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

COURTYARD DESIGNS LIMITED

31 HYDE PARK GARDENS MEWS, LONDON, W2 2NX,
Company Registration Number
03236912
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Courtyard Designs Ltd
COURTYARD DESIGNS LIMITED was founded on 1996-08-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Courtyard Designs 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
COURTYARD DESIGNS LIMITED
 
Legal Registered Office
31 HYDE PARK GARDENS MEWS
LONDON
W2 2NX
Other companies in B63
 
Filing Information
Company Number 03236912
Company ID Number 03236912
Date formed 1996-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB589108994  
Last Datalog update: 2021-01-06 09:55:40
Primary Source:Companies House
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 COURTYARD DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL WARREN STEVENS
Company Secretary 2013-02-21
RUSSELL WARREN STEVENS
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA ANN MASON
Director 2013-02-04 2017-12-21
JONATHAN PAUL GRUBB
Director 2016-10-17 2017-07-14
ALAN JAMES TOMLINSON
Director 2013-02-04 2017-03-15
PAMELA SUSAN PRITCHARD
Director 2013-02-21 2013-12-19
JAMES NICHOLAS BRINTON
Company Secretary 2010-05-13 2013-02-21
SIDNEY MARK LITTLEWORTH
Director 2007-11-20 2012-05-09
URSULA ANN MASON
Company Secretary 2005-10-07 2010-05-13
URSULA ANN MASON
Director 2000-03-17 2010-05-13
MICHAEL GAVIN ELLERTON
Director 2005-02-13 2007-11-01
PAMELA SUSAN PRITCHARD
Company Secretary 2004-08-01 2005-10-07
TONY ELLERTON
Director 2000-03-17 2005-02-14
URSULA ANN MASON
Company Secretary 2000-03-17 2004-08-01
TIMOTHY SPENCER ALLEN BLOCK
Director 2002-12-01 2003-09-30
DELIA JOAN ORME
Company Secretary 1996-08-12 2000-03-23
SIMON MARTIN COWCHER
Director 1996-08-12 2000-03-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-08-12 1996-08-12
COMPANY DIRECTORS LIMITED
Nominated Director 1996-08-12 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL WARREN STEVENS RANGEWORTHY COURT WEDDING VENUE LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
RUSSELL WARREN STEVENS BROCKINGTON HALL LIMITED Director 2016-09-16 CURRENT 2014-07-30 Dissolved 2018-03-27
RUSSELL WARREN STEVENS 31 HYDE PARK GARDEN MEWS LTD Director 2016-09-16 CURRENT 2010-07-29 Active
RUSSELL WARREN STEVENS HERITAGE CONSTRUCTION (STOKE PRIOR) LTD Director 2010-06-11 CURRENT 2010-03-10 Dissolved 2016-11-12
RUSSELL WARREN STEVENS PARK HALL COUNTRY HOUSE LIMITED Director 2010-06-11 CURRENT 2010-03-16 Active - Proposal to Strike off
RUSSELL WARREN STEVENS RISBURY JOINERY PRODUCTS LTD Director 2010-04-15 CURRENT 2010-03-10 Liquidation
RUSSELL WARREN STEVENS REALLY DESIRABLE HOTELS LIMITED Director 2010-04-01 CURRENT 2000-12-21 Dissolved 2014-07-01
RUSSELL WARREN STEVENS MOSS COTTAGE HOTELS LIMITED Director 2003-06-16 CURRENT 2003-04-04 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
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-23DISS40Compulsory strike-off action has been discontinued
2019-11-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WARREN STEVENS
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR URSULA ANN MASON
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GRUBB
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES TOMLINSON
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINSON
2016-11-14Annotation
2016-11-02AP01DIRECTOR APPOINTED JONATHAN PAUL GRUBB
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 600
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-17AR0112/08/14 ANNUAL RETURN FULL LIST
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM Hollywall Farm Stoke Prior Leominster Herefordshire HR6 0NF England
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PRITCHARD
2013-10-22SH0104/09/13 STATEMENT OF CAPITAL GBP 600
2013-09-02AR0112/08/13 ANNUAL RETURN FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Hollywell Farm Hollywell Farm Stoke Prior Leominster HR6 0BF
2013-04-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AP01DIRECTOR APPOINTED PAMELA SUSAN PRITCHARD
2013-02-21AP03SECRETARY APPOINTED MR RUSSELL WARREN STEVENS
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES BRINTON
2013-02-19AP01DIRECTOR APPOINTED URSULA MASON
2013-02-13AP01DIRECTOR APPOINTED MR ALAN JAMES TOMLINSON
2012-10-26AR0112/08/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY LITTLEWORTH
2012-03-16SH0111/11/11 STATEMENT OF CAPITAL GBP 500
2011-12-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-31AR0112/08/11 FULL LIST
2011-08-05RP04SECOND FILING WITH MUD 12/08/10 FOR FORM AR01
2011-08-05ANNOTATIONClarification
2011-07-27SH0101/12/10 STATEMENT OF CAPITAL GBP 500
2010-09-02AA01CURREXT FROM 30/11/2010 TO 31/05/2011
2010-09-02AR0112/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY MARK LITTLEWORTH / 01/10/2009
2010-08-20SH0113/05/10 STATEMENT OF CAPITAL GBP 400
2010-06-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-26AP03SECRETARY APPOINTED MR JAMES NICHOLAS BRINTON
2010-05-19AP01DIRECTOR APPOINTED MIR RUSSELL WARREN STEVENS
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY URSULA MASON
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MASON
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM C/O HAMILTONS MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2009-09-26AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-02-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2007-11-28288bDIRECTOR RESIGNED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-04363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-17288bSECRETARY RESIGNED
2005-08-12363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2004-09-16363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-10288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-08288aNEW DIRECTOR APPOINTED
2002-10-15363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-29363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-07-29287REGISTERED OFFICE CHANGED ON 29/07/01 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-09363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS; AMEND
2000-08-23363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265991 Active Licenced property: HOLLYWELL FARM STOKE PRIOR RISBURY LEOMINSTER STOKE PRIOR GB HR6 0NF. Correspondance address: STOKE PRIOR HOLLYWALL FARM RISBURY LEOMINSTER RISBURY GB HR6 0NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COURTYARD DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURTYARD DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due After One Year 2013-05-31 £ 51,829
Creditors Due After One Year 2012-05-31 £ 72,917
Creditors Due Within One Year 2013-05-31 £ 250,816
Creditors Due Within One Year 2012-05-31 £ 275,161
Provisions For Liabilities Charges 2013-05-31 £ 6,973
Provisions For Liabilities Charges 2012-05-31 £ 8,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 COURTYARD DESIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 38,470
Cash Bank In Hand 2012-05-31 £ 95,421
Current Assets 2013-05-31 £ 328,052
Current Assets 2012-05-31 £ 405,177
Debtors 2013-05-31 £ 257,796
Debtors 2012-05-31 £ 273,716
Fixed Assets 2013-05-31 £ 220,826
Fixed Assets 2012-05-31 £ 258,215
Shareholder Funds 2013-05-31 £ 239,260
Shareholder Funds 2012-05-31 £ 307,313
Stocks Inventory 2013-05-31 £ 31,786
Stocks Inventory 2012-05-31 £ 36,040
Tangible Fixed Assets 2013-05-31 £ 67,075
Tangible Fixed Assets 2012-05-31 £ 81,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTYARD DESIGNS LIMITED registering or being granted any patents
Domain Names

COURTYARD DESIGNS LIMITED owns 5 domain names.

sportspavilions.co.uk   twostoreybarns.co.uk   twostoreybuildings.co.uk   loftedbuildings.co.uk   oakoutbuildings.co.uk  

Trademarks
We have not found any records of COURTYARD DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COURTYARD DESIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2010-04-13 GBP £8,750 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for COURTYARD DESIGNS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
COURTYARD DESIGNS AT HOLLYWELL FARM STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0NE 21,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by COURTYARD DESIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTYARD DESIGNS 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 COURTYARD DESIGNS 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.
    Other companies at postcode W2 2NX