UKBizDB.co.uk

TWO COURTS LIMITED

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

This company is commonly known as Two Courts Limited. The company was founded 37 years ago and was given the registration number 02060696. The firm's registered office is in HARPENDEN. You can find them at 5 Waterside, Station Road, Harpenden, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TWO COURTS LIMITED
Company Number:02060696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, High Street North, Dunstable, United Kingdom, LU6 1JW

Director15 June 2010Active
71-73, High Street North, Dunstable, United Kingdom, LU6 1JF

Director15 June 2010Active
67 Bower Lane, Eaton Bray, LU6 1RB

Secretary-Active
6 Chiltern Court, Dunstable, LU6 1HS

Secretary11 September 2002Active
2 Chiltern Court, Dunstable, LU6 1HS

Director-Active
36 Lincoln Way, Harlington, LU5 6NQ

Director01 December 1995Active
80 Baker Street, Luton, LU1 3PZ

Director31 December 1996Active
6 Chiltern Court, Dunstable, LU6 1HS

Director11 September 2002Active
54 Northumberland Avenue, Wanstead, London, E12 5EL

Director30 April 2004Active
1 Saffron Court High St North, Dunstable, LU6 1JD

Director01 October 1997Active
5, Chiltern Court, Chiltern Road, Dunstable, England, LU6 1HS

Director03 December 2013Active
1 Safron Court, High Street North, Dunstable, LU6 1JA

Director28 September 2004Active
5 Chiltern Court, Dunstable, LU6 1HS

Director28 September 2004Active
4 Chiltern Court, Chiltern Road, Dunstable, LU6 1HS

Director16 April 2003Active
4 Chiltern Court, Chiltern Road, Dunstable, LU6 1HS

Director01 January 2000Active

People with Significant Control

Mr David Richard Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:179, High Street North, Dunstable, England, LU6 1JW
Nature of control:
  • Right to appoint and remove directors
Mr Martin Musial
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:71-73, High Street North, Dunstable, England, LU6 1JF
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Gazette

Gazette filings brought up to date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Address

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

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Officers

Termination director company with name termination date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.