Company NameCourts Lettings Limited
Company StatusActive
Company Number06799301
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Michael Andrews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbets Mead 4 School Lane
Orsett
Grays
Essex
RM16 3JS
Director NameSusan Andrews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbets Mead 4 School Lane
Orsett
Grays
Essex
RM16 3JS
Director NameGeorgina Marie Bacon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Whitmore Avenue
Stifford Clays
Grays
Essex
RM16 2HT
Director NameMr Greg Robert Andrews
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Secretary NameSusan Andrews
NationalityBritish
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbets Mead 4 School Lane
Orsett
Grays
Essex
RM16 3JS

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Gerogina Marie Bacon
25.00%
Ordinary
25 at £1Greg Robert Andrews
25.00%
Ordinary
25 at £1Robert Michael Andrews
25.00%
Ordinary
25 at £1Susan Andrews
25.00%
Ordinary

Financials

Year2014
Net Worth-£37,011
Cash£203,437
Current Liabilities£1,863,212

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

21 September 2023Micro company accounts made up to 31 January 2023 (6 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
5 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Micro company accounts made up to 31 January 2019 (5 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Micro company accounts made up to 31 January 2017 (5 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages)
10 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
10 November 2016Micro company accounts made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
10 February 2016Director's details changed for Gerogina Marie Bacon on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Gerogina Marie Bacon on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
10 February 2016Director's details changed for Georgina Marie Bacon on 1 January 2015 (2 pages)
10 February 2016Director's details changed for Georgina Marie Bacon on 1 January 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
13 May 2014Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages)
13 May 2014Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages)
13 May 2014Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages)
3 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 25 May 2011 (1 page)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Gerogina Marie Bacon on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Susan Andrews on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Robert Michael Andrews on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Robert Michael Andrews on 22 January 2010 (2 pages)
12 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Gerogina Marie Bacon on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Susan Andrews on 22 January 2010 (2 pages)
22 January 2009Incorporation (21 pages)
22 January 2009Incorporation (21 pages)