Warning: file_put_contents(c/e5ebd44dc42442490fe6039c7515ddfa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Court Green Properties Limited, LS26 0BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COURT GREEN PROPERTIES LIMITED

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

This company is commonly known as Court Green Properties Limited. The company was founded 7 years ago and was given the registration number 10462102. The firm's registered office is in ROTHWELL. You can find them at 24a Marsh Street, , Rothwell, Leeds. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURT GREEN PROPERTIES LIMITED
Company Number:10462102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24a Marsh Street, Rothwell, Leeds, United Kingdom, LS26 0BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER

Director01 March 2021Active
Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER

Director01 March 2021Active
24a, Marsh Street, Rothwell, United Kingdom, LS26 0BB

Director03 November 2016Active
24a, Marsh Street, Rothwell, United Kingdom, LS26 0BB

Director03 November 2016Active

People with Significant Control

Mrs Catherine Rosaleen Haigh
Notified on:07 June 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Hammerain House, Hookstone Avenue, Harrogate, United Kingdom, HG2 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip James Haigh
Notified on:07 June 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Hammerain House, Hookstone Avenue, Harrogate, United Kingdom, HG2 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newland Street Ltd
Notified on:18 March 2021
Status:Active
Country of residence:England
Address:Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Joseph Curtin
Notified on:03 November 2016
Status:Active
Date of birth:April 1948
Nationality:Irish
Country of residence:England
Address:Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Bernadette Curtin
Notified on:03 November 2016
Status:Active
Date of birth:July 1945
Nationality:Irish
Country of residence:England
Address:Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Address

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

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.