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

COURT PROPERTY COMPANY LIMITED

SAPPHIRE HOUSE, WHITEHALL ROAD, COLCHESTER, CO2 8YU,
Company Registration Number
02246980
Private Limited Company
Active

Company Overview

About Court Property Company Ltd
COURT PROPERTY COMPANY LIMITED was founded on 1988-04-22 and has its registered office in Colchester. The organisation's status is listed as "Active". Court Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURT PROPERTY COMPANY LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
WHITEHALL ROAD
COLCHESTER
CO2 8YU
Other companies in CO12
 
Filing Information
Company Number 02246980
Company ID Number 02246980
Date formed 1988-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT PROPERTY COMPANY LIMITED
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.

Company Officers of COURT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SAPPHIRE PROPERTY MANAGEMENT LTD
Company Secretary 2018-04-02
ROSS SEBASTIAN LEE ASHTON-GRAY
Director 2011-10-10
SHEILA MARY AVERY
Director 2002-10-10
VIOLET ANN DART
Director 2005-10-01
VIOLET MARGARET FLETCHER
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FORD & ASSOCIATES LTD
Company Secretary 2012-11-01 2018-04-02
DEREK WARREN
Director 2016-10-22 2017-10-29
JOHN RICHARD SCOTT
Director 2013-02-11 2014-05-14
TERENCE CHRISTOPHER HAWTREE
Director 2010-02-23 2013-02-10
JOHN RICHARD SCOTT
Company Secretary 2010-02-23 2012-10-31
ANN ROSEMARY HYDE
Director 2008-10-31 2012-02-29
PAUL ANTHONY BRYAN
Company Secretary 2006-10-01 2010-02-23
JOHN RICHARD SCOTT
Director 2008-10-31 2010-01-30
DEREK WARREN
Director 2004-10-11 2008-10-31
MARY ANNE DEAN
Director 2005-10-01 2008-03-20
PEARSE HURRELL
Director 2004-10-11 2007-06-21
GERTRUDE MARY CLEWORTH
Company Secretary 1991-10-26 2007-04-20
PMS LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2005-12-06 2006-09-30
WILLIAM SMITH
Director 1991-10-26 2005-09-30
MARARET ROBERTS
Director 1991-10-26 2004-10-11
VIOLET ANN DART
Director 2002-10-10 2002-10-31
GEORGE WAGER
Director 1994-10-10 2002-10-09
JOHN SALE
Director 1991-10-26 2001-11-12
SYDNEY CROSS
Director 1991-10-26 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS FOUR (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-26 CURRENT 2007-09-11 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TWENTY TWO MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2006-04-03 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ALEXANDER HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-07 Active - Proposal to Strike off
SAPPHIRE PROPERTY MANAGEMENT LTD TERMHOUSE (1/24 NORTHGATES) MANAGEMENT LIMITED Company Secretary 2016-12-23 CURRENT 1977-11-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD 21-25 EAGLEGATE RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
SAPPHIRE PROPERTY MANAGEMENT LTD EAGLEGATE (STOPES & ARCH HOUSE) RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE ESPLANADE COURT (FRINTON-ON-SEA) CO. LTD Company Secretary 2015-11-01 CURRENT 2012-03-26 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ELMWOOD RESIDENTS COMPANY LIMITED Company Secretary 2015-08-29 CURRENT 1997-02-10 Active
SAPPHIRE PROPERTY MANAGEMENT LTD CUCKOO POINT MANAGEMENT LIMITED Company Secretary 2015-06-05 CURRENT 2007-08-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE OLD SCHOOL HOUSE RTM COMPANY LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
SAPPHIRE PROPERTY MANAGEMENT LTD IPSWICH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-16 CURRENT 2006-03-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THE HOYS PHASE 2 (SUDBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2006-06-30 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCK D) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-13 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COLCHESTER (BURMA) RESIDENTS COMPANY LIMITED Company Secretary 2014-02-28 CURRENT 2003-02-04 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WALTHAM COURT RTM COMPANY LIMITED Company Secretary 2013-11-22 CURRENT 2013-05-17 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GREYFRIARS (ABBOTS ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1988-05-23 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (OPEN SPACE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD CAMBORNE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-09 CURRENT 2000-12-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GRANTCHESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-01 CURRENT 1988-07-19 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD REYNARD HEIGHTS MANAGEMENT LIMITED Company Secretary 2013-05-14 CURRENT 2002-10-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD THORNFIELD COURT RTM COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 2009-07-15 Active
SAPPHIRE PROPERTY MANAGEMENT LTD RED BARN ROAD BRIGHTLINGSEA (BLOCKS A & B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1991-10-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WOODLAND HEIGHTS (HIGHWOODS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-03-09 CURRENT 1988-11-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ETESIA (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 2005-09-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TYMPERLEY COURT MAINTENANCE COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 1992-01-17 Active
SAPPHIRE PROPERTY MANAGEMENT LTD COPPICE GATE 9RAYLEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-28 CURRENT 2005-07-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-15 CURRENT 1988-06-30 Active
SAPPHIRE PROPERTY MANAGEMENT LTD 5 NIGHTINGALE COURT COLCHESTER LIMITED Company Secretary 2013-01-02 CURRENT 2000-12-21 Active
SAPPHIRE PROPERTY MANAGEMENT LTD WATERWITCH MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2000-12-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD PROVIDENCE (WICKFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-06 CURRENT 2005-11-04 Active
SAPPHIRE PROPERTY MANAGEMENT LTD ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 1990-09-13 Active
SAPPHIRE PROPERTY MANAGEMENT LTD HORIZONS RESIDENTS COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2004-12-03 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS TWO (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2006-09-25 Active
SAPPHIRE PROPERTY MANAGEMENT LTD GREENSTEAD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2007-01-24 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SWALLOWDALE MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 1986-03-18 Active
SAPPHIRE PROPERTY MANAGEMENT LTD SOLUS (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-19 CURRENT 2005-04-20 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.5 RTM COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.1 RTM COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.2 RTM COMPANY LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active
SAPPHIRE PROPERTY MANAGEMENT LTD QUAYSIDE (COLCHESTER) NO.4 RTM COMPANY LIMITED Company Secretary 2012-06-29 CURRENT 2012-06-29 Active

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
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/23
2023-08-23CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR WENDY MULLEY
2022-08-25CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-18CH01Director's details changed for Mrs Wendy Mully on 2022-07-18
2022-07-15AP01DIRECTOR APPOINTED MRS WENDY MULLY
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY HYDE
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-10-01AP01DIRECTOR APPOINTED MR STEPHEN COLLIER
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SEBASTIAN LEE ASHTON-GRAY
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-03-22PSC07CESSATION OF VIOLET ANN DART AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22AP01DIRECTOR APPOINTED MRS ANN ROSEMARY HYDE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-11PSC07CESSATION OF ROSS SEBASTIAN ASHTON-GRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18AP04Appointment of Sapphire Property Management Ltd as company secretary on 2018-04-02
2018-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/17
2018-07-18TM02Termination of appointment of John Ford & Associates Ltd on 2018-04-02
2018-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/18 FROM 21 Beacon Hill Avenue Harwich Essex CO12 3NR
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VI FLETCHER
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN DART
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ASHTON-GRAY
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA AVERY
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLET ANN DART
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS SEBASTIAN ASHTON-GRAY
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLET MARGARET FLETCHER
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WARREN
2017-07-12AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 210
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR DEREK WARREN
2016-06-01AA28/09/15 TOTAL EXEMPTION SMALL
2016-06-01AA28/09/15 TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 210
2015-11-13AR0130/09/15 FULL LIST
2015-03-30AA28/09/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 210
2014-09-30AR0130/09/14 FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2014-03-19AA28/09/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 210
2013-11-12AR0130/09/13 FULL LIST
2013-05-20AA28/09/12 TOTAL EXEMPTION SMALL
2013-03-04AP01DIRECTOR APPOINTED MR JOHN RICHARD SCOTT
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HAWTREE
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O JOHN R SCOTT 14 WINDERMERE COURT MARINE PARADE EAST CLACTON ON SEA ESSEX CO15 6JN ENGLAND
2012-11-20AP04CORPORATE SECRETARY APPOINTED JOHN FORD & ASSOCIATES LTD
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN SCOTT
2012-10-17AR0130/09/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MISS VIOLET MARGARET FLETCHER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN HYDE
2012-07-09AA28/09/11 TOTAL EXEMPTION SMALL
2011-10-25AR0130/09/11 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MR ROSS SEBASTIAN LEE ASHTON-GRAY
2011-06-02AA28/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0130/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY HYDE / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET ANN DART / 30/09/2010
2010-07-01AA28/09/09 TOTAL EXEMPTION SMALL
2010-02-24AP03SECRETARY APPOINTED MR JOHN RICHARD SCOTT
2010-02-24AP01DIRECTOR APPOINTED MR TERENCE CHRISTOPHER HAWTREE
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 145A CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9AH
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL BRYAN
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK WARREN
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2009-03-02288aDIRECTOR APPOINTED ANN ROSEMARY HYDE
2009-03-02288aDIRECTOR APPOINTED JOHN RICHARD SCOTT
2008-10-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR MARY DEAN
2008-07-02AA28/09/07 TOTAL EXEMPTION SMALL
2007-10-25363sRETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED
2007-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/07
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-11-17363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-31288aNEW SECRETARY APPOINTED
2005-12-19363(288)DIRECTOR RESIGNED
2005-12-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-12-15288aNEW SECRETARY APPOINTED
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2004-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2003-11-27363(288)DIRECTOR RESIGNED
2003-11-27363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2002-11-28363(288)DIRECTOR RESIGNED
2002-11-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16288aNEW DIRECTOR APPOINTED
2001-11-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-19363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/99
1999-10-27363sRETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to COURT PROPERTY COMPANY 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 COURT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURT PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2012-09-29 £ 0
Creditors Due Within One Year 2012-09-29 £ 0
Provisions For Liabilities Charges 2012-09-29 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 COURT PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-29 £ 210
Called Up Share Capital 2011-09-29 £ 210
Cash Bank In Hand 2012-09-29 £ 23,642
Cash Bank In Hand 2011-09-29 £ 16,252
Current Assets 2012-09-29 £ 23,642
Current Assets 2011-09-29 £ 16,252
Shareholder Funds 2012-09-29 £ 23,642
Shareholder Funds 2011-09-29 £ 16,252

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of COURT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT PROPERTY COMPANY 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 (55900 - Other accommodation) as COURT PROPERTY COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where COURT PROPERTY COMPANY 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 COURT PROPERTY COMPANY 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 COURT PROPERTY COMPANY 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.