Background WavePink WaveYellow Wave

MOUNTCURZON LIMITED (01372009)

MOUNTCURZON LIMITED (01372009) is an active UK company. incorporated on 6 June 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOUNTCURZON LIMITED has been registered for 47 years. Current directors include GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William and 1 others.

Company Number
01372009
Status
active
Type
ltd
Incorporated
6 June 1978
Age
47 years
Address
Curzonfield House, London, W1J 7UE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William, LAW, Sandra Lorraine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTCURZON LIMITED

MOUNTCURZON LIMITED is an active company incorporated on 6 June 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOUNTCURZON LIMITED was registered 47 years ago.(SIC: 68320)

Status

active

Active since 47 years ago

Company No

01372009

LTD Company

Age

47 Years

Incorporated 6 June 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PAYFIR LIMITED
From: 6 June 1978To: 31 December 1978
Contact
Address

Curzonfield House 42-43 Curzon Street London, W1J 7UE,

Timeline

18 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jun 78
Director Joined
Jan 13
Director Joined
Feb 14
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Cleared
Dec 18
Loan Cleared
Sept 19
Director Joined
Oct 19
Director Left
Jun 20
Loan Cleared
Nov 20
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JUSTICE, Robert Maxwell

Active
Washington House, ReigateRH2 9FT
Secretary
Appointed N/A

GARDNER, Keith Grant

Active
Curzonfield House, LondonW1J 7UE
Born November 1980
Director
Appointed 01 Jan 2013

LAW, David Jonathan Mark

Active
Curzonfield House, LondonW1J 7UE
Born June 1984
Director
Appointed 01 Sept 2019

LAW, John William

Active
42/43 Curzon Street, LondonW1J 7UE
Born October 1944
Director
Appointed N/A

LAW, Sandra Lorraine

Active
Curzonfield House, LondonW1J 7UE
Born December 1948
Director
Appointed 02 Feb 2014

LAW, Alexander William George

Resigned
Curzonfield House, LondonW1J 7UE
Born March 1983
Director
Appointed 05 Oct 2006
Resigned 20 Sept 2019

LAW, Victor Richard

Resigned
Flat 91 Milbank Court, LondonSW1
Born October 1941
Director
Appointed N/A
Resigned 27 Aug 1998

Persons with significant control

1

42-43 Curzon Street, LondonW1J 7UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
27 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
13 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Sail Address Company
4 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Legacy
30 December 2011
MG02MG02
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Legacy
1 February 2011
MG02MG02
Legacy
31 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
287Change of Registered Office
Legacy
26 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
325325
Legacy
16 February 2000
353353
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
3 March 1994
353353
Legacy
3 March 1994
190190
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
22 August 1992
395Particulars of Mortgage or Charge
Legacy
22 August 1992
395Particulars of Mortgage or Charge
Legacy
22 August 1992
395Particulars of Mortgage or Charge
Legacy
10 June 1992
363aAnnual Return
Legacy
25 March 1992
403aParticulars of Charge Subject to s859A
Legacy
25 March 1992
403aParticulars of Charge Subject to s859A
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Incorporation Company
6 June 1978
NEWINCIncorporation
Miscellaneous
6 June 1978
MISCMISC