Company NameCourtenay Estates Limited
Company StatusActive
Company Number02021782
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Patricia Ann Cronin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameSeow Pee
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCardiology Technician
Country of ResidenceUnited Kingdom
Correspondence Address33 Vineyard Hill Road
London
SW19 7JL
Secretary NameMs Patricia Ann Cronin
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameKatie Horsfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleDisplay Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameMiss Clara Marina Wooler
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4, 33 Vineyard Hill Road
London
SW19 7JL
Director NameMalgorzata Dee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleChemist
Correspondence Address33 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameCharles Jacquest
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 December 2011)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address33 Vineyard Hill Road
London
SW19 7JL
Director NameHonor Webber
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 1998)
RoleSolicitor
Correspondence Address33 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameMr Martin Henry Scott Lane
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Vineyard Hill Road
London
SW19 7JL
Director NameMr Orlando Hugh Soulsby
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 33 Vineyard Hill Road Vineyard Hill Road
London
SW19 7JL

Location

Registered Address33 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

25 at £1Katie Horsfield
25.00%
Ordinary
25 at £1Orlando Soulsby
25.00%
Ordinary
25 at £1Patricia Cronin
25.00%
Ordinary
25 at £1Seow Pee
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Appointment of Miss Clara Marina Wooler as a director on 11 August 2021 (2 pages)
20 August 2021Termination of appointment of Orlando Hugh Soulsby as a director on 20 August 2021 (1 page)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(7 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(7 pages)
23 August 2015Appointment of Mr Orlando Hugh Soulsby as a director on 1 February 2015 (2 pages)
23 August 2015Appointment of Mr Orlando Hugh Soulsby as a director on 1 February 2015 (2 pages)
23 August 2015Appointment of Mr Orlando Hugh Soulsby as a director on 1 February 2015 (2 pages)
22 August 2015Termination of appointment of Martin Henry Scott Lane as a director on 1 February 2015 (1 page)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 August 2015Termination of appointment of Martin Henry Scott Lane as a director on 1 February 2015 (1 page)
22 August 2015Termination of appointment of Martin Henry Scott Lane as a director on 1 February 2015 (1 page)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(7 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(7 pages)
16 September 2014Appointment of Mr Martin Henry Scott Lane as a director on 1 November 2011 (2 pages)
16 September 2014Appointment of Mr Martin Henry Scott Lane as a director on 1 November 2011 (2 pages)
16 September 2014Appointment of Mr Martin Henry Scott Lane as a director on 1 November 2011 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(6 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 September 2012Termination of appointment of Charles Jacquest as a director (1 page)
8 September 2012Termination of appointment of Charles Jacquest as a director (1 page)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 January 2011Director's details changed for Katie Horsfield on 21 June 2010 (2 pages)
7 January 2011Director's details changed for Katie Horsfield on 21 June 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Seow Pee on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Patricia Ann Cronin on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Charles Jacquest on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Charles Jacquest on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Seow Pee on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Katie Horsfield on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Katie Horsfield on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Katie Horsfield on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Patricia Ann Cronin on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Seow Pee on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Charles Jacquest on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Patricia Ann Cronin on 1 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1986Incorporation (16 pages)
21 May 1986Incorporation (16 pages)