UKBizDB.co.uk

COURTYARD HOUSE MANAGEMENT SHREWSBURY LIMITED

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

This company is commonly known as Courtyard House Management Shrewsbury Limited. The company was founded 6 years ago and was given the registration number 11215335. The firm's registered office is in WELLINGTON. You can find them at Suite 3 Churchill House, Queen Street, Wellington, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COURTYARD HOUSE MANAGEMENT SHREWSBURY LIMITED
Company Number:11215335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 3 Churchill House, Queen Street, Wellington, Shropshire, TF1 1SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Courtyard House, 39 St. Johns Hill, Shrewsbury, United Kingdom, SY1 1JJ

Director05 January 2021Active
Woodhouse Place, Upper Woodhouse, Knighton, Wales, LD7 1NG

Director20 January 2021Active
Courtyard Dental Practice, 39 St John's Hill, Shrewsbury, United Kingdom, SY1 1JQ

Director06 December 2021Active
Suite 3, Churchill House, Queen Street, Wellington, England, TF1 1SN

Director20 February 2018Active

People with Significant Control

Mrs Sunday Samuel
Notified on:06 December 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Courtyard Dental Practice, 39 St John's Hill, Shrewsbury, United Kingdom, SY1 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Henry Nead
Notified on:20 January 2021
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:Wales
Address:Woodhouse Place, Upper Woodhouse, Knighton, Wales, LD7 1NG
Nature of control:
  • Voting rights 25 to 50 percent
Mr George Bamber
Notified on:05 January 2021
Status:Active
Date of birth:December 1965
Nationality:Irish
Country of residence:United Kingdom
Address:3 Courtyard House, 39 St. Johns Hill, Shrewsbury, United Kingdom, SY1 1JJ
Nature of control:
  • Voting rights 25 to 50 percent
Robert William Clutton
Notified on:20 February 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Suite 3, Churchill House, Wellington, England, TF1 1SN
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Address

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

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Address

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

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.