UKBizDB.co.uk

COURTSHIP LIMITED

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

This company is commonly known as Courtship Limited. The company was founded 36 years ago and was given the registration number 02160429. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COURTSHIP LIMITED
Company Number:02160429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 High Street, Wellington, England, TA21 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, High Street, Wellington, England, TA21 8QT

Director09 October 2017Active
Unit D - The Old Brickyard,, Higher Poole, Poole, Wellington, England, TA21 9GN

Director-Active
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW

Secretary20 September 2001Active
Kaira Kunda, Sanyang Point, Sanyang Village, The Gambia,

Secretary-Active
Cornelius House, 178-180, Church Road, Hove, United Kingdom, BN3 2DJ

Corporate Secretary24 May 2003Active
9, High Street, Wellington, England, TA21 8QT

Director09 October 2017Active
Blenheim House Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director01 June 1998Active
Sandfield House, Whiteball, Sampford Arundel, Wellington, TA21 0LP

Director29 September 2003Active

People with Significant Control

Mr Alexander Emerson Ryan
Notified on:09 October 2017
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ryan
Notified on:09 October 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Ryan
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Significant influence or control
Mr Marcus John Ryan
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
Nature of control:
  • Significant influence or control
Mr Stephen John Ryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:9, High Street, Wellington, England, TA21 8QT
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
2024-01-30Capital

Capital cancellation shares.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-25Persons with significant control

Change to a person with significant control.

Download
2020-10-25Persons with significant control

Change to a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Address

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

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.