Company NameCourtville Properties Limited
Company StatusDissolved
Company Number04971747
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Brian Brewster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Oakwood Court
Kensington
London
W14 8JT
Secretary NameMaxine Tina Byrne
NationalityBritish
StatusClosed
Appointed16 January 2004(1 month, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressMill Lodge Mill Lane
Chingford
London
E4 7RB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Barry Brewster & Mr Brian Brewster
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
20 July 2015Secretary's details changed for Maxine Tina Byrne on 1 December 2010 (1 page)
20 July 2015Secretary's details changed for Maxine Tina Byrne on 1 December 2010 (1 page)
20 July 2015Secretary's details changed for Maxine Tina Byrne on 1 December 2010 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
18 November 2008Director's change of particulars / barry brewster / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / barry brewster / 18/11/2008 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
22 November 2007Return made up to 20/11/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Return made up to 20/11/06; full list of members (2 pages)
20 November 2006Return made up to 20/11/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
27 April 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
20 April 2005Secretary resigned (1 page)
20 November 2003Incorporation (15 pages)
20 November 2003Incorporation (15 pages)