UKBizDB.co.uk

COURT LANE DEVELOPMENTS 102 LTD

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

This company is commonly known as Court Lane Developments 102 Ltd. The company was founded 8 years ago and was given the registration number 09686758. The firm's registered office is in SUTTON COLDFIELD. You can find them at 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURT LANE DEVELOPMENTS 102 LTD
Company Number:09686758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dunlin Court, 3 Teal Close, Enfield, England, EN3 5TL

Director03 January 2023Active
268, Highbridge Road, Sutton Coldfield, England, B73 5RB

Director15 July 2015Active
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Corporate Director03 January 2023Active

People with Significant Control

J Amanda Global (Uk) Holding Pte Limited
Notified on:04 September 2023
Status:Active
Country of residence:England
Address:86, 2nd Floor Cathay Building, Birmingham, England, B1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sl Properties Francis Road Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Res Multas Holdings Ltd
Notified on:08 April 2021
Status:Active
Country of residence:England
Address:7, Trinity Place, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas James Sellman
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Address

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

Download
2023-10-17Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint corporate director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Change account reference date company previous shortened.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

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

Download
2020-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.