UKBizDB.co.uk

COURT HOMEMAKERS LIMITED

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

This company is commonly known as Court Homemakers Limited. The company was founded 33 years ago and was given the registration number 02588793. The firm's registered office is in STOCKTON ON TEES. You can find them at Lustrum Avenue, Off Portrack Lane, Stockton On Tees, Cleveland. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:COURT HOMEMAKERS LIMITED
Company Number:02588793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Lustrum Avenue, Off Portrack Lane, Stockton On Tees, Cleveland, TS18 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lustrum Avenue, Off Portrack Lane, Stockton On Tees, TS18 2RB

Secretary23 October 2008Active
Lustrum Avenue, Off Portrack Lane, Stockton On Tees, TS18 2RB

Director23 October 2008Active
Lustrum Avenue, Off Portrack Lane, Stockton On Tees, TS18 2RB

Director23 October 2008Active
Lustrum Avenue, Off Portrack Lane, Stockton On Tees, TS18 2RB

Director23 October 2008Active
4 Wellington Drive, Wynyard, TS22 5QJ

Secretary12 March 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary05 March 1991Active
4 Wellington Drive, Wynyard, TS22 5QJ

Director23 November 1995Active
4 Wellington Drive, Wynyard, TS22 5QJ

Director12 March 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director05 March 1991Active

People with Significant Control

Court Holdings Limited
Notified on:12 December 2018
Status:Active
Country of residence:England
Address:Lustrum Avenue, Off Portrack Lane, Stockton-On-Tees, England, TS18 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person secretary company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.