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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holdshare Secretarial Services Limited, 2 Westfield Business Park, Barns Ground Kenn, Clevedon, England, BS21 6UA | Corporate Secretary | 25 May 2012 | Active |
2, Westfield Business Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 03 December 2015 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 23 March 1999 | Active |
19 Nailsea Park, Nailsea, Bristol, BS48 1BA | Secretary | 23 March 1999 | Active |
22 Cedar Avenue, Weston Super Mare, BS22 8HL | Secretary | 21 February 2000 | Active |
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA | Secretary | 03 April 2001 | Active |
2, Westfield Business Park, Kenn, Clevedon, BS21 6UA | Director | 15 October 2009 | Active |
6 Court House Apartments, West Street, Axbridge, BS26 2HR | Director | 14 April 2000 | Active |
4 Court House Apartments, West Street, Axbridge, BS26 2HR | Director | 14 April 2000 | Active |
14 Fiveways Close, Cheddar, BS27 3DS | Director | 23 March 1999 | Active |
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA | Director | 26 February 2002 | Active |
4c Cherwell Road, Keynsham, Bristol, BS31 1QU | Director | 23 March 1999 | Active |
19 Nailsea Park, Nailsea, Bristol, BS48 1BA | Director | 23 March 1999 | Active |
The Coach House, Union Street, Cheddar, BS27 3NA | Director | 14 April 2000 | Active |
Flat 3 Court House Apartments, West Street, Axbridge, BS26 2HR | Director | 26 February 2002 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 23 March 1999 | Active |
2, Westfield Park, Barns Ground, Clevedon, BS21 6UA | Director | 30 October 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Officers | Termination director company with name termination date. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Appoint person director company with name date. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
2015-11-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.