UKBizDB.co.uk

COURTLEIGH PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Courtleigh Property Holdings Limited. The company was founded 29 years ago and was given the registration number 02990812. The firm's registered office is in MIDDLESEX. You can find them at Tudor House 185 Kenton Road, Harrow, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURTLEIGH PROPERTY HOLDINGS LIMITED
Company Number:02990812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED

Secretary16 November 1994Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director09 July 2020Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director09 July 2020Active
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED

Director16 November 1994Active
The Old Vicarage, St Minver, Wadebridge, PL27 6QH

Director11 October 2001Active
67/71 Lowlands Road, Harrow, HA1 3EQ

Secretary27 July 1999Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary16 November 1994Active
Beaumont House, Beaumont Park, Plymouth, PL4 9BD

Secretary29 October 2003Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director16 November 1994Active
Longfields, Colehayes Park, Bovey Tracey, TQ13 9LD

Director04 June 2003Active
11 Dovedale Avenue, Kenton, Harrow, HA3 0DX

Director11 July 1995Active
The Old Vicarage, St Minver, Wadebridge, PL27 6QH

Director16 November 1994Active
The Old Vicarage, St Minver, Wadebridge, PL27 6QH

Director10 September 1998Active

People with Significant Control

Heritage Land & Estates Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Old Vicarage, St. Minver, Wadebridge, England, PL27 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Turner Properties Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Tudor House, 185 Kenton Road, Harrow, England, HA3 0EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-26Accounts

Accounts with accounts type total exemption small.

Download
2012-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.