COURTCREST LIMITED - OXTED


Company Profile Company Filings

Overview

COURTCREST LIMITED is a Private Limited Company from OXTED ENGLAND and has the status: Active.
COURTCREST LIMITED was incorporated 53 years ago on 01/07/1970 and has the registered number: 00983476. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

COURTCREST LIMITED - OXTED

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

2 STATION ROAD WEST
OXTED
RH8 9EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN TREVOR BRIGGS British Director 1998-11-09 CURRENT
RICHARD DECOSTER Sep 1962 British Director 2001-11-26 CURRENT
MR PRAMODRAI DHARAMSHI CHOTAI Jul 1954 British Director 2021-09-01 CURRENT
MR MARK COURTNEY CHASEY Jan 1957 South African,British Director 2021-01-28 CURRENT
MR MARK COURTNEY CHASEY Secretary 2022-08-04 CURRENT
MR MICHAEL PATRICK JACKIEWICZ Feb 1956 British Director 2013-07-24 UNTIL 2021-01-28 RESIGNED
DEREK MCCABE Jun 1932 British Director RESIGNED
MRS KAREN PATRICIA JACKIEWICZ May 1956 British Director 2013-07-24 UNTIL 2021-01-28 RESIGNED
MISS ROSEMARY ANNE HOWARD Jun 1947 British Director RESIGNED
LOUISA ASTRID RAVEN Apr 1957 British Director 2000-11-28 UNTIL 2004-03-05 RESIGNED
SARAH CAROLINE WILSON Sep 1966 British Secretary 1994-02-01 UNTIL 1998-11-09 RESIGNED
MRS CARRIE-ANNE TAYLOR-ZACAL Secretary 2013-07-24 UNTIL 2015-11-03 RESIGNED
RICHARD PETER JAMES SALMON Jan 1951 Secretary 2001-11-26 UNTIL 2004-03-05 RESIGNED
MARIAN LOUISE HOLT Jan 1950 Secretary 1998-11-09 UNTIL 2001-11-26 RESIGNED
PETER JOHN HEATHER Dec 1945 British Secretary 2004-07-08 UNTIL 2013-09-30 RESIGNED
MISS LAUREN ELIZABETH EAGLES Secretary 2021-01-28 UNTIL 2023-10-13 RESIGNED
DR MICHAEL STUART BARBER Jan 1936 Secretary RESIGNED
MICHAEL DAVIDS Jun 1943 British Director 2006-06-08 UNTIL 2007-11-05 RESIGNED
RICHARD DECOSTER Sep 1962 British Director 1996-11-18 UNTIL 1998-11-23 RESIGNED
AMANDA JAYNE DUFF Aug 1956 British Director 2001-11-26 UNTIL 2002-11-28 RESIGNED
RAYMOND JOHN DUFF Sep 1952 British Director 2002-11-28 UNTIL 2004-03-05 RESIGNED
FRANCES HARRISON Apr 1936 British Director 1998-11-23 UNTIL 2000-02-21 RESIGNED
SARAH CAROLINE WILSON Sep 1966 British Director 1994-02-01 UNTIL 1998-11-09 RESIGNED
LESLIE REUBEN WILLIAMS Dec 1921 British Director 2001-11-26 UNTIL 2002-11-28 RESIGNED
IAN RICHARD COUSINS Jan 1965 British Director 1993-11-25 UNTIL 1998-02-16 RESIGNED
CHRISTINE ANNE BARNES Nov 1957 British Director 1996-11-18 UNTIL 2001-11-26 RESIGNED
DR MICHAEL STUART BARBER Jan 1936 Director RESIGNED
PETER MAURICE BUCHAMAN BALDOCK Apr 1941 British Director RESIGNED
SEBASTIAN BRIERE-EDNEY Aug 1971 British Director 2006-06-08 UNTIL 2007-11-22 RESIGNED
GEOFFREY ROBERT THOMAS HILL Mar 1965 British Director 1997-11-24 UNTIL 1999-11-15 RESIGNED
CLARENCE JAMES MORLEY DUNSTAN Nov 1915 British Director RESIGNED
MARIAN LOUISE HOLT Jan 1950 Director 1999-11-15 UNTIL 2001-11-26 RESIGNED
KAREN SUSAN WILLIS Feb 1970 British Director 1993-11-25 UNTIL 2001-11-26 RESIGNED
RICHARD JOHNSON Sep 1970 British Director 1998-11-09 UNTIL 2001-11-26 RESIGNED
MRS CARRIE-ANNE TAYLOR-ZACAL Dec 1980 British Director 2013-07-24 UNTIL 2015-11-03 RESIGNED
GEOFFREY ROBERT THOMAS HILL Mar 1965 British Director RESIGNED
GRACE MAUREEN SMYTHE Sep 1924 British Director 1997-11-24 UNTIL 2000-02-21 RESIGNED
RICHARD PETER JAMES SALMON Jan 1951 Director 2001-11-26 UNTIL 2004-03-05 RESIGNED
HEATHER RICHARDSON British Director 2002-11-28 UNTIL 2004-03-05 RESIGNED
MISS TRACEY ANNE SOPER Oct 1972 British Director 2013-09-01 UNTIL 2015-11-03 RESIGNED
THIERRY CHRISTOPHE LOUIS MONTRIEUX Jul 1958 British Director 2001-11-26 UNTIL 2011-09-02 RESIGNED
PETER JOHN HEATHER Dec 1945 British Director 2000-11-28 UNTIL 2013-07-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Lauren Elizabeth Eagles 2021-01-28 - 2022-08-04 3/1987 Caterham   Significant influence or control as firm
Mrs Karen Patricia Jackiewicz 2016-11-01 - 2021-01-28 5/1956 Caterham   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILLSIDE PARK RESIDENTS COMPANY LIMITED TADWORTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MANAGEMENT HOLDINGS AND DEVELOPMENTS LIMITED SOUTH CROYDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INDEPENDENT PRIMARY AND SECONDARY EDUCATION TRUST LIMITED WARLINGHAM Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
RAGHUVANSHI ASSOCIATION(THE) SOUTH CROYDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED HORSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
WARLINGHAM CHURCH HALL LIMITED WARLINGHAM ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
ADMINISTRATION COMPANY LIMITED EASTBOURNE Active DORMANT 82990 - Other business support service activities n.e.c.
DUKE'S QUAY MANAGEMENT LIMITED SEAFORD ENGLAND Active DORMANT 98000 - Residents property management
GLADESIDE COURT LTD SOUTH CROYDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
HARBOUR VIEW (DUKE'S QUAY) LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
JUST EASTERN EUROPEAN PROPERTIES LIMITED DORKING Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HILLSIDE PARK FREEHOLD LIMITED TADWORTH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PNN ASSETS LIMITED WARLINGHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHEEKY MONKEY INNS LTD CRAWLEY UNITED KINGDOM Dissolved... DORMANT 56302 - Public houses and bars
PINEWOOD HOUSE RESIDENTS LTD EPSOM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PROTEM916 LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
AURA (DUNEDIN COURT) RTM COMPANY LTD CATERHAM UNITED KINGDOM Active -... DORMANT 98000 - Residents property management
AURA (RUSSELL HOUSE) RTM COMPANY LTD CATERHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
DUNEDIN AND RUSSELL RTM COMPANY LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Courtcrest Limited - Accounts to registrar (filleted) - small 23.1.2 2023-10-26 30-09-2023 £56,921 equity
Courtcrest Limited - Accounts to registrar (filleted) - small 18.2 2022-10-11 30-09-2022 £46,851 equity
Courtcrest Limited - Accounts to registrar (filleted) - small 18.2 2022-02-01 30-09-2021 £41,117 equity
Courtcrest Limited - Accounts to registrar (filleted) - small 18.2 2020-11-05 30-09-2020 £34,270 equity
Courtcrest Limited - Accounts to registrar (filleted) - small 18.2 2019-11-01 30-09-2019 £25,751 equity
Courtcrest Limited - Accounts to registrar (filleted) - small 18.2 2018-10-18 30-09-2018 £20,022 equity
Courtcrest Limited - Accounts to registrar - small 17.2 2017-11-03 30-09-2017 £23,383 equity
Courtcrest Limited - Abbreviated accounts 16.1 2016-11-26 30-09-2016 £20,842 Cash £22,673 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN W.ADAMS(LONDON)LIMITED OXTED Active DORMANT 32990 - Other manufacturing n.e.c.
LABELS & LABELLING DATA AND CONSULTANCY SERVICES LIMITED OXTED Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
KEDALE PROPERTIES LIMITED OXTED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KENSINGTON DOMESTIC APPLIANCES LIMITED OXTED ENGLAND Active TOTAL EXEMPTION FULL 47540 - Retail sale of electrical household appliances in specialised stores
KEMICO LIMITED OXTED Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
J W ADAMS LIMITED OXTED Active DORMANT 32990 - Other manufacturing n.e.c.
KENSA DEVELOPMENT & DESIGN LIMITED OXTED Active UNAUDITED ABRIDGED 74100 - specialised design activities
UKFITNESSHUB LTD OXTED ENGLAND Active NO ACCOUNTS FILED 96040 - Physical well-being activities
MAYROSE CONSULTING LIMITED OXTED ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE DBLS PARTNERSHIP LLP OXTED UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied