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

COURTBASE PROPERTIES LIMITED

Eagle House, 28 Billing Road, Northampton, NORTHAMPTONSHIRE, NN1 5AJ,
Company Registration Number
03119447
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Courtbase Properties Ltd
COURTBASE PROPERTIES LIMITED was founded on 1995-10-30 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Courtbase Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COURTBASE PROPERTIES LIMITED
 
Legal Registered Office
Eagle House
28 Billing Road
Northampton
NORTHAMPTONSHIRE
NN1 5AJ
Other companies in NN4
 
Filing Information
Company Number 03119447
Company ID Number 03119447
Date formed 1995-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-01 08:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTBASE PROPERTIES 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 COURTBASE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY WILLIAM WILLCOX
Company Secretary 2005-08-18
ADRIAN BRYAN ALLEN
Director 1995-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ZANT BOER
Company Secretary 1997-09-01 2005-08-18
ADRIAN BRYAN ALLEN
Company Secretary 1995-12-22 1997-09-01
BARRY JOHN HOWARD
Director 1995-12-22 1997-09-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-10-30 1995-12-22
WILDMAN & BATTELL LIMITED
Nominated Director 1995-10-30 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY WILLIAM WILLCOX THE BRAMBLE PATCH LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
ADRIAN BRYAN ALLEN DIAMOND NEWLAND LTD Director 2016-02-10 CURRENT 2009-11-20 Active
ADRIAN BRYAN ALLEN AASN LIMITED Director 2010-08-27 CURRENT 2010-08-27 Liquidation
ADRIAN BRYAN ALLEN NORTHALL ESTATES LIMITED Director 2004-06-03 CURRENT 2004-06-03 Active
ADRIAN BRYAN ALLEN DIAMOND LAND (MIDLANDS) LTD Director 1997-07-14 CURRENT 1997-07-14 Dissolved 2017-01-11

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-13Application to strike the company off the register
2022-12-13DS01Application to strike the company off the register
2022-11-08CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA01Current accounting period extended from 30/11/21 TO 31/03/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-29RP04CS01
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton Northamptonshire NN4 7SL
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09PSC05Change of details for Haddon Developments Limited as a person with significant control on 2020-09-21
2020-12-09PSC07CESSATION OF ADRIAN BRYAN ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRYAN ALLEN
2020-08-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18AP01DIRECTOR APPOINTED MR JOHN ANTHONY WILLIAM WILLCOX
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-04-04AA30/11/17 TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRYAN ALLEN / 30/10/2017
2017-09-11AA30/11/16 TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 920
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-06AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 920
2015-11-24AR0130/10/15 FULL LIST
2015-05-05AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 920
2014-11-24AR0130/10/14 FULL LIST
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 920
2013-12-05AR0130/10/13 FULL LIST
2013-06-12AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-07AR0130/10/12 FULL LIST
2012-08-07AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-22AR0130/10/11 FULL LIST
2011-03-21AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-04AR0130/10/10 FULL LIST
2010-07-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-13AR0130/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRYAN ALLEN / 30/10/2009
2009-04-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-04-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-13363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-09353LOCATION OF REGISTER OF MEMBERS
2005-12-09363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-11363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: C/O KILBY FOX ST MARTINS HOUSE 43 BILLING ROAD NORTHAMPTON NORTHAMPTINSHIRE
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-20363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-0688(2)RAD 20/02/03--------- £ SI 60@1=60 £ IC 860/920
2003-01-17288cSECRETARY'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-13363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-05363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-11-19363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1998-12-02363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-10-22395PARTICULARS OF MORTGAGE/CHARGE
1998-09-15288aNEW SECRETARY APPOINTED
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-19395PARTICULARS OF MORTGAGE/CHARGE
1997-11-19363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-10-17288bSECRETARY RESIGNED
1997-10-17288aNEW SECRETARY APPOINTED
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01288bDIRECTOR RESIGNED
1997-09-0288(2)RAD 30/07/97--------- £ SI 60@1=60 £ IC 800/860
1997-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-31395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-17395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-05-02395PARTICULARS OF MORTGAGE/CHARGE
1997-03-20395PARTICULARS OF MORTGAGE/CHARGE
1997-02-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COURTBASE PROPERTIES 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 COURTBASE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-06-05 Outstanding WING DEVELOPMENTS LIMITED
MORTGAGE 1998-10-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-19 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-10-04 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-10-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-07-31 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-07-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-06-11 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-17 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-03-20 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-02-19 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-12-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-12-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-11-23 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-11-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-11-06 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-10-10 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-10-04 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-10-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-08-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-07-16 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-07-10 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-04-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-30 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-20 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1996-03-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTBASE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COURTBASE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTBASE PROPERTIES LIMITED
Trademarks
We have not found any records of COURTBASE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTBASE PROPERTIES 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 (41100 - Development of building projects) as COURTBASE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COURTBASE PROPERTIES 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 COURTBASE PROPERTIES 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 COURTBASE PROPERTIES 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.