Company NameCourtlands Manor Road Limited
DirectorSusan Holmes
Company StatusActive
Company Number05603906
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSusan Holmes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Russell Road
Walton On Thames
Surrey
KT12 2JZ
Director NameDavid Anthony Sanderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Courtlands
Manor Road
Walton On Thames
Surrey
KT12 2PA
Secretary NameSusan Holmes
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Russell Road
Walton On Thames
Surrey
KT12 2JZ
Secretary NameKathleen Melanie Anne Mills
NationalityBritish
StatusResigned
Appointed17 October 2006(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Correspondence Address3 Courtlands
Manor Road
Walton On Thames
Surrey
KT12 2PA
Director NameMelvin Douglas Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2009)
RoleCompany Director
Correspondence AddressThornleigh
24 Hurst Grove
Walton On Thames
Surrey
KT12 1AU
Director NameMelvyn Douglas Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSurrey House The Green
Hersham
Walton-On-Thames
Surrey
KT12 4HW
Director NameMiss Rita Akorita
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Houston Road
Forest Hill
London
SE23 2RJ

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adrian Mccloy
5.56%
Ordinary
1 at £1Andrew Todman
5.56%
Ordinary
1 at £1Diane Bond
5.56%
Ordinary
1 at £1Kathleen Mills
5.56%
Ordinary
1 at £1Louise Dowling
5.56%
Ordinary
1 at £1Miss J. Vymetal
5.56%
Ordinary
1 at £1Mrs J.c. Grant & Mr R.r. Grant
5.56%
Ordinary
1 at £1Patricia Sammut & Antonia Sammut & Emanul Sammut
5.56%
Ordinary
1 at £1Rita Akorita
5.56%
Ordinary
1 at £1Robert Mills & Elizabeth Mills
5.56%
Ordinary
1 at £1Sandra Kemp
5.56%
Ordinary
4 at £1Dinn Kotsias
22.22%
Ordinary
3 at £1Susan Holmes
16.67%
Ordinary

Financials

Year2014
Net Worth£15,729
Cash£3,340
Current Liabilities£81,993

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

21 August 2023Appointment of Mr Robert John Mills as a director on 30 May 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
9 June 2023Appointment of Sorbon Estates Limited as a director on 30 May 2023 (2 pages)
10 May 2023Termination of appointment of Susan Holmes as a director on 19 April 2023 (1 page)
3 January 2023Confirmation statement made on 26 October 2022 with updates (5 pages)
24 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 August 2021Withdrawal of a person with significant control statement on 6 August 2021 (2 pages)
6 August 2021Notification of a person with significant control statement (2 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 January 2021Confirmation statement made on 26 October 2020 with updates (6 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 February 2020Registered office address changed from Surrey House the Green Hersham Walton-on-Thames Surrey KT12 4HW to 19 Station Road Addlestone Surrey KT15 2AL on 20 February 2020 (1 page)
23 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
19 July 2016Termination of appointment of Melvyn Douglas Mills as a director on 7 July 2016 (1 page)
19 July 2016Termination of appointment of Melvyn Douglas Mills as a director on 7 July 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 18
(6 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 18
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Termination of appointment of Kathleen Melanie Anne Mills as a secretary on 20 January 2015 (1 page)
3 February 2015Termination of appointment of Kathleen Melanie Anne Mills as a secretary on 20 January 2015 (1 page)
13 January 2015Termination of appointment of Rita Akorita as a director on 19 December 2014 (1 page)
13 January 2015Termination of appointment of Rita Akorita as a director on 19 December 2014 (1 page)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 18
(8 pages)
26 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 18
(8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 18
(8 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 18
(8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL on 22 November 2011 (1 page)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
22 November 2011Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL on 22 November 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
30 December 2010Director's details changed for Susan Holmes on 26 October 2010 (2 pages)
30 December 2010Appointment of Ms Rita Akorita as a director (2 pages)
30 December 2010Director's details changed for Susan Holmes on 26 October 2010 (2 pages)
30 December 2010Appointment of Ms Rita Akorita as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Appointment of Melvyn Douglas Mills as a director (3 pages)
23 April 2010Appointment of Melvyn Douglas Mills as a director (3 pages)
14 December 2009Annual return made up to 26 October 2009 (14 pages)
14 December 2009Annual return made up to 26 October 2009 (14 pages)
24 August 2009Appointment terminated director melvin mills (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Appointment terminated director melvin mills (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 April 2009Return made up to 26/10/08; change of members (5 pages)
13 April 2009Return made up to 26/10/08; change of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 March 2008Return made up to 26/10/07; full list of members (9 pages)
12 March 2008Return made up to 26/10/07; full list of members (9 pages)
18 July 2007Director resigned (1 page)
18 July 2007Accounts made up to 31 October 2006 (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Accounts made up to 31 October 2006 (1 page)
18 July 2007New director appointed (2 pages)
17 February 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2007Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
26 October 2005Incorporation (17 pages)
26 October 2005Incorporation (17 pages)