UKBizDB.co.uk

124/126/128 COURTLANDS AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 124/126/128 Courtlands Avenue Limited. The company was founded 23 years ago and was given the registration number 04051748. The firm's registered office is in BLACKHEATH. You can find them at St Agnes House St Agnes House, Cresswell Park, Blackheath, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:124/126/128 COURTLANDS AVENUE LIMITED
Company Number:04051748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Agnes House St Agnes House, Cresswell Park, Blackheath, London, England, SE3 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Heathlee Road, London, SE3 9HP

Secretary11 August 2000Active
4 Sundridge Prade, 4 Sundridge Prade, Plaistow Lane, Bromley, United Kingdom, BR1 4DT

Secretary20 August 2022Active
4 Sundridge Parade Plaistow Lane Bromey, Plaistow Lane, Bromley, England, BR1 4DT

Director01 January 2010Active
4 Sundridge Parade, 4 Sundridge Parade, Plaistow Lane, Bromley, United Kingdom, BR1 4DT

Director20 August 2022Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary11 August 2000Active
50 Lock Chase, Blackheath, London, SE3 9HA

Director11 August 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director11 August 2000Active

People with Significant Control

Mrs Revivit Walker
Notified on:20 May 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:4 Sundridge Parade, Plaistow Lane, Bromley, England, BR1 4DT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark Keith Renshaw
Notified on:10 August 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:St Agnes House, St Agnes House, Blackheath, England, SE3 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.