CURZON ASSETS LIMITED

RIVERSIDE HOUSE, RIVER LAWN ROAD, TONBRIDGE  TN9 1EP
  • Active
  • Private Limited Company
  • Company No. 03225799
  • Last Updated: 01 Mar 2024

Company Profile

CURZON ASSETS LIMITED was incorporated on Wednesday, July 17, 1996 as a Private Limited Company with registered address in TONBRIDGE. CURZON ASSETS LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 28 years 2 months and 5 days.

Name CURZON ASSETS LIMITED
Company number 03225799
Company type Private Limited Company
Incorporation date 17 Jul 1996
Status Active
Industry (SIC 2007)

Address

Registered Address RIVERSIDE HOUSE
RIVER LAWN ROAD
TONBRIDGE
TN9 1EP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Paul William Hodge Nationality: British Dates: Thursday, August 11, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Michael Anthony Parker Nationality: British Dates: Thursday, August 11, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr John Crofts Elkington Nationality: British Dates: Thursday, August 11, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Paul William Hodge Nationality: British Dates: Thursday, June 9, 2022 - Friday, July 22, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Michael Anthony Parker Nationality: British Dates: Thursday, June 9, 2022 - Friday, July 22, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr John Crofts Elkington Nationality: British Dates: Thursday, June 9, 2022 - Friday, July 22, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr John Crofts Elkington Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 26, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
significant influence or control
The Elkington Children's Settlement Broadway, SW1H 0BL Dates: Wednesday, April 6, 2016 - Thursday, June 9, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 April
Next annual accounts due 31 January 2025, (130 days left)
Latest accounts 30 April 2023
Next confirmation statement due 08 August 2016
Last confirmation statement dated 11 July 2015

Mortgages

Total of Mortgages 24
Mortgages Outstanding 16
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 8

Previous Names

Name Change Date
CURZON ASSETS LIMITED 17 Jul 1996