's Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Broadway, London, England, SW1H 0BL |
Nature of control | : |
|
Mr John Crofts Elkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Penhurst House, London, SW11 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.