UKBizDB.co.uk

COURLAND GROVE PROPERTIES LIMITED

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

This company is commonly known as Courland Grove Properties Limited. The company was founded 23 years ago and was given the registration number 04215182. The firm's registered office is in HARPENDEN. You can find them at Ellerd House, Amenbury Lane, Harpenden, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURLAND GROVE PROPERTIES LIMITED
Company Number:04215182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England, AL5 2EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Robbins Building, Albert Street, Rugby, England, CV21 2SD

Director11 May 2001Active
Whitepightle Wood, Sauncey Wood Lane, Harpenden, AL5 5DX

Secretary11 May 2001Active

People with Significant Control

D.I.C. Investments Limited
Notified on:12 March 2021
Status:Active
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. David Jason Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Manzie
Notified on:06 April 2016
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:Hasilwood House, 1st Floor, London, United Kingdom, EC2N 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Manzie
Notified on:06 April 2016
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:Hasilwood House, 1st Floor, London, United Kingdom, EC2N 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-07-20Accounts

Change account reference date company current extended.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Address

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

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.