COURTENAY SQUARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
COURTENAY SQUARE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COURTENAY SQUARE LIMITED was incorporated 41 years ago on 20/07/1982 and has the registered number: 01652817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COURTENAY SQUARE LIMITED was incorporated 41 years ago on 20/07/1982 and has the registered number: 01652817. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COURTENAY SQUARE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 BOLT COURT
LONDON
EC4A 3DQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN HOLLOWAY | Jan 1957 | British | Director | 2013-08-06 | CURRENT |
MR ALEX HOWELL | Jun 1987 | British | Director | 2023-09-14 | CURRENT |
MR PETER KALOTAI | Jun 1980 | Hungarian | Director | 2023-09-22 | CURRENT |
MR TREVOR CLARKE | Secretary | 2023-12-31 | CURRENT | ||
ALEXANDER FREDERICK STARKEY | Feb 1924 | British | Director | 1998-04-24 UNTIL 2008-11-01 | RESIGNED |
MARK GEOFFREY YEANDLE | Sep 1962 | British | Director | 1998-04-24 UNTIL 2002-01-31 | RESIGNED |
JANE HAGELL | Jan 1964 | Secretary | 1998-04-24 UNTIL 2002-01-31 | RESIGNED | |
MR DANIEL CUSACK | Secretary | 2018-01-03 UNTIL 2023-12-31 | RESIGNED | ||
KEVIN JOHN SELWYN KNOTT | Jun 1956 | British | Secretary | RESIGNED | |
NICHOLAS MARK PRICE | Apr 1964 | Secretary | 2002-01-31 UNTIL 2008-12-01 | RESIGNED | |
DAVID JAMES SKEET | Oct 1951 | Secretary | 2008-12-01 UNTIL 2018-01-03 | RESIGNED | |
GRACE SALLY WILKINSON | Jul 1959 | British | Director | 2002-01-31 UNTIL 2007-10-31 | RESIGNED |
SIR JOHN JAMES | Mar 1935 | British | Director | 1993-07-01 UNTIL 1997-06-27 | RESIGNED |
ANTHONY CLINCH | Sep 1939 | British | Director | 1998-04-24 UNTIL 2008-12-01 | RESIGNED |
SIR WALTER ROBERT ALEXANDER ROSS | Feb 1950 | British | Director | 1997-06-27 UNTIL 1998-04-24 | RESIGNED |
SIR DAVID WILLIAM NEIL LANDALE | May 1934 | British | Director | RESIGNED | |
KEVIN JOHN SELWYN KNOTT | Jun 1956 | British | Director | RESIGNED | |
MR ARTHUR NIGEL STEWART JONES | Nov 1935 | British | Director | 2008-09-29 UNTIL 2017-05-23 | RESIGNED |
ARTHUR EDWARD DEFRIES | Nov 1937 | British | Director | 2011-10-11 UNTIL 2017-05-23 | RESIGNED |
ELIZABETH GRANT GOODEY | Nov 1927 | British | Director | 1998-04-24 UNTIL 1998-10-30 | RESIGNED |
MR DAVID LAWRENCE GIBBON | Jun 1969 | British | Director | 2008-09-29 UNTIL 2011-11-04 | RESIGNED |
MR MARK RICHARD FINN | Oct 1975 | British | Director | 2012-07-17 UNTIL 2023-12-15 | RESIGNED |
MARK JAMES CREEDON | Nov 1970 | British | Director | 2020-10-13 UNTIL 2023-09-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COURTENAY_SQUARE_LIMITED - Accounts | 2024-02-29 | 31-12-2023 | £1,612 Cash £1,597 equity |
COURTENAY_SQUARE_LIMITED - Accounts | 2023-09-15 | 31-12-2022 | £1,046 Cash £86 equity |
COURTENAY_SQUARE_LIMITED - Accounts | 2022-09-27 | 31-12-2021 | £8,023 Cash £4,336 equity |
COURTENAY_SQUARE_LIMITED - Accounts | 2021-08-14 | 31-12-2020 | £9,847 Cash £4,327 equity |
COURTENAY_SQUARE_LIMITED - Accounts | 2020-07-04 | 31-12-2019 | £4,267 Cash £4,120 equity |
COURTENAY_SQUARE_LIMITED - Accounts | 2019-06-18 | 31-12-2018 | £2,369 Cash £4,534 equity |