UKBizDB.co.uk

COURTHOUSE APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Courthouse Apartments Management Company Limited. The company was founded 25 years ago and was given the registration number 03738448. The firm's registered office is in CLEVEDON. You can find them at 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COURTHOUSE APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:03738448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England, BS21 6UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holdshare Secretarial Services Limited, 2 Westfield Business Park, Barns Ground Kenn, Clevedon, England, BS21 6UA

Corporate Secretary25 May 2012Active
2, Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director03 December 2015Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary23 March 1999Active
19 Nailsea Park, Nailsea, Bristol, BS48 1BA

Secretary23 March 1999Active
22 Cedar Avenue, Weston Super Mare, BS22 8HL

Secretary21 February 2000Active
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA

Secretary03 April 2001Active
2, Westfield Business Park, Kenn, Clevedon, BS21 6UA

Director15 October 2009Active
6 Court House Apartments, West Street, Axbridge, BS26 2HR

Director14 April 2000Active
4 Court House Apartments, West Street, Axbridge, BS26 2HR

Director14 April 2000Active
14 Fiveways Close, Cheddar, BS27 3DS

Director23 March 1999Active
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA

Director26 February 2002Active
4c Cherwell Road, Keynsham, Bristol, BS31 1QU

Director23 March 1999Active
19 Nailsea Park, Nailsea, Bristol, BS48 1BA

Director23 March 1999Active
The Coach House, Union Street, Cheddar, BS27 3NA

Director14 April 2000Active
Flat 3 Court House Apartments, West Street, Axbridge, BS26 2HR

Director26 February 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director23 March 1999Active
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA

Director30 October 2015Active

People with Significant Control

Mr Christopher Andrew Harvey Tilley
Notified on:08 June 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:2, Westfield Business Park, Barns Ground, Clevedon, England, BS21 6UA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2016-01-02Accounts

Accounts with accounts type total exemption full.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.