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

COURTENEY INVESTMENTS LTD

C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1BS,
Company Registration Number
04175776
Private Limited Company
Liquidation

Company Overview

About Courteney Investments Ltd
COURTENEY INVESTMENTS LTD was founded on 2001-03-08 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Liquidation". Courteney Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURTENEY INVESTMENTS LTD
 
Legal Registered Office
C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION
SOUTH STREET
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 1BS
Other companies in KT21
 
Filing Information
Company Number 04175776
Company ID Number 04175776
Date formed 2001-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTENEY INVESTMENTS 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.

Company Officers of COURTENEY INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JANICE ELIZABETH OWEN
Company Secretary 2003-05-05
STEPHEN JOHN MICHAEL MORRIS
Director 2001-03-08
PETER ANTHONY OWEN
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
WHITE HOUSE SECRETARIES LIMITED
Company Secretary 2001-04-06 2003-05-05
PETER ANTHONY OWEN
Company Secretary 2001-03-08 2001-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE ELIZABETH OWEN WEST BUCKLAND INVESTMENTS LIMITED Company Secretary 2003-12-10 CURRENT 2003-12-10 Liquidation
JANICE ELIZABETH OWEN SAWEL INVESTMENTS LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
STEPHEN JOHN MICHAEL MORRIS ORGANIC DEVELOPMENT LTD Director 2015-09-02 CURRENT 2006-10-25 Active
STEPHEN JOHN MICHAEL MORRIS STORENERGY LIMITED Director 2015-04-29 CURRENT 2010-08-17 Active - Proposal to Strike off
STEPHEN JOHN MICHAEL MORRIS SSEG INVESTMENTS LTD Director 2014-04-15 CURRENT 2014-04-15 Active
STEPHEN JOHN MICHAEL MORRIS NEWINCCO 1272 LIMITED Director 2013-12-18 CURRENT 2013-11-13 Active
STEPHEN JOHN MICHAEL MORRIS BIOCIDE DEVELOPMENT COMPANY LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
STEPHEN JOHN MICHAEL MORRIS OFFICE CANOPY GROUP (HOLDINGS) LIMITED Director 2013-10-01 CURRENT 1998-12-03 Active
STEPHEN JOHN MICHAEL MORRIS BAG THAT TRADING LIMITED Director 2012-04-30 CURRENT 2011-01-31 Dissolved 2018-03-20
STEPHEN JOHN MICHAEL MORRIS SCEPTRE LIMITED Director 2011-02-15 CURRENT 2009-05-14 Dissolved 2014-01-21
STEPHEN JOHN MICHAEL MORRIS CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD Director 2010-01-01 CURRENT 2003-12-02 Active - Proposal to Strike off
STEPHEN JOHN MICHAEL MORRIS CAMPUSLIFESTYLE (HOUSES) LTD Director 2009-12-24 CURRENT 2004-02-23 Active
STEPHEN JOHN MICHAEL MORRIS KIRKDALE MANOR MANAGEMENT COMPANY LIMITED Director 2009-12-14 CURRENT 2006-04-11 Active
STEPHEN JOHN MICHAEL MORRIS GX LABS HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-04-08 Dissolved 2014-11-18
STEPHEN JOHN MICHAEL MORRIS KIRKDALE DEVELOPMENTS LIMITED Director 2003-08-22 CURRENT 2003-08-05 Active
PETER ANTHONY OWEN PINE HILL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-11-17 CURRENT 2017-11-17 Dissolved 2018-03-20
PETER ANTHONY OWEN ORCHARD PLACE (PENN) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
PETER ANTHONY OWEN LAVINGTON (HEATH DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
PETER ANTHONY OWEN CATES YARD (WIMBLEDON) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
PETER ANTHONY OWEN ASHGROVE HOMES EASTERN LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
PETER ANTHONY OWEN SWAN QUARTER MANAGEMENT COMPANY LIMITED Director 2015-05-11 CURRENT 2005-06-30 Active
PETER ANTHONY OWEN ASHGROVE HOMES WESTERN LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PETER ANTHONY OWEN ASHGROVE HOMES SOUTHERN LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
PETER ANTHONY OWEN ASHGROVE HOMES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PETER ANTHONY OWEN THE ZONE (SW19) MANAGEMENT COMPANY LIMITED Director 2004-09-29 CURRENT 2004-09-29 Active
PETER ANTHONY OWEN WEST BUCKLAND INVESTMENTS LIMITED Director 2003-12-10 CURRENT 2003-12-10 Liquidation
PETER ANTHONY OWEN SAWEL INVESTMENTS LIMITED Director 2001-04-30 CURRENT 2001-04-30 Active
PETER ANTHONY OWEN GRENVILLE HOMES SOUTHERN LIMITED Director 2000-11-24 CURRENT 2000-10-31 Liquidation

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
2023-10-17Voluntary liquidation. Notice of members return of final meeting
2023-01-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-27Voluntary liquidation declaration of solvency
2023-01-27Appointment of a voluntary liquidator
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM Grenville House 17 Grays Lane Ashtead Surrey KT21 1BZ
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041757760005
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0108/03/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0108/03/13 ANNUAL RETURN FULL LIST
2012-08-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0108/03/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0108/03/11 ANNUAL RETURN FULL LIST
2010-08-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH01Director's details changed for Stephen John Michael Morris on 2010-03-12
2009-09-10AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-10363aReturn made up to 08/03/09; full list of members
2008-10-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19288aNEW SECRETARY APPOINTED
2003-05-19288bSECRETARY RESIGNED
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: MARCH HOUSE OTTWAYS LANE ASHTEAD SURREY KT21 2NZ
2001-04-24288bSECRETARY RESIGNED
2001-03-12288bSECRETARY RESIGNED
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to COURTENEY INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-01-25
Appointmen2023-01-25
Resolution2023-01-25
Fines / Sanctions
No fines or sanctions have been issued against COURTENEY INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-06-06 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-06-06 Outstanding WOOLWICH PLC
DEED OF CHARGE 2001-11-03 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2001-09-04 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 210,091
Creditors Due After One Year 2012-03-31 £ 218,900
Creditors Due Within One Year 2013-03-31 £ 106,998
Creditors Due Within One Year 2012-03-31 £ 113,657

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURTENEY INVESTMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,412
Cash Bank In Hand 2012-03-31 £ 13,126
Shareholder Funds 2013-03-31 £ 172,323
Shareholder Funds 2012-03-31 £ 160,569
Tangible Fixed Assets 2013-03-31 £ 480,000
Tangible Fixed Assets 2012-03-31 £ 480,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTENEY INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COURTENEY INVESTMENTS LTD
Trademarks
We have not found any records of COURTENEY INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTENEY INVESTMENTS LTD. 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 (68100 - Buying and selling of own real estate) as COURTENEY INVESTMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COURTENEY INVESTMENTS LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOURTENEY INVESTMENTS LTDEvent Date2023-01-25
 
Initiating party Event TypeAppointmen
Defending partyCOURTENEY INVESTMENTS LTDEvent Date2023-01-25
Company Number: 04175776 Name of Company: COURTENEY INVESTMENTS LTD Nature of Business: Property Investment Registered office: Grenville House, 17 Grays Lane, Ashtead, Surrey KT21 1BZ Principal tradin…
 
Initiating party Event TypeResolution
Defending partyCOURTENEY INVESTMENTS LTDEvent Date2023-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTENEY INVESTMENTS LTD 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 COURTENEY INVESTMENTS LTD 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.