UKBizDB.co.uk

COURTENAY PRICE AND HILL LIMITED

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

This company is commonly known as Courtenay Price And Hill Limited. The company was founded 41 years ago and was given the registration number 01675013. The firm's registered office is in SWANSEA. You can find them at 24 Heol Cleddau, Waunarlwydd, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURTENAY PRICE AND HILL LIMITED
Company Number:01675013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 Heol Cleddau, Waunarlwydd, Swansea, Wales, SA5 4QF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Folland Court, West Cross, Swansea, Wales, SA3 5BJ

Secretary01 July 2016Active
24 Heol Cleddau, Waunarlwydd, Swansea, SA5 4QF

Director-Active
Pantydwr House, Tirmynydd Road Three Crosses, Swansea,

Secretary-Active
24 Heol Cleddau, Waunarlwydd, Swansea, SA5 4QF

Secretary29 March 1994Active
Pantydwr House, Tirmynydd Road Three Crosses, Swansea,

Director-Active
10 Picket Mead Road, Newton, Swansea, SA3 4SA

Director31 July 2000Active
10 Picket Mead Road, Newtown Mumbles, Swansea, SA3 4AT

Director-Active

People with Significant Control

Mrs Hilary Margaret Price
Notified on:23 September 2022
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Wales
Address:15, Folland Court, Swansea, Wales, SA3 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Mary Price
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:10 Picket Mead Road, Swansea, SA3 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kingsley Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Wales
Address:15, Folland Court, Swansea, Wales, SA3 5BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Address

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

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download
2017-06-06Officers

Termination secretary company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.