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 |