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 Name | |
---|---|
COURTYARD DESIGNS LIMITED | |
Legal Registered Office | |
31 HYDE PARK GARDENS MEWS LONDON W2 2NX Other companies in B63 | |
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 |
Last Datalog update: | 2021-01-06 09:55:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL WARREN STEVENS |
||
RUSSELL WARREN STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
URSULA ANN MASON |
Director | ||
JONATHAN PAUL GRUBB |
Director | ||
ALAN JAMES TOMLINSON |
Director | ||
PAMELA SUSAN PRITCHARD |
Director | ||
JAMES NICHOLAS BRINTON |
Company Secretary | ||
SIDNEY MARK LITTLEWORTH |
Director | ||
URSULA ANN MASON |
Company Secretary | ||
URSULA ANN MASON |
Director | ||
MICHAEL GAVIN ELLERTON |
Director | ||
PAMELA SUSAN PRITCHARD |
Company Secretary | ||
TONY ELLERTON |
Director | ||
URSULA ANN MASON |
Company Secretary | ||
TIMOTHY SPENCER ALLEN BLOCK |
Director | ||
DELIA JOAN ORME |
Company Secretary | ||
SIMON MARTIN COWCHER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANGEWORTHY COURT WEDDING VENUE LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
BROCKINGTON HALL LIMITED | Director | 2016-09-16 | CURRENT | 2014-07-30 | Dissolved 2018-03-27 | |
31 HYDE PARK GARDEN MEWS LTD | Director | 2016-09-16 | CURRENT | 2010-07-29 | Active | |
HERITAGE CONSTRUCTION (STOKE PRIOR) LTD | Director | 2010-06-11 | CURRENT | 2010-03-10 | Dissolved 2016-11-12 | |
PARK HALL COUNTRY HOUSE LIMITED | Director | 2010-06-11 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
RISBURY JOINERY PRODUCTS LTD | Director | 2010-04-15 | CURRENT | 2010-03-10 | Liquidation | |
REALLY DESIRABLE HOTELS LIMITED | Director | 2010-04-01 | CURRENT | 2000-12-21 | Dissolved 2014-07-01 | |
MOSS COTTAGE HOTELS LIMITED | Director | 2003-06-16 | CURRENT | 2003-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL WARREN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URSULA ANN MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL GRUBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES TOMLINSON | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINSON | |
Annotation | ||
AP01 | DIRECTOR APPOINTED JONATHAN PAUL GRUBB | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/14 FROM Hollywall Farm Stoke Prior Leominster Herefordshire HR6 0NF England | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PRITCHARD | |
SH01 | 04/09/13 STATEMENT OF CAPITAL GBP 600 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM Hollywell Farm Hollywell Farm Stoke Prior Leominster HR6 0BF | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAMELA SUSAN PRITCHARD | |
AP03 | SECRETARY APPOINTED MR RUSSELL WARREN STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES BRINTON | |
AP01 | DIRECTOR APPOINTED URSULA MASON | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES TOMLINSON | |
AR01 | 12/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY LITTLEWORTH | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 500 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
RP04 | SECOND FILING WITH MUD 12/08/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 500 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/05/2011 | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY MARK LITTLEWORTH / 01/10/2009 | |
SH01 | 13/05/10 STATEMENT OF CAPITAL GBP 400 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR JAMES NICHOLAS BRINTON | |
AP01 | DIRECTOR APPOINTED MIR RUSSELL WARREN STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY URSULA MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URSULA MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM C/O HAMILTONS MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/01 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
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 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
|
|
|
|
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
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
COURTYARD DESIGNS LIMITED owns 5 domain names.
sportspavilions.co.uk twostoreybarns.co.uk twostoreybuildings.co.uk loftedbuildings.co.uk oakoutbuildings.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83100000 | Sign-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
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. |