Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURT MAISONETTES LIMITED
Company Information for

COURT MAISONETTES LIMITED

1 EASTGATE, LOUTH, LN11 9NB,
Company Registration Number
00632315
Private Limited Company
Active

Company Overview

About Court Maisonettes Ltd
COURT MAISONETTES LIMITED was founded on 1959-07-09 and has its registered office in Louth. The organisation's status is listed as "Active". Court Maisonettes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURT MAISONETTES LIMITED
 
Legal Registered Office
1 EASTGATE
LOUTH
LN11 9NB
Other companies in LN9
 
Filing Information
Company Number 00632315
Company ID Number 00632315
Date formed 1959-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT MAISONETTES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURT MAISONETTES LIMITED

Current Directors
Officer Role Date Appointed
JUNE BARBARA COX
Company Secretary 1991-12-04
JULIAN DEAN COX
Director 1991-12-04
JUNE BARBARA COX
Director 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE BARBARA COX SHERWOOD VALE DEVELOPMENTS LIMITED Company Secretary 1992-12-04 CURRENT 1962-01-22 Active
JUNE BARBARA COX PROVINCIAL PROPERTIES (NOTTINGHAM) LIMITED Company Secretary 1991-12-04 CURRENT 1963-10-11 Active - Proposal to Strike off
JUNE BARBARA COX EAST ANGLIA HOLDINGS LIMITED Company Secretary 1991-12-04 CURRENT 1964-09-30 Active
JUNE BARBARA COX LEEN VALLEY PROPERTIES LIMITED Company Secretary 1991-12-04 CURRENT 1964-06-16 Active
JUNE BARBARA COX WOODTHORPE DEVELOPMENTS LIMITED Company Secretary 1991-12-04 CURRENT 1962-01-19 Active
JULIAN DEAN COX PROVINCIAL PROPERTIES (NOTTINGHAM) LIMITED Director 1991-12-04 CURRENT 1963-10-11 Active - Proposal to Strike off
JULIAN DEAN COX EAST ANGLIA HOLDINGS LIMITED Director 1991-12-04 CURRENT 1964-09-30 Active
JULIAN DEAN COX LEEN VALLEY PROPERTIES LIMITED Director 1991-12-04 CURRENT 1964-06-16 Active
JULIAN DEAN COX WOODTHORPE DEVELOPMENTS LIMITED Director 1991-12-04 CURRENT 1962-01-19 Active
JULIAN DEAN COX SHERWOOD VALE DEVELOPMENTS LIMITED Director 1985-07-01 CURRENT 1962-01-22 Active
JUNE BARBARA COX PROVINCIAL PROPERTIES (NOTTINGHAM) LIMITED Director 1991-12-04 CURRENT 1963-10-11 Active - Proposal to Strike off
JUNE BARBARA COX EAST ANGLIA HOLDINGS LIMITED Director 1991-12-04 CURRENT 1964-09-30 Active
JUNE BARBARA COX LEEN VALLEY PROPERTIES LIMITED Director 1991-12-04 CURRENT 1964-06-16 Active
JUNE BARBARA COX WOODTHORPE DEVELOPMENTS LIMITED Director 1991-12-04 CURRENT 1962-01-19 Active
JUNE BARBARA COX SHERWOOD VALE DEVELOPMENTS LIMITED Director 1977-03-25 CURRENT 1962-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-13Change of details for Mr Julian Dean Cox as a person with significant control on 2016-04-06
2023-01-13Change of details for Mrs June Barbara Cox as a person with significant control on 2016-04-06
2023-01-13CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-13PSC04Change of details for Mr Julian Dean Cox as a person with significant control on 2016-04-06
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0104/12/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0104/12/13 ANNUAL RETURN FULL LIST
2012-12-27AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0104/12/11 ANNUAL RETURN FULL LIST
2011-01-06AR0104/12/10 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BARBARA COX / 02/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DEAN COX / 02/10/2009
2009-01-19AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-12363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-11363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 145-157, ST JOHN STREET, LONDON. EC1V 4PY.
2000-02-22363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-02-10363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-06363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-29363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-24363sRETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-08363sRETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-03-01363sRETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS
1993-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-28363bRETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS
1991-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-15287REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 14-18 HIGH HOLBORN LONDON WC1V 6BX
1990-12-12363RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS
1989-11-07363RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS
1989-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-12-09363RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS
1988-10-05288DIRECTOR RESIGNED
1988-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-05-11363RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS
1987-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to COURT MAISONETTES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURT MAISONETTES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1962-06-08 Outstanding BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of COURT MAISONETTES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT MAISONETTES LIMITED
Trademarks
We have not found any records of COURT MAISONETTES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT MAISONETTES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COURT MAISONETTES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COURT MAISONETTES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURT MAISONETTES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURT MAISONETTES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.