UKBizDB.co.uk

THE COURTYARD CHERTSEY LIMITED

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

This company is commonly known as The Courtyard Chertsey Limited. The company was founded 17 years ago and was given the registration number 06199025. The firm's registered office is in CHERTSEY. You can find them at 30 London Street, , Chertsey, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE COURTYARD CHERTSEY LIMITED
Company Number:06199025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:30 London Street, Chertsey, England, KT16 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Powderham House, Dippenhall, Farnham, England, GU10 5EB

Director19 July 2018Active
30, London Street, Chertsey, England, KT16 8AA

Secretary02 April 2007Active
72, Hare Street Road, Buntingford, England, SG9 9HN

Director01 February 2014Active
Leith Cottage, The Hildens, Westcott, Dorking, RH4 3JX

Director17 June 2008Active
30, London Street, Chertsey, England, KT16 8AA

Director02 April 2007Active
24, Perigrine Road, Sunbury, TW16 6JP

Director27 August 2015Active
Ingleside, Botley Road Horton Heath, Eastleigh, SO50 7AP

Director02 April 2007Active

People with Significant Control

Dr Claire Holly Wilkinson
Notified on:19 July 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Powderham House, Dippenhall, Farnham, England, GU10 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Barry Holland
Notified on:01 April 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:17, Hamilton Drive, Ascot, England, SL5 9PP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Address

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

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.