Company NameCountry Courtyard Developments Limited
DirectorsRosario Angelo Minerva and Rebecca Minerva
Company StatusActive
Company Number09029403
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rosario Angelo Minerva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Rebecca Minerva
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Rebecca Minerva
50.00%
Ordinary
50 at £1Rosario Angelo Minerva
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

15 August 2016Delivered on: 31 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 31 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 23 station road gomshall title no SY461675.
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H 62 newark lane ripley surrey.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Satisfaction of charge 090294030002 in full (1 page)
3 September 2019Satisfaction of charge 090294030001 in full (1 page)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Registration of charge 090294030002, created on 15 August 2016 (10 pages)
31 August 2016Registration of charge 090294030003, created on 15 August 2016 (11 pages)
31 August 2016Registration of charge 090294030003, created on 15 August 2016 (11 pages)
31 August 2016Registration of charge 090294030002, created on 15 August 2016 (10 pages)
10 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr rosario angelo minerva (2 pages)
10 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr rosario angelo minerva (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
3 November 2014Registration of charge 090294030001, created on 30 October 2014 (9 pages)
3 November 2014Registration of charge 090294030001, created on 30 October 2014 (9 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 10/06/2016 as it was invalid or ineffective
(8 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 10/06/2016 as it was invalid or ineffective
(8 pages)