UKBizDB.co.uk

CURZON ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Secretary04 February 2016Active
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director09 March 2022Active
Penhurst House 352-356, Battersea Park Road, London, SW11 3BY

Director01 May 2010Active
12 Petworth Street, London, SW11 4QR

Secretary16 August 1996Active
50 Broadway, Westminster, London, SW1H 0BL

Secretary12 November 1998Active
36 Whitefriars Street, London, EC4Y 8BQ

Corporate Secretary17 September 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary17 July 1996Active
Flat 12 2 Winders Road, London, SW11 3HE

Director30 June 1998Active
Tanyards Oast, Plummer Lane, Tenterden, TN30 6TU

Director16 August 1996Active
7, Meadow Road, Southborough, Tunbridge Wells, England, TN4 0HL

Director18 October 2013Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Director12 May 2009Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Director16 August 1996Active
70, Cicada Road, Wandsworth, London, SW18 2NZ

Director11 March 2009Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director17 July 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.