UKBizDB.co.uk

COURTLANDS WAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Courtlands Way Management Company Limited. The company was founded 30 years ago and was given the registration number 02864468. The firm's registered office is in SWANSEA. You can find them at 33 Courtlands Way, Ravenhill, Swansea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COURTLANDS WAY MANAGEMENT COMPANY LIMITED
Company Number:02864468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 December 2023Active
33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ

Director01 March 2007Active
28 Castle Street, Swansea, Wales, SA1 1HY

Director18 June 2004Active
69 Sydney Street, Brynhyfryd, Swansea, SA5 9JG

Secretary18 June 2004Active
33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ

Secretary20 October 2013Active
74 Coopers Road, Ammanford, SA18 3SL

Secretary30 September 1999Active
27 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Secretary06 April 1996Active
6 St Christophers Court, Marina, Swansea, SA1 1UA

Secretary02 March 2007Active
31 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Secretary20 October 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 October 1993Active
29 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Director20 October 1993Active
69 Sydney Street, Brynhyfryd, Swansea, SA5 9JG

Director18 June 2004Active
33 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Director20 October 1993Active
74 Coopers Road, Ammanford, SA18 3SL

Director20 October 1993Active
74 Coopers Road, Ammanford, SA18 3SL

Director20 October 1993Active
27 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Director20 October 1993Active
28 Allt Y Grug Road, Ystralafera, SA9 2BQ

Director11 July 1994Active
37 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Director18 June 2004Active
Tyn Y Cwm Farm, Tyn Y Cwm Lane, Rhos, Pontardawe, Wales, SA8 3EY

Director01 March 2007Active
31 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Director20 October 1993Active
27 Courtlands Way, Ravenhill, Swansea, SA5 5DQ

Director30 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 October 1993Active

People with Significant Control

Mr Laith Jabber
Notified on:20 October 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:114 Victoria Road, Waunarlwydd, Swansea, United Kingdom, SA5 4TB
Nature of control:
  • Significant influence or control
Joan Bryant
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:'Brohedydd', Carmarthen Road, Newcastle Emlyn, United Kingdom, SA38 9DB
Nature of control:
  • Significant influence or control
Mr Anthony Alfred Henley
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Wales
Address:33 Courtlands Way, Ravenhill, Swansea, Wales, SA5 5DQ
Nature of control:
  • Significant influence or control
Mr Robert Carle Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Wales
Address:28 Castle Street, Swansea, Wales, SA1 1HY
Nature of control:
  • Significant influence or control
Mr Richard Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Wales
Address:6 St Christophers Court, Marina, Swansea, Wales, SA1 1UA
Nature of control:
  • Significant influence or control
Mr John Meloni
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:19 Dylan Road, Killay, Swansea, United Kingdom, SA2 7BN
Nature of control:
  • Significant influence or control

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
2024-01-24Officers

Appoint corporate secretary company with name date.

Download
2024-01-24Officers

Termination secretary company with name termination date.

Download
2024-01-24Address

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

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Change person secretary company with change date.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Address

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

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Change person secretary company with change date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.