Background WavePink WaveYellow Wave

CURZON ASSETS LIMITED (03225799)

CURZON ASSETS LIMITED (03225799) is an active UK company. incorporated on 17 July 1996. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CURZON ASSETS LIMITED has been registered for 29 years. Current directors include ELKINGTON, John Croft, ELKINGTON, John Crofts.

Company Number
03225799
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Riverside House, Tonbridge, TN9 1EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELKINGTON, John Croft, ELKINGTON, John Crofts
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURZON ASSETS LIMITED

CURZON ASSETS LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CURZON ASSETS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03225799

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Riverside House River Lawn Road Tonbridge, TN9 1EP,

Previous Addresses

Penhurst House 352-356 Battersea Park Road London SW11 3BY
From: 17 July 1996To: 7 July 2021
Timeline

49 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Nov 09
Director Joined
May 10
Director Left
May 10
Director Joined
Oct 13
Director Left
Aug 15
Owner Exit
Oct 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Feb 22
Director Joined
Mar 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Jan 26
0
Funding
6
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PAGE, Stuart Ross

Active
River Lawn Road, TonbridgeTN9 1EP
Secretary
Appointed 04 Feb 2016

ELKINGTON, John Croft

Active
River Lawn Road, TonbridgeTN9 1EP
Born October 1994
Director
Appointed 09 Mar 2022

ELKINGTON, John Crofts

Active
Battersea Park Road, LondonSW11 3BY
Born May 1963
Director
Appointed 01 May 2010

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 16 Aug 1996
Resigned 17 Nov 1999

PARKER, Michael Anthony

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 12 Nov 1998
Resigned 04 Feb 2016

BCITI LEGAL SECRETARIES LIMITED

Resigned
36 Whitefriars Street, LondonEC4Y 8BQ
Corporate secretary
Appointed 17 Sept 1997
Resigned 17 Nov 1999

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 16 Aug 1996

ELKINGTON, John Croft

Resigned
Flat 12 2 Winders Road, LondonSW11 3HE
Born May 1963
Director
Appointed 30 Jun 1998
Resigned 22 May 2009

ELKINGTON, Philippa Mary

Resigned
Tanyards Oast, TenterdenTN30 6TU
Born August 1965
Director
Appointed 16 Aug 1996
Resigned 01 Dec 1999

LAWRENCE, Minna-Liisa Liisa

Resigned
Meadow Road, Tunbridge WellsTN4 0HL
Born March 1978
Director
Appointed 18 Oct 2013
Resigned 24 Apr 2015

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 12 May 2009
Resigned 01 May 2010

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 16 Aug 1996
Resigned 11 Mar 2009

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 30 Apr 2009

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 17 Jul 1996
Resigned 16 Aug 1996

Persons with significant control

8

2 Active
6 Ceased

Mr Michael Anthony Parker

Ceased
River Lawn Road, TonbridgeTN9 1EP
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 21 Jan 2026

Mr John Crofts Elkington

Active
River Lawn Road, TonbridgeTN9 1EP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Paul William Hodge

Active
River Lawn Road, TonbridgeTN9 1EP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Paul William Hodge

Ceased
River Lawn Road, TonbridgeTN9 1EP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 22 Jul 2022

Mr John Crofts Elkington

Ceased
River Lawn Road, TonbridgeTN9 1EP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 22 Jul 2022

Mr Michael Anthony Parker

Ceased
River Lawn Road, TonbridgeTN9 1EP
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 22 Jul 2022

The Elkington Children's Settlement

Ceased
Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2022

Mr John Crofts Elkington

Ceased
Penhurst House, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

164

Legacy
9 April 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
9 September 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 October 2009
AA01Change of Accounting Reference Date
Legacy
18 August 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
20 September 2005
287Change of Registered Office
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288cChange of Particulars
Legacy
2 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
287Change of Registered Office
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
88(2)R88(2)R
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
225Change of Accounting Reference Date
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
287Change of Registered Office
Incorporation Company
17 July 1996
NEWINCIncorporation