UKBizDB.co.uk

COURT HOUSE LEDBURY LIMITED

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

This company is commonly known as Court House Ledbury Limited. The company was founded 18 years ago and was given the registration number 05662764. The firm's registered office is in LEDBURY. You can find them at Flat 3, Court House, Ledbury, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COURT HOUSE LEDBURY LIMITED
Company Number:05662764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, Court House, Ledbury, United Kingdom, HR8 2EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beggers Ash Cottage, Bromyard Road, Ledbury, HR8 1LN

Director23 December 2005Active
Flat 3 The Courthouse, The Southend, Ledbury, United Kingdom, HR8 2EY

Director07 November 2017Active
Moorcroft Lodge, Old Colwall, Malvern, WR13 6HF

Director23 December 2005Active
May Hill Lodge, Yartleton Lane, May Hill, Longhope, GL17 0RF

Secretary23 December 2005Active
49a, Cowleigh Road, Malvern, England, WR14 1QE

Corporate Secretary07 November 2017Active
May Hill Lodge, Yartleton Lane, May Hill, Longhope, GL17 0RF

Director23 December 2005Active

People with Significant Control

Mrs Melainie Deborah Painting
Notified on:08 November 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 The Court House, The Southend, Ledbury, United Kingdom, HR8 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sara Elizabeth Nash
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Court House, Ledbury, United Kingdom, HR8 2EY
Nature of control:
  • Significant influence or control
Mr Richard John Nigel Ward
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Moorcroft Lodge, Old Colwall, Malvern, England, WR13 6HF
Nature of control:
  • Significant influence or control
Mr Henry George Bernal Averill
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:2, Beggars Ash Cottages, Ledbury, United Kingdom, HR8 1LN
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2023-09-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Address

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

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Address

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

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Appoint corporate secretary company with name date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.