UKBizDB.co.uk

COURTMOOR PROPERTIES LIMITED

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

This company is commonly known as Courtmoor Properties Limited. The company was founded 26 years ago and was given the registration number 03545441. The firm's registered office is in . You can find them at 590 Green Lanes, London, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COURTMOOR PROPERTIES LIMITED
Company Number:03545441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:590 Green Lanes, London, N13 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Claremont Road, Hadley Wood, EN4 0HP

Secretary27 September 2007Active
10 Claremont Road, Hadley Wood, EN4 0HP

Director27 September 2007Active
10 Claremont Road, Hadley Wood, EN4 0HP

Director30 April 1998Active
26 Church Road, Enfield, EN3 4NU

Secretary20 April 2004Active
Cintra 2 Harlow Road, Matching Tye, Harlow, CM17 0QN

Secretary25 November 1998Active
1 Hamlet Court, 23 Village Road, Enfield, EN1 2EB

Secretary30 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 1998Active

People with Significant Control

Mr Ashwin Bedi
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:590 Green Lanes, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keyside Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:590, Green Lanes, London, England, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Flora Boyle
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:590 Green Lanes, N13 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.