This company is commonly known as Court Royal Developments Limited. The company was founded 18 years ago and was given the registration number 05499358. The firm's registered office is in FOREST ROW. You can find them at 9 Deerhurst Park, , Forest Row, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | COURT ROYAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05499358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2005 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Deerhurst Park, Forest Row, East Sussex, England, RH18 5GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Deerhurst Park, Forest Row, England, RH18 5GD | Director | 09 March 2015 | Active |
Flat 5, 18 Park Lane, Bath, United Kingdom, BA1 2XH | Director | 09 March 2015 | Active |
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL | Secretary | 05 July 2005 | Active |
Pond Cottage, Cowden, Edenbridge, TN8 7JR | Secretary | 01 August 2007 | Active |
Pond Cottage, Cowden, Edenbridge, TN8 7JR | Secretary | 28 March 2006 | Active |
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL | Corporate Secretary | 05 September 2006 | Active |
The Lodge, 39 Church Road, Upton, Norwich, NR13 6AW | Director | 05 September 2006 | Active |
5, Coopers Row, Five Ash Down, Uckfield, United Kingdom, TN22 3ES | Director | 28 March 2006 | Active |
5, Coopers Row, Five Ash Down, Uckfield, United Kingdom, TN22 3ES | Director | 28 March 2006 | Active |
Pond Cottage, Cowden, Edenbridge, TN8 7JR | Director | 28 March 2006 | Active |
Carpenters Barn 45a Norwich Common, Wymondham, NR18 0SW | Director | 05 September 2006 | Active |
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL | Corporate Director | 05 July 2005 | Active |
Mr Colin Peter Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Deerhurst Park, Forest Row, England, RH18 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-09 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Accounts | Change account reference date company previous extended. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-11 | Capital | Legacy. | Download |
2020-11-11 | Insolvency | Legacy. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.