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.
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 | : |
|
Registered Address | : | Freshford House, Redcliffe Way, Bristol, England, BS1 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bothy, Dulford, Cullompton, England, EX15 2DX | Secretary | 30 January 2019 | Active |
The Bothy, Dulford, Cullompton, United Kingdom, EX15 2DX | Director | 01 April 2016 | Active |
114 Bucks Road, Douglas, IM1 3AH | Secretary | 12 February 2007 | Active |
97 Cronk Liauyr, Douglas, IM2 5LR | Secretary | 01 November 1996 | Active |
123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF | Secretary | 28 February 2011 | Active |
31 Dashwood Avenue, High Wycombe, HP12 3DZ | Secretary | 12 August 1996 | Active |
The Old Primary School, Blackford, Wedmore, BS28 4NY | Secretary | 01 January 2009 | Active |
51 Farmhill Meadows, Braddan, IM2 2LN | Secretary | 12 January 2001 | Active |
44, Royal Park, Ramsey, IM8 3UF | Secretary | 06 May 2008 | Active |
2 Sprucewood Rise, Foxdale, Douglas, IM4 3JS | Secretary | 01 June 1999 | Active |
17, Royal Avenue West, Onchan, Isle Of Man, IM3 1HB | Secretary | 03 April 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 July 1996 | Active |
97 Cronk Liauyr, Douglas, IM2 5LR | Director | 12 August 1996 | Active |
15, Heatherways, Tarporley, England, CW6 0HP | Director | 26 September 2018 | Active |
15, Heatherways, Tarporley, England, CW6 0HP | Director | 01 April 2016 | Active |
123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF | Director | 12 August 1996 | Active |
The Bothy, Dulford, Cullompton, EX15 2DX | Director | 01 July 2004 | Active |
The Pound House Wadstray, Blackawton, Totnes, TQ9 7DE | Director | 01 January 1997 | Active |
The Bothy, Dulford, Cullompton, England, EX15 2DX | Director | 14 May 2014 | Active |
29 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LT | Director | 26 July 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
2021-11-06 | Capital | Capital alter shares subdivision. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Capital | Capital name of class of shares. | Download |
2021-09-22 | Incorporation | Memorandum articles. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-22 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Appoint person secretary company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.