UKBizDB.co.uk

COURTYARD DESIGNS LIMITED

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

This company is commonly known as Courtyard Designs Limited. The company was founded 27 years ago and was given the registration number 03236912. The firm's registered office is in LONDON. You can find them at 31 Hyde Park Gardens Mews, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COURTYARD DESIGNS LIMITED
Company Number:03236912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1996
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:31 Hyde Park Gardens Mews, London, England, W2 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hyde Park Gardens Mews, London, England, W2 2NX

Secretary21 February 2013Active
31, Hyde Park Gardens Mews, London, W2 2NX

Director13 May 2010Active
Hollywell Farm, Hollywell Farm, Stoke Prior, HR6 0BF

Secretary13 May 2010Active
The Hopkilns, Suckley, Worcester, WR6 5EH

Secretary07 October 2005Active
The Hopkilns, Suckley, Worcester, WR6 5EH

Secretary17 March 2000Active
First Floor Branksome House, Filmer House, Godalming, GU7 3AB

Secretary12 August 1996Active
136 Rose Cottage, Castlemorton, Malvern, WR13 6LS

Secretary01 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 August 1996Active
Pitch Farm, Dilwyn, HR4 8JH

Director01 December 2002Active
Streeters Farmhouse Plaistow Road, Kirdford, Billingshurst, RH14 0LD

Director12 August 1996Active
5 Andover Road North, Winchester, SO22 6NN

Director13 February 2005Active
Wicton Court, Stoke Prior, Leominster, HR6 0LN

Director17 March 2000Active
Hollywell Farm, Stoke Prior, Leominster, Uk, HR6 0NF

Director17 October 2016Active
114 Bargates, Leominster, HR6 8QU

Director20 November 2007Active
The Hop Kilns, Suckley, Worcester, WR6 5EH

Director04 February 2013Active
The Hopkilns, Suckley, Worcester, WR6 5EH

Director17 March 2000Active
Hollywall Farm, Stoke Prior, Leominster, England, HR6 0NF

Director21 February 2013Active
Ailesbrook House, 179 Widemarsh Street, Hereford, United Kingdom, HR4 9HF

Director04 February 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 August 1996Active

People with Significant Control

Mr Russell Warren Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:31, Hyde Park Gardens Mews, London, England, W2 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-04-06Gazette

Gazette filings brought up to date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-03-23Address

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

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Miscellaneous

Legacy.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.