UKBizDB.co.uk

COURTFIELD HOMES LIMITED

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

This company is commonly known as Courtfield Homes Limited. The company was founded 27 years ago and was given the registration number 03225737. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURTFIELD HOMES LIMITED
Company Number:03225737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bothy, Dulford, Cullompton, England, EX15 2DX

Secretary30 January 2019Active
The Bothy, Dulford, Cullompton, United Kingdom, EX15 2DX

Director01 April 2016Active
114 Bucks Road, Douglas, IM1 3AH

Secretary12 February 2007Active
97 Cronk Liauyr, Douglas, IM2 5LR

Secretary01 November 1996Active
123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF

Secretary28 February 2011Active
31 Dashwood Avenue, High Wycombe, HP12 3DZ

Secretary12 August 1996Active
The Old Primary School, Blackford, Wedmore, BS28 4NY

Secretary01 January 2009Active
51 Farmhill Meadows, Braddan, IM2 2LN

Secretary12 January 2001Active
44, Royal Park, Ramsey, IM8 3UF

Secretary06 May 2008Active
2 Sprucewood Rise, Foxdale, Douglas, IM4 3JS

Secretary01 June 1999Active
17, Royal Avenue West, Onchan, Isle Of Man, IM3 1HB

Secretary03 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 July 1996Active
97 Cronk Liauyr, Douglas, IM2 5LR

Director12 August 1996Active
15, Heatherways, Tarporley, England, CW6 0HP

Director26 September 2018Active
15, Heatherways, Tarporley, England, CW6 0HP

Director01 April 2016Active
123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF

Director12 August 1996Active
The Bothy, Dulford, Cullompton, EX15 2DX

Director01 July 2004Active
The Pound House Wadstray, Blackawton, Totnes, TQ9 7DE

Director01 January 1997Active
The Bothy, Dulford, Cullompton, England, EX15 2DX

Director14 May 2014Active
29 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LT

Director26 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 July 1996Active

People with Significant Control

Mrs Rebecca Kate Paterson
Notified on:20 April 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Henleaze House, 13 Harbury Road, Bristol, England, BS9 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-11-06Capital

Capital alter shares subdivision.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

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

Download
2021-09-22Capital

Capital name of class of shares.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Capital

Capital variation of rights attached to shares.

Download
2021-09-22Capital

Capital variation of rights attached to shares.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.