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.
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 | : |
|
Registered Address | : | 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, High Street North, Dunstable, United Kingdom, LU6 1JW | Director | 15 June 2010 | Active |
71-73, High Street North, Dunstable, United Kingdom, LU6 1JF | Director | 15 June 2010 | Active |
67 Bower Lane, Eaton Bray, LU6 1RB | Secretary | - | Active |
6 Chiltern Court, Dunstable, LU6 1HS | Secretary | 11 September 2002 | Active |
2 Chiltern Court, Dunstable, LU6 1HS | Director | - | Active |
36 Lincoln Way, Harlington, LU5 6NQ | Director | 01 December 1995 | Active |
80 Baker Street, Luton, LU1 3PZ | Director | 31 December 1996 | Active |
6 Chiltern Court, Dunstable, LU6 1HS | Director | 11 September 2002 | Active |
54 Northumberland Avenue, Wanstead, London, E12 5EL | Director | 30 April 2004 | Active |
1 Saffron Court High St North, Dunstable, LU6 1JD | Director | 01 October 1997 | Active |
5, Chiltern Court, Chiltern Road, Dunstable, England, LU6 1HS | Director | 03 December 2013 | Active |
1 Safron Court, High Street North, Dunstable, LU6 1JA | Director | 28 September 2004 | Active |
5 Chiltern Court, Dunstable, LU6 1HS | Director | 28 September 2004 | Active |
4 Chiltern Court, Chiltern Road, Dunstable, LU6 1HS | Director | 16 April 2003 | Active |
4 Chiltern Court, Chiltern Road, Dunstable, LU6 1HS | Director | 01 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Gazette | Gazette filings brought up to date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Officers | Termination director company with name termination date. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-15 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.