UKBizDB.co.uk

DECOURCY HOUSE LTD

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

This company is commonly known as Decourcy House Ltd. The company was founded 5 years ago and was given the registration number 12016394. The firm's registered office is in MARLBOROUGH. You can find them at Trusloe Farmhouse Frog Lane, Avebury Trusloe, Marlborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DECOURCY HOUSE LTD
Company Number:12016394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Trusloe Farmhouse Frog Lane, Avebury Trusloe, Marlborough, England, SN8 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trusloe Farmhouse, Frog Lane, Avebury Trusloe, Marlborough, England, SN8 1QS

Secretary15 July 2019Active
The Old Post House, Broad Street, Alresford, England, SO24 9AR

Director11 March 2020Active
Little Ashley Farm, Ashley Green, Little Ashley, Bradford-On-Avon, England, BA15 2PW

Director15 July 2019Active
Trusloe Farmhouse, Frog Lane, Avebury Trusloe, Marlborough, England, SN8 1QS

Director24 May 2019Active
Berth Crwyn, Llansoy, Usk, Wales, NP15 1DU

Director15 July 2019Active

People with Significant Control

Mr Timothy James Buxton
Notified on:24 May 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Trusloe Farmhouse, Frog Lane, Marlborough, England, SN8 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Antony Buxton
Notified on:24 May 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Little Ashley Farmhouse, Ashley Green, Bradford-On-Avon, England, BA15 2PW
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 (5 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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Change account reference date company previous extended.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Capital

Capital alter shares subdivision.

Download
2019-09-05Capital

Capital name of class of shares.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.