This company is commonly known as Courtenay Investments Limited. The company was founded 68 years ago and was given the registration number 00553823. The firm's registered office is in GLASTONBURY. You can find them at Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset. This company's SIC code is 41100 - Development of building projects.
Name | : | COURTENAY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00553823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1955 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset, England, BA6 9SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Secretary | 11 May 2010 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 04 December 2001 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 01 October 2015 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 11 September 2001 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 18 October 2018 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 01 February 1994 | Active |
16, Bellmoor, East Heath Road, London, Great Britain, NW3 1DY | Director | 03 October 2003 | Active |
15, Aisgill Avenue, London, United Kingdom, W14 9NF | Director | 01 February 1994 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 12 December 2011 | Active |
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT | Director | 01 October 2015 | Active |
7 Bluntswood Crescent, Haywards Heath, RH16 1NE | Secretary | - | Active |
16 Fishery Road, Boxmoor, Hemel Hempstead, HP1 1NB | Secretary | 01 February 1996 | Active |
7 Bluntswood Crescent, Haywards Heath, RH16 1NE | Director | 06 April 1993 | Active |
16 Fishery Road, Boxmoor, Hemel Hempstead, HP1 1NB | Director | 01 February 1996 | Active |
17 York Terrace West, London, NW1 4QA | Director | - | Active |
17 York Terrace West, London, NW1 4QA | Director | 30 March 2000 | Active |
Courtenay House 15 Courtenay Avenue, Kenwood, London, N6 4LR | Director | 01 February 1995 | Active |
Courteway House, Courteway Avenue Kenwood, London, N6 4LR | Director | - | Active |
2 Vale Lodge, Leatherhead, KT22 8JQ | Director | - | Active |
Courtenay Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Royal Geographical Society Building, Kensington Gore, London, England, SW7 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Accounts | Accounts with accounts type small. | Download |
2018-07-23 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.