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.
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 | : |
|
Registered Address | : | Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED | Secretary | 16 November 1994 | Active |
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Director | 09 July 2020 | Active |
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY | Director | 09 July 2020 | Active |
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED | Director | 16 November 1994 | Active |
The Old Vicarage, St Minver, Wadebridge, PL27 6QH | Director | 11 October 2001 | Active |
67/71 Lowlands Road, Harrow, HA1 3EQ | Secretary | 27 July 1999 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 16 November 1994 | Active |
Beaumont House, Beaumont Park, Plymouth, PL4 9BD | Secretary | 29 October 2003 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 16 November 1994 | Active |
Longfields, Colehayes Park, Bovey Tracey, TQ13 9LD | Director | 04 June 2003 | Active |
11 Dovedale Avenue, Kenton, Harrow, HA3 0DX | Director | 11 July 1995 | Active |
The Old Vicarage, St Minver, Wadebridge, PL27 6QH | Director | 16 November 1994 | Active |
The Old Vicarage, St Minver, Wadebridge, PL27 6QH | Director | 10 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.