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

COURTENAY GATE LAWNS LIMITED

59 WELBECK AVENUE, HOVE, BN3 4JQ,
Company Registration Number
02303086
Private Limited Company
Active

Company Overview

About Courtenay Gate Lawns Ltd
COURTENAY GATE LAWNS LIMITED was founded on 1988-10-06 and has its registered office in Hove. The organisation's status is listed as "Active". Courtenay Gate Lawns 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
COURTENAY GATE LAWNS LIMITED
 
Legal Registered Office
59 WELBECK AVENUE
HOVE
BN3 4JQ
Other companies in BN1
 
Filing Information
Company Number 02303086
Company ID Number 02303086
Date formed 1988-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTENAY GATE LAWNS 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 COURTENAY GATE LAWNS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES ARMSTRONG
Company Secretary 2003-11-12
DIAN FAULL
Director 1992-10-31
JOHN CHARLES FIELDS
Director 2012-06-06
RICHARD JOHN HARRISON
Director 2010-12-13
KATIE LOUISE KERSHAW
Director 2017-05-31
FELICITY JANE SODEN
Director 2015-12-15
SOUKI WALID KHALIL
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE JOSEPH DEEGAN
Director 2013-04-17 2018-05-31
DIANE CLIFFORD
Director 2012-09-12 2015-12-15
KAREN CLINTON
Director 2008-05-28 2013-01-31
CLIFFORD FARNDELL
Director 1996-05-22 2008-09-03
RONALD ERIKSEN
Director 1998-07-23 2008-02-26
MATTHEW COWELL
Director 2004-08-25 2006-12-19
CHERRY DOREEN TORRANCE
Company Secretary 2002-03-11 2003-11-12
MICHA'AL ABOU HAMDAN
Director 1997-12-17 2002-09-19
BRIAN JOHN ALFORD
Director 1997-04-22 2002-09-09
JANET ALFORD
Director 1996-01-17 2002-09-09
JOHNATHON WYATT
Company Secretary 2001-01-17 2002-03-11
DAVID CHARLES ARMSTRONG
Company Secretary 1998-03-01 2001-01-17
HELEN BROADHEAD WILLIAMS
Director 1997-01-30 1998-04-24
JULIA ANNE BRADLEY
Company Secretary 1997-01-01 1998-01-01
IMAN EL RAYES
Director 1996-06-05 1997-09-18
CHERRY DOREEN TORRANCE
Company Secretary 1992-10-31 1997-01-01
RONALD ERIKSEN
Director 1994-12-07 1996-03-30
ANNIE CLARA MABEL ARNOLD
Director 1994-06-07 1995-10-15
HARRY ENGLANDER
Director 1993-06-08 1995-09-25
CLIFFORD FARNDELL
Company Secretary 1994-08-03 1995-01-18
CHERRY DOREEN TORRANCE
Company Secretary 1995-01-18 1994-08-03
DORIS ALFORD
Director 1992-04-16 1994-05-12
STANLEY FAULL
Director 1992-04-16 1994-04-18
ADOLPH DANIN
Director 1992-04-16 1993-05-04
DOUGLAS BETCHLEY
Company Secretary 1992-10-31 1993-01-18
DOUGLAS BETCHLEY
Director 1992-10-31 1993-01-18
CLIFFORD FARNDELL
Director 1992-04-16 1992-12-15
DORIS ALFORD
Company Secretary 1992-04-16 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES ARMSTRONG FLAG COURT (HOVE) LIMITED Company Secretary 1998-01-01 CURRENT 1978-09-18 Active
FELICITY JANE SODEN HOUSE OF MANTLE LTD Director 2009-11-13 CURRENT 2009-11-13 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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-28DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH
2023-04-27CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR FELICITY JANE SODEN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR FELICITY JANE SODEN
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ALISON ALEPPO
2023-02-03DIRECTOR APPOINTED MS SUZANNE JANE RAYMOND
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR England
2022-11-16DIRECTOR APPOINTED MS ALISON ALEPPO
2022-11-16DIRECTOR APPOINTED MS ALISON ALEPPO
2022-11-16AP01DIRECTOR APPOINTED MS ALISON ALEPPO
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-20AP01DIRECTOR APPOINTED MR HEINZ OTTO GUENTER DOMBROWE
2022-10-18AP03Appointment of Mr Timothy William O'donnell as company secretary on 2022-10-05
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN PEARSON
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN GAISFORD
2022-09-20TM02Termination of appointment of Peter Mugwambi on 2022-08-01
2022-04-30CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-01-15DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BOWRING
2022-01-15DIRECTOR APPOINTED MRS SUSANNA EWING
2022-01-15APPOINTMENT TERMINATED, DIRECTOR DIAN FAULL
2022-01-15APPOINTMENT TERMINATED, DIRECTOR SOUKI WALID KHALIL
2022-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DIAN FAULL
2022-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BOWRING
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRISON
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-02AP01DIRECTOR APPOINTED MRS CHRISTINE ANN GAISFORD
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD KERSHAW
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE KERSHAW
2019-09-05AP01DIRECTOR APPOINTED MR ANTHONY RICHARD KERSHAW
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR KEITH JOHN PEARSON
2019-02-21AP03Appointment of Mr Peter Mugwambi as company secretary on 2019-02-20
2019-02-21TM02Termination of appointment of David Charles Armstrong on 2019-02-20
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 30 New Road Brighton East Sussex BN1 1BN
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES FIELDS
2018-06-18AP01DIRECTOR APPOINTED MR SOUKI WALID KHALIL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE JOSEPH DEEGAN
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AP01DIRECTOR APPOINTED MRS KATIE LOUISE KERSHAW
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 31
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGSDON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 31
2016-05-24AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05AP01DIRECTOR APPOINTED MS FELICITY JANE SODEN
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CLIFFORD
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 31
2015-06-01AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 31
2014-06-03AR0116/04/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY FAULL
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AP01DIRECTOR APPOINTED JOHN LOGSDON
2013-06-03AR0116/04/13 ANNUAL RETURN FULL LIST
2013-05-23AP01DIRECTOR APPOINTED BARRIE JOSEPH DEEGAN
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CLINTON
2012-10-18AP01DIRECTOR APPOINTED DIANE CLIFFORD
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAYNE
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AP01DIRECTOR APPOINTED JOHN CHARLES FIELDS
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RAYMOND
2012-06-01AR0116/04/12 FULL LIST
2012-03-01AR0117/04/11 NO CHANGES
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN THOMAS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIELDS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMPSON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE GOODLACE
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KENNEDY
2011-05-16AR0116/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN THOMAS / 01/10/2009
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HOLLAND / 01/10/2009
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH GOODLACE / 01/10/2009
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FIELDS / 01/10/2009
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY FAULL / 01/10/2009
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIAN FAULL / 01/10/2009
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLINTON / 01/10/2009
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AP01DIRECTOR APPOINTED PROF RICHARD JOHN HARRISON
2010-12-30AP01DIRECTOR APPOINTED CLAIRE KENNEDY
2010-12-30AP01DIRECTOR APPOINTED ANTHONY ERNEST PAYNE
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2010-06-22AR0118/04/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA PRIOR
2010-05-21AP01DIRECTOR APPOINTED SUZANNE RAYMOND
2010-01-12TM01TERMINATE DIR APPOINTMENT
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLS
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLS
2009-09-22288aDIRECTOR APPOINTED JULIAN CHARLES WILLS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-06-0588(2)CAPITALS NOT ROLLED UP
2009-03-04288aDIRECTOR APPOINTED JOHANNA PRIOR
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR HELENE JONES
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD FARNDELL
2008-07-31363sRETURN MADE UP TO 16/04/08; CHANGE OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GAY SIMPSON
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR RONALD ERIKSEN
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JULIAN GOODLACE
2008-07-01288aDIRECTOR APPOINTED JANE ELIZABETH GOODLACE
2008-06-18288aDIRECTOR APPOINTED KAREN CLINTON
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-1288(2)AD 21/04/07-15/05/07 GBP SI 4@1=4 GBP IC 26/30
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-28288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COURTENAY GATE LAWNS LIMITED

Intangible Assets
Patents
We have not found any records of COURTENAY GATE LAWNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTENAY GATE LAWNS LIMITED
Trademarks
We have not found any records of COURTENAY GATE LAWNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTENAY GATE LAWNS 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 (98000 - Residents property management) as COURTENAY GATE LAWNS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where COURTENAY GATE LAWNS 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 COURTENAY GATE LAWNS 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 COURTENAY GATE LAWNS 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.