CURZON ASSETS LIMITED

Register to unlock more data on OkredoRegister

CURZON ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225799

Incorporation date

17/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, River Lawn Road, Tonbridge, Kent TN9 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon09/04/2026
Replacement filing of PSC01 for Mr John Crofts Elkington
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/01/2026
Cessation of Michael Anthony Parker as a person with significant control on 2026-01-21
dot icon11/08/2025
Change of details for Mr Paul William Hodge as a person with significant control on 2025-08-08
dot icon11/08/2025
Change of details for Mr Paul William Hodge as a person with significant control on 2025-08-08
dot icon08/08/2025
Change of details for Mr John Crofts Elkington as a person with significant control on 2025-08-08
dot icon08/08/2025
Change of details for Mr Michael Anthony Parker as a person with significant control on 2025-08-08
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/12/2024
Registration of charge 032257990025, created on 2024-11-22
dot icon06/12/2024
Registration of charge 032257990026, created on 2024-11-22
dot icon06/12/2024
Registration of charge 032257990027, created on 2024-11-22
dot icon06/12/2024
Registration of charge 032257990028, created on 2024-11-22
dot icon06/12/2024
Registration of charge 032257990029, created on 2024-11-22
dot icon06/12/2024
Registration of charge 032257990030, created on 2024-11-22
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2022
Change of details for Mr Paul William Hodge as a person with significant control on 2022-09-08
dot icon09/09/2022
Second filing of Confirmation Statement dated 2022-07-11
dot icon08/09/2022
Change of details for Mr Michael Anthony Parker as a person with significant control on 2022-09-08
dot icon08/09/2022
Change of details for Mr John Crofts Elkington as a person with significant control on 2022-09-08
dot icon11/08/2022
Notification of Michael Anthony Parker as a person with significant control on 2022-08-11
dot icon11/08/2022
Notification of Paul William Hodge as a person with significant control on 2022-08-11
dot icon11/08/2022
Notification of John Crofts Elkington as a person with significant control on 2022-08-11
dot icon11/08/2022
Withdrawal of a person with significant control statement on 2022-08-11
dot icon04/08/2022
Notification of a person with significant control statement
dot icon22/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon22/07/2022
Cessation of Michael Parker as a person with significant control on 2022-07-22
dot icon22/07/2022
Cessation of Paul William Hodge as a person with significant control on 2022-07-22
dot icon22/07/2022
Cessation of John Crofts Elkington as a person with significant control on 2022-07-22
dot icon09/06/2022
Notification of John Crofts Elkington as a person with significant control on 2022-06-09
dot icon09/06/2022
Notification of Paul William Hodge as a person with significant control on 2022-06-09
dot icon09/06/2022
Notification of Michael Parker as a person with significant control on 2022-06-09
dot icon09/06/2022
Cessation of The Elkington Children's Settlement as a person with significant control on 2022-06-09
dot icon09/03/2022
Appointment of Mr John Croft Elkington as a director on 2022-03-09
dot icon14/02/2022
Registration of charge 032257990024, created on 2022-02-10
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon07/07/2021
Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to Riverside House River Lawn Road Tonbridge Kent TN9 1EP on 2021-07-07
dot icon28/04/2021
Registration of charge 032257990022, created on 2021-04-09
dot icon28/04/2021
Registration of charge 032257990023, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990009, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990010, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990011, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990012, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990013, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990014, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990015, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990016, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990017, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990018, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990019, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990020, created on 2021-04-09
dot icon27/04/2021
Registration of charge 032257990021, created on 2021-04-09
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Satisfaction of charge 1 in full
dot icon15/10/2019
Satisfaction of charge 2 in full
dot icon15/10/2019
Satisfaction of charge 3 in full
dot icon15/10/2019
Satisfaction of charge 7 in full
dot icon15/10/2019
Satisfaction of charge 4 in full
dot icon15/10/2019
Satisfaction of charge 6 in full
dot icon15/10/2019
Satisfaction of charge 8 in full
dot icon15/10/2019
Satisfaction of charge 5 in full
dot icon25/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon29/04/2019
Change of details for The Elkington Children's Settlement as a person with significant control on 2016-04-06
dot icon26/04/2019
Change of details for The Elkington Children's Settlement as a person with significant control on 2019-01-01
dot icon24/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Director's details changed for Mr John Crofts Elkington on 2017-10-26
dot icon26/10/2017
Director's details changed for Mr John Croft Elkington on 2017-10-26
dot icon26/10/2017
Notification of The Elkington Children's Settlement as a person with significant control on 2016-04-06
dot icon26/10/2017
Cessation of John Crofts Elkington as a person with significant control on 2017-10-26
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon29/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/02/2016
Appointment of Mr Stuart Ross Page as a secretary on 2016-02-04
dot icon04/02/2016
Termination of appointment of Michael Anthony Parker as a secretary on 2016-02-04
dot icon04/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon11/08/2015
Termination of appointment of Minna-Liisa Liisa Lawrence as a director on 2015-04-24
dot icon24/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon04/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon31/03/2014
Director's details changed for Ms Minna-Lissa Lawrence on 2014-03-01
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon25/10/2013
Appointment of Ms Minna-Lissa Lawrence as a director
dot icon29/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon14/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon11/05/2010
Appointment of John Croft Elkington as a director
dot icon11/05/2010
Termination of appointment of Charles Newton as a director
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/11/2009
Termination of appointment of Toby Nicholson as a director
dot icon29/10/2009
Previous accounting period shortened from 2009-06-30 to 2009-04-30
dot icon18/08/2009
Return made up to 17/07/09; full list of members
dot icon15/06/2009
Director appointed charles james hamilton newton logged form
dot icon28/05/2009
Appointment terminated director john elkington
dot icon28/05/2009
Director appointed charles james hamilton newton
dot icon12/03/2009
Director appointed toby ian royds gordon nicholson
dot icon12/03/2009
Appointment terminated director charles newton
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/09/2008
Return made up to 17/07/08; no change of members
dot icon02/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/11/2007
Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
dot icon25/09/2007
Return made up to 17/07/07; no change of members
dot icon11/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/12/2006
Secretary's particulars changed
dot icon15/08/2006
Return made up to 17/07/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/11/2005
Director's particulars changed
dot icon20/09/2005
Registered office changed on 20/09/05 from: owley estate office owley wittersham kent TN30 7HL
dot icon26/07/2005
Return made up to 17/07/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon31/08/2004
Return made up to 17/07/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/08/2003
Return made up to 17/07/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon02/08/2002
Return made up to 17/07/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/08/2001
Return made up to 17/07/01; full list of members
dot icon02/03/2001
Director's particulars changed
dot icon02/03/2001
Registered office changed on 02/03/01 from: 19 north street ashford kent TN24 8LF
dot icon08/12/2000
Full accounts made up to 2000-06-30
dot icon17/08/2000
Return made up to 17/07/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-06-30
dot icon29/12/1999
Return made up to 17/07/99; full list of members
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
Director resigned
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Secretary resigned
dot icon12/10/1999
Registered office changed on 12/10/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
dot icon26/02/1999
Accounts for a small company made up to 1998-06-30
dot icon03/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon23/11/1998
New secretary appointed
dot icon21/08/1998
Return made up to 17/07/98; no change of members
dot icon06/08/1998
Registered office changed on 06/08/98 from: the old bank 24 battersea park road london SW11 4HY
dot icon21/07/1998
New director appointed
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon08/10/1997
New secretary appointed
dot icon25/09/1997
Return made up to 17/07/97; full list of members
dot icon04/09/1997
Ad 01/08/96--------- £ si 100@1=100 £ ic 2/102
dot icon10/07/1997
Particulars of mortgage/charge
dot icon06/06/1997
Particulars of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon28/02/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon27/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon13/10/1996
New director appointed
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: 88 kingsway holborn london WC2B 6AW
dot icon17/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
17/07/1996 - 16/08/1996
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
17/07/1996 - 16/08/1996
547
BCITI LEGAL SECRETARIES LIMITED
Corporate Secretary
17/09/1997 - 17/11/1999
29
Elkington, John Croft
Director
30/06/1998 - 22/05/2009
6
Elkington, John Crofts
Director
01/05/2010 - Present
35

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURZON ASSETS LIMITED

CURZON ASSETS LIMITED is an(a) Active company incorporated on 17/07/1996 with the registered office located at Riverside House, River Lawn Road, Tonbridge, Kent TN9 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURZON ASSETS LIMITED?

toggle

CURZON ASSETS LIMITED is currently Active. It was registered on 17/07/1996 .

Where is CURZON ASSETS LIMITED located?

toggle

CURZON ASSETS LIMITED is registered at Riverside House, River Lawn Road, Tonbridge, Kent TN9 1EP.

What does CURZON ASSETS LIMITED do?

toggle

CURZON ASSETS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CURZON ASSETS LIMITED?

toggle

The latest filing was on 09/04/2026: Replacement filing of PSC01 for Mr John Crofts Elkington.