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

COURT PROPERTY DEVELOPERS LIMITED

PRIORS COURT, LOWER FERRY LANE, CALLOW END, WORCESTER, WR2 4TJ,
Company Registration Number
03452103
Private Limited Company
Active

Company Overview

About Court Property Developers Ltd
COURT PROPERTY DEVELOPERS LIMITED was founded on 1997-10-20 and has its registered office in Worcester. The organisation's status is listed as "Active". Court Property Developers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COURT PROPERTY DEVELOPERS LIMITED
 
Legal Registered Office
PRIORS COURT, LOWER FERRY LANE
CALLOW END
WORCESTER
WR2 4TJ
Other companies in WR2
 
Telephone01905831778
 
Filing Information
Company Number 03452103
Company ID Number 03452103
Date formed 1997-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705189632  
Last Datalog update: 2024-01-09 00:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURT PROPERTY DEVELOPERS 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 DEVELOPERS LIMITED

Current Directors
Officer Role Date Appointed
ROY ALBERT PENDLETON
Company Secretary 1997-10-22
ROY ALBERT PENDLETON
Director 2001-08-06
SUSAN JANE PENDLETON
Director 1997-10-22
MARK ANTHONY PHILPOTTS
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-20 1997-10-22
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-20 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY ALBERT PENDLETON PRIORS COURT LIMITED Company Secretary 1997-06-16 CURRENT 1997-06-13 Active
ROY ALBERT PENDLETON NIGHTINGALE COURT MALVERN LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
ROY ALBERT PENDLETON COURT PROPERTY HOMES LTD Director 2014-07-17 CURRENT 2014-07-17 Active
ROY ALBERT PENDLETON PRIORS COURT LIMITED Director 1997-06-16 CURRENT 1997-06-13 Active
SUSAN JANE PENDLETON PRIORS COURT LIMITED Director 1997-06-16 CURRENT 1997-06-13 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 034521030036
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 034521030037
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521030033
2022-02-15REGISTRATION OF A CHARGE / CHARGE CODE 034521030034
2022-02-15REGISTRATION OF A CHARGE / CHARGE CODE 034521030035
2022-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030035
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030033
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521030020
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034521030027
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-08-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030032
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030031
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030030
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030029
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-26ANNOTATIONClarification
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030028
2017-05-11ANNOTATIONOther
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030027
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 294826.55
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030025
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030024
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 307836.97609
2015-10-22AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR MARK ANTHONY PHILPOTTS
2015-05-07ANNOTATIONOther
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030023
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 307836.97609
2014-10-23AR0120/10/14 ANNUAL RETURN FULL LIST
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030022
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 307836.97609
2013-11-07AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-06ANNOTATIONOther
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030021
2013-06-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03ANNOTATIONOther
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034521030020
2012-11-07AR0120/10/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0120/10/11 ANNUAL RETURN FULL LIST
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-14AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-12-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27AR0120/10/10 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13SH0115/03/10 STATEMENT OF CAPITAL GBP 307837
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-12-24RES04NC INC ALREADY ADJUSTED 11/12/2009
2009-11-03AR0120/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PENDLETON / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALBERT PENDLETON / 02/11/2009
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: PRIORS COURT CALLOWEND WORCESTER WR2 4TJ
2005-10-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-23363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2002-10-27363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

Licences & Regulatory approval
We could not find any licences issued to COURT PROPERTY DEVELOPERS 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 DEVELOPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-04-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-04-26 Outstanding NICHOLAS ALAN ROUND AND SARAH LOUISE ROUND
DEED OF LEGAL MORTGAGE 2011-07-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-07-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-12-07 Outstanding PETER DUDLEY GEDGE AND PAMELA MARY GEDGE
LEGAL CHARGE 2010-03-24 Satisfied CHARLES ROBSON HAMILTON HOUSTON
LEGAL CHARGE 2007-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 203,935
Creditors Due After One Year 2012-04-01 £ 153,558
Creditors Due Within One Year 2012-04-01 £ 285,575
Taxation Social Security Due Within One Year 2012-04-01 £ 28,444
Trade Creditors Within One Year 2012-04-01 £ 46,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 COURT PROPERTY DEVELOPERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 324,837
Cash Bank In Hand 2012-04-01 £ 114,445
Current Assets 2012-04-01 £ 689,447
Debtors 2012-04-01 £ 75,662
Fixed Assets 2012-04-01 £ 55,022
Shareholder Funds 2012-04-01 £ 305,336
Stocks Inventory 2012-04-01 £ 499,340
Tangible Fixed Assets 2012-04-01 £ 55,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURT PROPERTY DEVELOPERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COURT PROPERTY DEVELOPERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COURT PROPERTY DEVELOPERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-03-25 GBP £1,908 Misc Other Expenses
Worcestershire County Council 2010-09-14 GBP £1,278 Section 38, 40 & 278 Deposits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COURT PROPERTY DEVELOPERS 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.
Import/Export of Goods
Goods imported/exported by COURT PROPERTY DEVELOPERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURT PROPERTY DEVELOPERS 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 DEVELOPERS 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.