Background WavePink WaveYellow Wave

MOUNTCURZON SECURITIES LIMITED (01698730)

MOUNTCURZON SECURITIES LIMITED (01698730) is an active UK company. incorporated on 11 February 1983. 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 SECURITIES LIMITED has been registered for 43 years. Current directors include GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William and 1 others.

Company Number
01698730
Status
active
Type
ltd
Incorporated
11 February 1983
Age
43 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 SECURITIES LIMITED

MOUNTCURZON SECURITIES LIMITED is an active company incorporated on 11 February 1983 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 SECURITIES LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01698730

LTD Company

Age

43 Years

Incorporated 11 February 1983

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

MOUNTCURZON INVESTMENTS LIMITED
From: 10 March 1983To: 6 July 1983
DRINKGREEN LIMITED
From: 11 February 1983To: 10 March 1983
Contact
Address

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

Timeline

9 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Feb 83
Director Joined
Jan 13
Director Joined
Feb 14
Director Joined
Feb 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jun 20
Director Joined
Jul 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 Apr 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 February 1947
Director
Appointed 02 Feb 2014

LAW, Alexander William George

Resigned
Curzonfield House, LondonW1J 7UE
Born March 1983
Director
Appointed 02 Feb 2014
Resigned 20 Sept 2019

Persons with significant control

5

2 Active
3 Ceased
42 Reigate Hill, ReigateRH2 9NG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2018

Mr Robert Maxwell Justice

Ceased
Wellingtonia Place, ReigateRH2 9NG
Born November 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2018

Victor Richard Law

Ceased
Wellingtonia Place, ReigateRH2 9NG
Born October 1941

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2018

John Willam Law

Ceased
42-43 Curzon Street, LondonW1J 7UE
Born October 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2018

John Willam Law

Active
Curzonfield House, LondonW1J 7UE
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

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
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
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Memorandum Articles
27 February 2020
MAMA
Resolution
27 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Move Registers To Sail Company
11 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 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
Legacy
7 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
30 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
30 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
22 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
25 February 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
353353
Legacy
25 February 2000
353353
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
10 February 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
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
353353
Legacy
3 March 1994
190190
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
363aAnnual Return
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Memorandum Articles
9 February 1990
MEM/ARTSMEM/ARTS
Resolution
9 February 1990
RESOLUTIONSResolutions
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
9 November 1989
363363
Accounts With Accounts Type Small Group
3 November 1989
AAAnnual Accounts
Resolution
28 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
17 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Small Group
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 Group
5 November 1986
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Certificate Change Of Name Company
6 July 1983
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1983
NEWINCIncorporation