COURT PROPERTY DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

COURT PROPERTY DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452103

Incorporation date

20/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Priors Court, Lower Ferry Lane, Callow End, Worcester WR2 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon03/04/2026
Termination of appointment of Susan Jane Pendleton as a director on 2026-03-31
dot icon04/03/2026
Cessation of Susan Jane Pendleton as a person with significant control on 2026-03-04
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon22/04/2025
Memorandum and Articles of Association
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon03/03/2025
Resolutions
dot icon11/02/2025
Resolutions
dot icon05/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Change of share class name or designation
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Particulars of variation of rights attached to shares
dot icon05/02/2025
Sub-division of shares on 2025-01-30
dot icon05/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Resolutions
dot icon20/11/2024
Satisfaction of charge 034521030034 in full
dot icon20/11/2024
Satisfaction of charge 034521030035 in full
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon26/07/2023
Registration of charge 034521030036, created on 2023-07-18
dot icon26/07/2023
Registration of charge 034521030037, created on 2023-07-18
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon01/06/2022
Satisfaction of charge 034521030033 in full
dot icon15/02/2022
Registration of charge 034521030034, created on 2022-02-14
dot icon15/02/2022
Registration of charge 034521030035, created on 2022-02-14
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Registration of charge 034521030033, created on 2021-09-15
dot icon22/07/2021
Satisfaction of charge 18 in full
dot icon22/07/2021
Satisfaction of charge 034521030020 in full
dot icon21/07/2021
Satisfaction of charge 17 in full
dot icon21/07/2021
Satisfaction of charge 034521030032 in full
dot icon21/07/2021
Satisfaction of charge 034521030031 in full
dot icon21/07/2021
Satisfaction of charge 034521030029 in full
dot icon21/07/2021
Satisfaction of charge 19 in full
dot icon21/07/2021
Satisfaction of charge 034521030022 in full
dot icon21/07/2021
Satisfaction of charge 034521030030 in full
dot icon21/07/2021
Satisfaction of charge 034521030025 in full
dot icon21/07/2021
Satisfaction of charge 034521030023 in full
dot icon21/07/2021
Satisfaction of charge 034521030024 in full
dot icon21/07/2021
Satisfaction of charge 034521030021 in full
dot icon21/07/2021
Satisfaction of charge 034521030028 in full
dot icon21/07/2021
Satisfaction of charge 034521030027 in full
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2019
Registration of charge 034521030032, created on 2019-11-21
dot icon04/11/2019
Registration of charge 034521030031, created on 2019-10-24
dot icon31/10/2019
Registration of charge 034521030030, created on 2019-10-24
dot icon24/10/2019
Registration of charge 034521030029, created on 2019-10-24
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Satisfaction of charge 15 in full
dot icon11/07/2019
Satisfaction of charge 16 in full
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon19/09/2017
Registration of charge 034521030028, created on 2017-09-11
dot icon03/05/2017
Registration of charge 034521030027, created on 2017-04-26
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/08/2016
Resolutions
dot icon20/08/2016
Registration of charge 034521030025, created on 2016-08-18
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Registration of charge 034521030024, created on 2015-12-07
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Mark Anthony Philpotts as a director on 2015-10-15
dot icon29/04/2015
Registration of charge 034521030023, created on 2015-04-27
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/06/2014
Registration of charge 034521030022
dot icon07/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon05/09/2013
Registration of charge 034521030021
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Registration of charge 034521030020
dot icon07/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 19
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/12/2010
Duplicate mortgage certificatecharge no:16
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/12/2009
Resolutions
dot icon03/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/11/2009
Director's details changed for Susan Jane Pendleton on 2009-11-02
dot icon03/11/2009
Director's details changed for Mr Roy Albert Pendleton on 2009-11-02
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon04/06/2008
Resolutions
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 20/10/07; full list of members
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 20/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: priors court callowend worcester WR2 4TJ
dot icon14/09/2005
Particulars of mortgage/charge
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon25/10/2003
Accounts for a small company made up to 2003-03-31
dot icon23/10/2003
Return made up to 20/10/03; full list of members
dot icon27/10/2002
Return made up to 20/10/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
Particulars of mortgage/charge
dot icon27/10/2001
Return made up to 20/10/01; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
New director appointed
dot icon17/04/2001
Statement of affairs
dot icon17/04/2001
Ad 01/04/01--------- £ si 53550@1=53550 £ ic 240657/294207
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon15/01/2001
Particulars of mortgage/charge
dot icon18/12/2000
Return made up to 20/10/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-03-31
dot icon04/11/1999
Return made up to 20/10/99; full list of members
dot icon28/06/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Particulars of mortgage/charge
dot icon26/10/1998
Return made up to 20/10/98; full list of members
dot icon26/03/1998
Ad 12/03/98--------- £ si 17000@1=17000 £ ic 223657/240657
dot icon09/03/1998
Ad 04/03/98--------- £ si 6000@1=6000 £ ic 217657/223657
dot icon10/02/1998
Certificate of change of name
dot icon28/11/1997
Ad 21/11/97--------- £ si 217655@1=217655 £ ic 2/217657
dot icon19/11/1997
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
£ nc 1000/250000 04/11/97
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Director resigned
dot icon28/10/1997
Registered office changed on 28/10/97 from: 6/8 underwood street london N1 7JQ
dot icon20/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
916.49K
-
0.00
1.07M
-
2022
13
1.02M
-
0.00
16.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendleton, Susan Jane
Director
22/10/1997 - 31/03/2026
4
Pendleton, Roy Albert
Secretary
22/10/1997 - Present
4
Pendleton, Roy Albert
Director
06/08/2001 - Present
22
Philpotts, Mark Anthony
Director
15/10/2015 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURT PROPERTY DEVELOPERS LIMITED

COURT PROPERTY DEVELOPERS LIMITED is an(a) Active company incorporated on 20/10/1997 with the registered office located at Priors Court, Lower Ferry Lane, Callow End, Worcester WR2 4TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURT PROPERTY DEVELOPERS LIMITED?

toggle

COURT PROPERTY DEVELOPERS LIMITED is currently Active. It was registered on 20/10/1997 .

Where is COURT PROPERTY DEVELOPERS LIMITED located?

toggle

COURT PROPERTY DEVELOPERS LIMITED is registered at Priors Court, Lower Ferry Lane, Callow End, Worcester WR2 4TJ.

What does COURT PROPERTY DEVELOPERS LIMITED do?

toggle

COURT PROPERTY DEVELOPERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COURT PROPERTY DEVELOPERS LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Susan Jane Pendleton as a director on 2026-03-31.