UKBizDB.co.uk

COURTWAY SERVICES MANAGEMENT LIMITED

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

This company is commonly known as Courtway Services Management Limited. The company was founded 22 years ago and was given the registration number 04391526. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COURTWAY SERVICES MANAGEMENT LIMITED
Company Number:04391526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, SS9 2UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1386, London Road, Leigh On Sea, England, SS9 2UJ

Secretary11 March 2002Active
1386, London Road, Leigh On Sea, England, SS 92U

Director11 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 March 2002Active

People with Significant Control

Mrs Laura Louise Watts
Notified on:22 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Victor Watts
Notified on:01 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2U
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jacqueline Watts
Notified on:01 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:35 Chester Avenue, Upminster, United Kingdom, RM14 33H
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Change person secretary company with change date.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-21Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.