Curzon Assets Limited

General information

Name:

Curzon Assets Ltd

Office Address:

Riverside House River Lawn Road TN9 1EP Tonbridge

Number: 03225799

Incorporation date: 1996-07-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03225799 - reg. no. used by Curzon Assets Limited. It was registered as a Private Limited Company on 1996-07-17. It has been present in this business for twenty eight years. The firm may be gotten hold of in Riverside House River Lawn Road in Tonbridge. The office's postal code assigned to this location is TN9 1EP. The enterprise's SIC code is 68209 : Other letting and operating of own or leased real estate. Curzon Assets Ltd reported its latest accounts for the financial year up to Sat, 30th Apr 2022. The latest annual confirmation statement was filed on Tue, 11th Jul 2023.

As found in the enterprise's register, since 2022-03-09 there have been two directors: John E. and John E.. Moreover, the director's efforts are constantly supported by a secretary - Stuart P., who was chosen by the following limited company on 2016-02-04.

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 09 March 2022

Latest update: 12 January 2024

Stuart P.

Role: Secretary

Appointed: 04 February 2016

Latest update: 12 January 2024

John E.

Role: Director

Appointed: 01 May 2010

Latest update: 12 January 2024

People with significant control

Executives with significant control over this firm are: Michael P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael P.
Notified on 11 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul H.
Notified on 11 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John E.
Notified on 11 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John E.
Notified on 9 June 2022
Ceased on 22 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul H.
Notified on 9 June 2022
Ceased on 22 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael P.
Notified on 9 June 2022
Ceased on 22 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
The Elkington Children's Settlement
Address: 50 Broadway, London, SW1H 0BL, England
Legal authority Uk Trust Law
Legal form Trust
Notified on 6 April 2016
Ceased on 9 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John E.
Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode