UKBizDB.co.uk

COURT ROYAL DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Deerhurst Park, Forest Row, East Sussex, England, RH18 5GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Deerhurst Park, Forest Row, England, RH18 5GD

Director09 March 2015Active
Flat 5, 18 Park Lane, Bath, United Kingdom, BA1 2XH

Director09 March 2015Active
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL

Secretary05 July 2005Active
Pond Cottage, Cowden, Edenbridge, TN8 7JR

Secretary01 August 2007Active
Pond Cottage, Cowden, Edenbridge, TN8 7JR

Secretary28 March 2006Active
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL

Corporate Secretary05 September 2006Active
The Lodge, 39 Church Road, Upton, Norwich, NR13 6AW

Director05 September 2006Active
5, Coopers Row, Five Ash Down, Uckfield, United Kingdom, TN22 3ES

Director28 March 2006Active
5, Coopers Row, Five Ash Down, Uckfield, United Kingdom, TN22 3ES

Director28 March 2006Active
Pond Cottage, Cowden, Edenbridge, TN8 7JR

Director28 March 2006Active
Carpenters Barn 45a Norwich Common, Wymondham, NR18 0SW

Director05 September 2006Active
Kenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, TN1 2EL

Corporate Director05 July 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Accounts

Change account reference date company previous extended.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Capital

Capital statement capital company with date currency figure.

Download
2020-11-11Capital

Legacy.

Download
2020-11-11Insolvency

Legacy.

Download
2020-11-11Resolution

Resolution.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-04-30Address

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

Download

Copyright © 2024. All rights reserved.