COURTENAY GATE LAWNS LIMITED

Register to unlock more data on OkredoRegister

COURTENAY GATE LAWNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303086

Incorporation date

06/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

59 Welbeck Avenue, Hove BN3 4JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1988)
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon25/02/2026
Termination of appointment of Heinz Otto Guenter Dombrowe as a director on 2026-02-18
dot icon25/02/2026
Appointment of Miss Mary Alice Bellhouse as a director on 2026-02-18
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon16/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon28/04/2023
Appointment of Mr Stephen Rushworth Smith as a director on 2023-04-28
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon23/03/2023
Termination of appointment of Felicity Jane Soden as a director on 2023-03-23
dot icon02/02/2023
Termination of appointment of Alison Aleppo as a director on 2023-01-25
dot icon02/02/2023
Appointment of Ms Suzanne Jane Raymond as a director on 2023-02-01
dot icon18/11/2022
Registered office address changed from 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR England to 59 Welbeck Avenue Hove BN3 4JQ on 2022-11-18
dot icon16/11/2022
Appointment of Ms Alison Aleppo as a director on 2022-11-16
dot icon21/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2022
Appointment of Mr Heinz Otto Guenter Dombrowe as a director on 2022-10-18
dot icon18/10/2022
Termination of appointment of Keith John Pearson as a director on 2022-10-04
dot icon18/10/2022
Appointment of Mr Timothy William O'donnell as a secretary on 2022-10-05
dot icon20/09/2022
Termination of appointment of Christine Ann Gaisford as a director on 2022-08-01
dot icon20/09/2022
Termination of appointment of Peter Mugwambi as a secretary on 2022-08-01
dot icon30/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon15/01/2022
Termination of appointment of Souki Walid Khalil as a director on 2021-11-24
dot icon15/01/2022
Termination of appointment of Dian Faull as a director on 2021-11-24
dot icon15/01/2022
Appointment of Mrs Susanna Ewing as a director on 2021-11-24
dot icon15/01/2022
Appointment of Mr Christopher Frederick Bowring as a director on 2021-10-01
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Termination of appointment of Richard John Harrison as a director on 2021-06-27
dot icon16/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon02/04/2021
Appointment of Mrs Christine Ann Gaisford as a director on 2021-03-22
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon15/04/2020
Termination of appointment of Anthony Richard Kershaw as a director on 2020-04-07
dot icon05/09/2019
Termination of appointment of Katie Louise Kershaw as a director on 2019-08-28
dot icon05/09/2019
Appointment of Mr Anthony Richard Kershaw as a director on 2019-08-28
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon22/03/2019
Appointment of Mr Keith John Pearson as a director on 2019-03-20
dot icon21/02/2019
Appointment of Mr Peter Mugwambi as a secretary on 2019-02-20
dot icon21/02/2019
Termination of appointment of David Charles Armstrong as a secretary on 2019-02-20
dot icon19/02/2019
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 2019-02-19
dot icon05/11/2018
Termination of appointment of John Charles Fields as a director on 2018-10-20
dot icon18/06/2018
Appointment of Mr Souki Walid Khalil as a director on 2018-05-31
dot icon18/06/2018
Termination of appointment of Barrie Joseph Deegan as a director on 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2017
Appointment of Mrs Katie Louise Kershaw as a director on 2017-05-31
dot icon16/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon08/02/2017
Termination of appointment of John Logsdon as a director on 2017-01-27
dot icon24/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Ms Felicity Jane Soden as a director on 2015-12-15
dot icon05/01/2016
Termination of appointment of Diane Clifford as a director on 2015-12-15
dot icon01/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon03/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Stanley Faull as a director
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Appointment of John Logsdon as a director
dot icon03/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon23/05/2013
Appointment of Barrie Joseph Deegan as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Termination of appointment of Karen Clinton as a director
dot icon18/10/2012
Appointment of Diane Clifford as a director
dot icon09/07/2012
Termination of appointment of Anthony Payne as a director
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Appointment of John Charles Fields as a director
dot icon14/06/2012
Termination of appointment of Suzanne Raymond as a director
dot icon01/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon01/03/2012
Annual return made up to 2011-04-17
dot icon15/02/2012
Termination of appointment of Norman Thomas as a director
dot icon15/02/2012
Termination of appointment of John Fields as a director
dot icon04/01/2012
Termination of appointment of Peter Holland as a director
dot icon04/01/2012
Termination of appointment of Kevin Simpson as a director
dot icon04/01/2012
Termination of appointment of Jane Goodlace as a director
dot icon18/08/2011
Termination of appointment of Claire Kennedy as a director
dot icon16/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon16/05/2011
Director's details changed for John Charles Fields on 2009-10-01
dot icon16/05/2011
Director's details changed for Dian Faull on 2009-10-01
dot icon16/05/2011
Director's details changed for Stanley Faull on 2009-10-01
dot icon16/05/2011
Director's details changed for Karen Clinton on 2009-10-01
dot icon16/05/2011
Director's details changed for Norman Thomas on 2009-10-01
dot icon16/05/2011
Director's details changed for Peter Robert Holland on 2009-10-01
dot icon16/05/2011
Director's details changed for Jane Elizabeth Goodlace on 2009-10-01
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Appointment of Prof Richard John Harrison as a director
dot icon30/12/2010
Appointment of Claire Kennedy as a director
dot icon30/12/2010
Appointment of Anthony Ernest Payne as a director
dot icon23/11/2010
Termination of appointment of Stephen Jones as a director
dot icon22/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Johanna Prior as a director
dot icon21/05/2010
Appointment of Suzanne Raymond as a director
dot icon12/01/2010
Termination of appointment of a director
dot icon08/01/2010
Termination of appointment of Julian Wills as a director
dot icon08/01/2010
Termination of appointment of Helen Wills as a director
dot icon24/12/2009
Termination of appointment of Julian Wills as a director
dot icon22/09/2009
Director appointed julian charles wills
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Capitals not rolled up
dot icon05/06/2009
Return made up to 16/04/09; full list of members
dot icon04/03/2009
Director appointed johanna prior
dot icon04/12/2008
Appointment terminated director helene jones
dot icon08/09/2008
Appointment terminated director clifford farndell
dot icon31/07/2008
Return made up to 16/04/08; change of members
dot icon02/07/2008
Appointment terminated director gay simpson
dot icon02/07/2008
Appointment terminated director ronald eriksen
dot icon02/07/2008
Appointment terminated director julian goodlace
dot icon01/07/2008
Director appointed jane elizabeth goodlace
dot icon18/06/2008
Director appointed karen clinton
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Ad 21/04/07-15/05/07\gbp si 4@1=4\gbp ic 26/30\
dot icon08/06/2007
Accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 16/04/07; full list of members
dot icon28/03/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon11/10/2006
New director appointed
dot icon02/05/2006
Return made up to 16/04/06; change of members
dot icon25/04/2006
Accounts made up to 2005-12-31
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 16/04/05; change of members
dot icon25/01/2005
Director resigned
dot icon14/09/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon26/05/2004
Accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 16/04/04; full list of members
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned;director resigned
dot icon07/11/2003
Director resigned
dot icon01/08/2003
Accounts made up to 2002-12-31
dot icon13/05/2003
Director resigned
dot icon04/05/2003
Return made up to 16/04/03; change of members
dot icon01/05/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon16/10/2002
Accounts made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon11/10/2002
Director resigned
dot icon06/07/2002
Return made up to 16/04/02; full list of members
dot icon27/06/2002
Ad 15/01/02-04/04/02 £ si 1@1=1 £ ic 22/23
dot icon16/06/2002
New director appointed
dot icon16/06/2002
Ad 05/10/01--------- £ si 1@1=1 £ ic 21/22
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
New secretary appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 169 preston road brighton east sussex BN1 6AG
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 16/04/01; no change of members
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned
dot icon21/09/2000
Accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 16/04/00; no change of members
dot icon14/02/2000
Accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 16/04/99; full list of members
dot icon29/10/1998
Accounts made up to 1997-12-31
dot icon30/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon13/05/1998
Return made up to 16/04/98; change of members
dot icon13/05/1998
New director appointed
dot icon02/04/1998
Registered office changed on 02/04/98 from: 86 south coast road peacehaven east sussex BN10 8SL
dot icon10/03/1998
New secretary appointed
dot icon29/01/1998
New director appointed
dot icon07/01/1998
Secretary resigned
dot icon20/11/1997
Accounts made up to 1996-12-31
dot icon04/07/1997
New director appointed
dot icon04/07/1997
Registered office changed on 04/07/97 from: 267 kingsway hove east sussex BN3 4L3
dot icon21/05/1997
New director appointed
dot icon29/04/1997
Return made up to 16/04/97; full list of members
dot icon24/04/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon25/11/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon30/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon06/06/1996
Accounts made up to 1995-12-31
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Director resigned
dot icon19/04/1996
Return made up to 16/04/96; full list of members
dot icon29/02/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned
dot icon23/05/1995
Accounts made up to 1994-12-31
dot icon23/05/1995
Registered office changed on 23/05/95 from: 4 the drive hove east sussex BN33JA
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
Return made up to 16/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
New director appointed
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Accounts made up to 1993-12-31
dot icon03/08/1994
Director resigned
dot icon03/08/1994
Director resigned
dot icon03/08/1994
Director resigned
dot icon03/08/1994
New director appointed
dot icon05/06/1994
Return made up to 16/04/94; no change of members
dot icon05/06/1994
Director resigned
dot icon05/06/1994
Director resigned
dot icon05/06/1994
Director resigned
dot icon14/09/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon10/08/1993
Accounts made up to 1992-12-31
dot icon02/06/1993
Director resigned
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Ad 10/04/92--------- £ si 23030861@1
dot icon02/06/1993
Return made up to 16/04/93; full list of members
dot icon02/02/1993
New director appointed
dot icon20/01/1993
Return made up to 31/12/91; full list of members
dot icon22/12/1992
New director appointed
dot icon18/12/1992
New secretary appointed;new director appointed
dot icon18/12/1992
New director appointed
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Secretary resigned
dot icon10/11/1992
Accounts made up to 1991-12-31
dot icon17/08/1992
Registered office changed on 17/08/92 from: box 33,courtenay gate courtenay terrace kingsway,hove east sussex BN3 2WJ
dot icon30/04/1992
Return made up to 16/04/92; no change of members
dot icon18/12/1991
Accounts made up to 1990-12-31
dot icon18/12/1991
Registered office changed on 18/12/91 from: st bartholomew house 92 fleet street london EC4Y 1DH
dot icon13/05/1991
Return made up to 25/03/91; full list of members
dot icon13/06/1990
Accounts made up to 1989-12-31
dot icon13/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon17/05/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon17/05/1990
Director resigned;new director appointed
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Registered office changed on 11/01/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Director resigned;new director appointed
dot icon21/12/1988
Certificate of change of name
dot icon06/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.58K
-
0.00
-
-
2022
0
79.51K
-
0.00
-
-
2022
0
79.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

79.51K £Descended-0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewing, Susanna
Director
24/11/2021 - Present
4
Bowring, Christopher Frederick
Director
01/10/2021 - Present
3
Smith, Stephen Rushworth
Director
28/04/2023 - Present
77
Soden, Felicity Jane
Director
15/12/2015 - 23/03/2023
3
Dombrowe, Heinz Otto Guenter
Director
18/10/2022 - 18/02/2026
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTENAY GATE LAWNS LIMITED

COURTENAY GATE LAWNS LIMITED is an(a) Active company incorporated on 06/10/1988 with the registered office located at 59 Welbeck Avenue, Hove BN3 4JQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTENAY GATE LAWNS LIMITED?

toggle

COURTENAY GATE LAWNS LIMITED is currently Active. It was registered on 06/10/1988 .

Where is COURTENAY GATE LAWNS LIMITED located?

toggle

COURTENAY GATE LAWNS LIMITED is registered at 59 Welbeck Avenue, Hove BN3 4JQ.

What does COURTENAY GATE LAWNS LIMITED do?

toggle

COURTENAY GATE LAWNS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURTENAY GATE LAWNS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-08 with no updates.