Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CURZON CORPORATION LIMITED
Company Information for

THE CURZON CORPORATION LIMITED

OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK, UPPER POPPLETON, YORK, YO26 6QU,
Company Registration Number
00766795
Private Limited Company
Active

Company Overview

About The Curzon Corporation Ltd
THE CURZON CORPORATION LIMITED was founded on 1963-07-08 and has its registered office in Upper Poppleton, York. The organisation's status is listed as "Active". The Curzon Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CURZON CORPORATION LIMITED
 
Legal Registered Office
OAK TREE HOUSE HARWOOD ROAD
NORTHMINSTER BUSINESS PARK
UPPER POPPLETON, YORK
YO26 6QU
Other companies in TW12
 
Filing Information
Company Number 00766795
Company ID Number 00766795
Date formed 1963-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB447057639  
Last Datalog update: 2024-04-06 22:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CURZON CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CURZON CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
KENNETH EDWARD NORDEN
Director 2016-10-25
DAVID RONALD WILSON
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY MORPHET
Director 2013-11-30 2017-10-24
JONATHAN MORPHET
Director 2014-01-29 2016-10-25
DAVID ALVIS
Company Secretary 2010-04-01 2014-12-06
ANTHONY REEVE
Director 1997-10-01 2014-11-06
DAVID EVANS
Director 2001-09-18 2013-11-30
GORDON MACPHERSON
Director 1992-04-13 2008-09-07
JAMES ROBERT BOLGER
Company Secretary 2004-09-03 2008-04-06
PETER MAURICE SOUCHON
Company Secretary 1999-10-01 2004-09-03
GUY TOWNSEND RADMORE
Director 1992-04-13 2000-08-31
STEPHEN RALPH DAYKIN
Company Secretary 1996-07-17 1999-10-04
STEPHEN RALPH DAYKIN
Director 1997-08-27 1999-10-04
PAUL FREDERICK GROVES
Company Secretary 1996-04-29 1997-08-27
PAUL FREDERICK GROVES
Director 1994-04-14 1997-08-27
CARYL ADRIENNE BARNES
Company Secretary 1994-06-01 1996-04-29
PAUL FREDERICK GROVES
Director 1993-11-01 1994-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Compulsory strike-off action has been discontinued
2024-03-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-05-02CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-11-20APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD NORDEN
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILSON (AS EXECUTOR OF MICHAEL RATTRAY DECEASED)
2022-06-28PSC07CESSATION OF MICHAEL LORING PETER RATTRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-06-24AP01DIRECTOR APPOINTED MRS SARAH WILSON
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARY RATTRAY
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORING PETER RATTRAY
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-04-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Milton House 33a Milton Road Hampton Middlesex TW12 2LL
2019-02-25CH01Director's details changed for Mr Michael Loring Peter Rattray on 2019-02-25
2019-02-18SH0121/01/19 STATEMENT OF CAPITAL GBP 3581945
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-07AP01DIRECTOR APPOINTED MRS NORMA MARY RATTRAY
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 3223750
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-10-25AP01DIRECTOR APPOINTED MR DAVID RONALD WILSON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY MORPHET
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 3223750
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORPHET
2016-10-28AP01DIRECTOR APPOINTED MR KENNETH EDWARD NORDEN
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 3223750
2016-04-22AR0113/04/16 ANNUAL RETURN FULL LIST
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 3223750
2015-05-01AR0113/04/15 ANNUAL RETURN FULL LIST
2014-12-06TM02Termination of appointment of David Alvis on 2014-12-06
2014-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVE
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 3223750
2014-05-12AR0113/04/14 ANNUAL RETURN FULL LIST
2014-02-04AP01DIRECTOR APPOINTED MR JONATHAN MORPHET
2013-12-06AP01DIRECTOR APPOINTED MRS ALISON MARY MORPHET
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-04-30AR0113/04/13 ANNUAL RETURN FULL LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM Milton House 33a Milton Road Hampton Middlesex TW12 2LL
2012-12-11AUDAUDITOR'S RESIGNATION
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-26AR0113/04/12 FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-15AR0113/04/11 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-11AR0113/04/10 FULL LIST
2010-04-19AP03SECRETARY APPOINTED MR DAVID ALVIS
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 86/87 CAMPDEN STREET KENSINGTON LONDON W8 7EN
2009-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR GORDON MACPHERSON
2008-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY JAMES BOLGER
2007-09-14123NC INC ALREADY ADJUSTED 06/09/07
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-14RES04£ NC 1750000/3500000 06/0
2007-09-1488(2)RAD 06/09/07--------- £ SI 1586250@1=1586250 £ IC 1637500/3223750
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 28 STUART AVENUE FLAT 10 HARROW LONDON HA2 9BB
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 86/87 CAMPDEN STREET KENSINGTON LONDON W8 7EN
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14288bSECRETARY RESIGNED
2004-04-20363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-27363sRETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS
2003-01-24123£ NC 1500000/1750000 06/01/03
2003-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-24RES04NC INC ALREADY ADJUSTED 06/01/03
2003-01-2488(2)RAD 10/01/03--------- £ SI 587500@1=587500 £ IC 1050000/1637500
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-10-24288aNEW DIRECTOR APPOINTED
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-11-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/00
2000-11-02ORES04£ NC 1250000/1500000 30/0
2000-09-05288bDIRECTOR RESIGNED
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-17363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-27288aNEW SECRETARY APPOINTED
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CURZON CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CURZON CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF RENTAL DEPOSIT 1989-07-04 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY.
GUARANTEE & DEBENTURE 1988-07-01 Satisfied STANDARD CHARTERED BANKSFOR ITSELF AND AS AGENT AND TRUSTEE FOR THE BANK
LETTER OF SET-OFF 1987-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LETTER OF SET-OFF 1984-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CURZON CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of THE CURZON CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CURZON CORPORATION LIMITED
Trademarks
We have not found any records of THE CURZON CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CURZON CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE CURZON CORPORATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE CURZON CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CURZON CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CURZON CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1