Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTCREST LIMITED
Company Information for

COURTCREST LIMITED

2 STATION ROAD WEST, OXTED, RH8 9EP,
Company Registration Number
00983476
Private Limited Company
Active

Company Overview

About Courtcrest Ltd
COURTCREST LIMITED was founded on 1970-07-01 and has its registered office in Oxted. The organisation's status is listed as "Active". Courtcrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURTCREST LIMITED
 
Legal Registered Office
2 STATION ROAD WEST
OXTED
RH8 9EP
Other companies in CR3
 
Filing Information
Company Number 00983476
Company ID Number 00983476
Date formed 1970-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 16:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTCREST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCKENZIES ACCOUNTANCY LIMITED   PERRYS ACCOUNTING SERVICES LIMITED   PROFESSIONAL FINANCIAL CONSULTANTS (PURLEY) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COURTCREST LIMITED
The following companies were found which have the same name as COURTCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURTCREST, INC. 320 KIRKWOOD AVE PO BOX 2416 IOWA CITY IA 52244 Active Company formed on the 1972-03-07
COURTCREST, INC. 320 KIRKWOOD AVE PO BOX 2416 IOWA CITY IA 52244 Inactive Company formed on the 1972-03-07

Company Officers of COURTCREST LIMITED

Current Directors
Officer Role Date Appointed
JOHN TREVOR BRIGGS
Director 1998-11-09
RICHARD DECOSTER
Director 2001-11-26
KAREN PATRICIA JACKIEWICZ
Director 2013-07-24
MICHAEL PATRICK JACKIEWICZ
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CARRIE-ANNE TAYLOR-ZACAL
Company Secretary 2013-07-24 2015-11-03
TRACEY ANNE SOPER
Director 2013-09-01 2015-11-03
CARRIE-ANNE TAYLOR-ZACAL
Director 2013-07-24 2015-11-03
PETER JOHN HEATHER
Company Secretary 2004-07-08 2013-09-30
PETER JOHN HEATHER
Director 2000-11-28 2013-07-25
THIERRY CHRISTOPHE LOUIS MONTRIEUX
Director 2001-11-26 2011-09-02
SEBASTIAN BRIERE-EDNEY
Director 2006-06-08 2007-11-22
MICHAEL DAVIDS
Director 2006-06-08 2007-11-05
RICHARD PETER JAMES SALMON
Company Secretary 2001-11-26 2004-03-05
RAYMOND JOHN DUFF
Director 2002-11-28 2004-03-05
LOUISA ASTRID RAVEN
Director 2000-11-28 2004-03-05
HEATHER RICHARDSON
Director 2002-11-28 2004-03-05
RICHARD PETER JAMES SALMON
Director 2001-11-26 2004-03-05
AMANDA JAYNE DUFF
Director 2001-11-26 2002-11-28
MARIAN LOUISE HOLT
Company Secretary 1998-11-09 2001-11-26
CHRISTINE ANNE BARNES
Director 1996-11-18 2001-11-26
MARIAN LOUISE HOLT
Director 1999-11-15 2001-11-26
RICHARD JOHNSON
Director 1998-11-09 2001-11-26
FRANCES HARRISON
Director 1998-11-23 2000-02-21
GRACE MAUREEN SMYTHE
Director 1997-11-24 2000-02-21
GEOFFREY ROBERT THOMAS HILL
Director 1997-11-24 1999-11-15
RICHARD DECOSTER
Director 1996-11-18 1998-11-23
SARAH CAROLINE WILSON
Company Secretary 1994-02-01 1998-11-09
IAN RICHARD COUSINS
Director 1993-11-25 1998-02-16
DEREK MCCABE
Director 1991-11-30 1997-11-24
PETER MAURICE BUCHAMAN BALDOCK
Director 1991-11-30 1996-11-18
ROSEMARY ANNE HOWARD
Director 1991-11-30 1996-11-18
MICHAEL STUART BARBER
Company Secretary 1991-11-30 1993-11-25
MICHAEL STUART BARBER
Director 1991-11-30 1993-11-25
GEOFFREY ROBERT THOMAS HILL
Director 1991-11-30 1992-11-26
CLARENCE JAMES MORLEY DUNSTAN
Director 1991-11-30 1992-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA JACKIEWICZ CHEEKY MONKEY INNS LTD Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
MICHAEL PATRICK JACKIEWICZ CHEEKY MONKEY INNS LTD Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-13Termination of appointment of Lauren Elizabeth Eagles on 2023-10-13
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-26Notification of a person with significant control statement
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 14 Russett Court Tupwood Lane Caterham Surrey CR3 6DA United Kingdom
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM 14 Russett Court Tupwood Lane Caterham Surrey CR3 6DA United Kingdom
2022-08-26PSC08Notification of a person with significant control statement
2022-08-04AP03Appointment of Mr Mark Courtney Chasey as company secretary on 2022-08-04
2022-08-04PSC07CESSATION OF LAUREN ELIZABETH EAGLES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-09-13AP01DIRECTOR APPOINTED MR PRAMODRAI DHARAMSHI CHOTAI
2021-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN ELIZABETH EAGLES
2021-02-12AP01DIRECTOR APPOINTED MR MARK COURTNEY CHASEY
2021-02-12PSC07CESSATION OF KAREN PATRICIA JACKIEWICZ AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10AP03Appointment of Miss Lauren Elizabeth Eagles as company secretary on 2021-01-28
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK JACKIEWICZ
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 9 Russett Court Tupwood Lane Caterham Surrey CR3 6DA
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 24
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 16, Russett Court Tupwood Lane Caterham Surrey CR3 6DA
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY SOPER
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE-ANNE TAYLOR-ZACAL
2015-12-01TM02Termination of appointment of Carrie-Anne Taylor-Zacal on 2015-11-03
2015-11-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-27AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-27AP01DIRECTOR APPOINTED MISS TRACEY ANNE SOPER
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE-ANNE TAYLOR / 27/12/2014
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR BRIGGS / 27/12/2014
2014-12-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS CARRIE-ANNE TAYLOR on 2014-12-27
2014-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/14 FROM 19 Russett Court Tupwood Lane Caterham Surrey CR3 6DA
2014-01-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-03AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MRS CARRIE-ANNE TAYLOR
2014-01-03AP01DIRECTOR APPOINTED MR MICHAEL PATRICK JACKIEWICZ
2014-01-03AP01DIRECTOR APPOINTED MRS KAREN PATRICIA JACKIEWICZ
2013-12-31AP03SECRETARY APPOINTED MRS CARRIE-ANNE TAYLOR
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HEATHER
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 2 ROSEBRIARS CATERHAM SURREY CR3 5ER UNITED KINGDOM
2013-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEATHER
2013-04-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-10AR0130/11/12 FULL LIST
2012-03-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-03AR0130/11/11 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MONTRIEUX
2011-01-18AA30/09/10 TOTAL EXEMPTION FULL
2011-01-13AR0130/11/10 FULL LIST
2010-04-12AA30/09/09 TOTAL EXEMPTION FULL
2009-12-07AR0130/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEATHER / 05/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY CHRISTOPHE LOUIS MONTRIEUX / 05/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DECOSTER / 05/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR BRIGGS / 05/12/2009
2009-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HEATHER / 05/12/2009
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB
2009-01-27AA30/09/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-05288bDIRECTOR RESIGNED
2006-12-28363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-03363sRETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS
2005-03-03288aNEW SECRETARY APPOINTED
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-15363sRETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08363(288)DIRECTOR RESIGNED
2002-11-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31363sRETURN MADE UP TO 30/11/01; CHANGE OF MEMBERS
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1987-01-01Error
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COURTCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTCREST LIMITED

Intangible Assets
Patents
We have not found any records of COURTCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTCREST LIMITED
Trademarks
We have not found any records of COURTCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as COURTCREST LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COURTCREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTCREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.