UKBizDB.co.uk

COURTENAY PLACE RESIDENTS LIMITED

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

This company is commonly known as Courtenay Place Residents Limited. The company was founded 21 years ago and was given the registration number 04542342. The firm's registered office is in SIDMOUTH. You can find them at Ppm Southwest Ltd The Gables, East Street, Sidmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COURTENAY PLACE RESIDENTS LIMITED
Company Number:04542342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ppm Southwest Ltd The Gables, East Street, Sidmouth, England, EX10 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
322, Torquay Road, Paignton, England, TQ3 2DZ

Corporate Secretary07 September 2021Active
322, Torquay Road, Paignton, England, TQ3 2DZ

Director18 April 2014Active
1 Mandalay Close, Verwood, BH31 6LR

Secretary23 September 2002Active
7 Carrington Place, Lilley Walk, Honiton, EX14 2EB

Secretary26 November 2007Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary12 June 2008Active
Pegasus Property Management, East Street, Sidmouth, England, EX10 8BL

Corporate Secretary24 November 2020Active
Seaholme, Lyon Avenue, New Milton, BH25 6AP

Director23 September 2002Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director24 April 2014Active
16 Coleridge Close, Exmouth, EX8 5SP

Director26 November 2007Active
1 Mandalay Close, Verwood, BH31 6LR

Director26 April 2004Active
5 Carrington Place, Lilley Walk, Honiton, EX14 2EB

Director26 November 2007Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director28 April 2014Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director24 April 2014Active
7 Carrington Place, Lilley Walk, Honiton, EX14 2EB

Director26 November 2007Active
Flat 5, 150 Richmond Park Road, Bournemouth, BH8 8TW

Director23 September 2002Active

People with Significant Control

Elspeth Murial Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Pembroke House, Torquay Road, Paignton, TQ3 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Sarah Elizabeth Harcourt-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:322, Torquay Road, Paignton, England, TQ3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2024-03-04Officers

Change corporate secretary company with change date.

Download
2024-02-21Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Appoint corporate secretary company with name date.

Download
2021-09-07Address

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

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Address

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

Download
2020-11-24Officers

Appoint corporate secretary company with name date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type micro entity.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.