UKBizDB.co.uk

COURTLEY HOMES LIMITED

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

This company is commonly known as Courtley Homes Limited. The company was founded 20 years ago and was given the registration number 05102644. The firm's registered office is in WEST SUSSEX. You can find them at 254 Upper Shoreham Road, Shoreham By Sea, West Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COURTLEY HOMES LIMITED
Company Number:05102644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:254 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
254 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

Director01 July 2010Active
254, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 6BF

Director12 October 2009Active
67 Hillside Avenue, Worthing, BN14 9QT

Secretary15 April 2004Active
5 Elm Close, Shoreham, BN43 5GP

Secretary02 October 2006Active
39 Longlands, Worthing, BN14 9NW

Secretary15 August 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary15 April 2004Active
1 Longlands, Worthing, BN14 9NS

Director15 April 2004Active
39 Longlands, Worthing, BN14 9NW

Director16 April 2007Active
39, Longlands, Worthing, BN14 9NW

Director01 January 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director15 April 2004Active

People with Significant Control

Mrs Natalie Mott
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:254 Upper Shoreham Road, West Sussex, BN43 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter William Mott
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:254 Upper Shoreham Road, West Sussex, BN43 6BF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-20Dissolution

Dissolution application strike off company.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-22Gazette

Gazette filings brought up to date.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2017-01-31Accounts

Change account reference date company previous extended.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.