UKBizDB.co.uk

COURTYARD ESTATES (SUFFOLK) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director17 November 2021Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director29 September 2011Active
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ

Secretary29 November 1994Active
Cowslip Farmhouse, Witnesham, Ipswich, IP6 6JA

Secretary01 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1994Active
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ

Director20 September 2001Active
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ

Director29 November 1994Active
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ

Director20 April 2001Active
Stone Cottage Loudham Lane, Pettistree, Woodbridge, IP13 0NQ

Director15 May 1996Active
The Old Coach House, Church Lane Martlesham, Woodbridge, IP12 4PQ

Director15 May 1996Active
Cowslip Farmhouse, Witnesham, Ipswich, IP6 6JA

Director15 May 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Accounts

Change account reference date company previous extended.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.