This company is commonly known as Courtyard Estates (suffolk) Limited. The company was founded 29 years ago and was given the registration number 02996109. The firm's registered office is in IPSWICH. You can find them at Crane Court, 302 London Road, Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.
Name | : | COURTYARD ESTATES (SUFFOLK) LIMITED |
---|---|---|
Company Number | : | 02996109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ | Director | 17 November 2021 | Active |
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ | Director | 29 September 2011 | Active |
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ | Secretary | 29 November 1994 | Active |
Cowslip Farmhouse, Witnesham, Ipswich, IP6 6JA | Secretary | 01 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1994 | Active |
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ | Director | 20 September 2001 | Active |
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ | Director | 29 November 1994 | Active |
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ | Director | 20 April 2001 | Active |
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ | Director | 15 May 1996 | Active |
The Old Coach House, Church Lane Martlesham, Woodbridge, IP12 4PQ | Director | 15 May 1996 | Active |
Cowslip Farmhouse, Witnesham, Ipswich, IP6 6JA | Director | 15 May 1996 | Active |
Mr Benjamin Michael Stone | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ |
Nature of control | : |
|
Mrs Camilla Margaret Spear Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Accounts | Change account reference date company previous extended. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.