COURTENAY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COURTENAY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00553823

Incorporation date

26/08/1955

Size

Full

Contacts

Registered address

Registered address

The Courtenay Group, 73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1955)
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon11/09/2025
Satisfaction of charge 005538230029 in full
dot icon19/08/2025
Full accounts made up to 2025-01-31
dot icon14/03/2025
Director's details changed for Mr Peter Maurice Edward Osband on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Richard Anthony Simon Osband on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Peter Maurice Edward Osband on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Richard Anthony Simon Osband on 2025-03-14
dot icon21/02/2025
Satisfaction of charge 005538230024 in full
dot icon21/02/2025
Part of the property or undertaking has been released from charge 005538230026
dot icon21/02/2025
Satisfaction of charge 005538230027 in full
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2024-01-31
dot icon26/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2023-01-31
dot icon04/01/2023
Accounts for a small company made up to 2022-01-31
dot icon04/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/01/2022
Full accounts made up to 2021-01-31
dot icon18/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/07/2021
Registered office address changed from The Courtenay Group Kensington Gore London SW7 2AT England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 2021-07-29
dot icon09/07/2021
Registered office address changed from The Courtenay Group Kensington Gore London SW7 2AT England to The Courtenay Group Kensington Gore London SW7 2AT on 2021-07-09
dot icon09/07/2021
Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group Kensington Gore London SW7 2AT on 2021-07-09
dot icon20/05/2021
Satisfaction of charge 005538230028 in full
dot icon20/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 005538230027
dot icon11/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon19/11/2020
Full accounts made up to 2020-01-31
dot icon24/03/2020
Registered office address changed from Courtenay Investments 1 Kensington Gore London SW7 2AT England to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 2020-03-24
dot icon22/03/2020
Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to Courtenay Investments 1 Kensington Gore London SW7 2AT on 2020-03-22
dot icon19/03/2020
Registered office address changed from Royal Geographical Society Bldg 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 2020-03-19
dot icon06/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2019-01-31
dot icon31/07/2019
Registration of charge 005538230029, created on 2019-07-25
dot icon29/07/2019
Registration of charge 005538230027, created on 2019-07-25
dot icon29/07/2019
Registration of charge 005538230028, created on 2019-07-25
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/10/2018
Appointment of Ms Emily Jane Osband as a director on 2018-10-18
dot icon18/10/2018
Accounts for a small company made up to 2018-01-31
dot icon23/07/2018
Part of the property or undertaking has been released from charge 005538230026
dot icon24/10/2017
Accounts for a small company made up to 2017-01-31
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon29/06/2017
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon29/06/2017
Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon07/03/2017
Registration of charge 005538230026, created on 2017-02-28
dot icon03/11/2016
Registration of charge 005538230025, created on 2016-10-28
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon07/11/2015
Full accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Daniel Jonathan Hillman as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mrs Lucilla Elizabeth Valpy as a director on 2015-10-01
dot icon28/08/2015
Director's details changed for Mr Richard Anthony Simon Osband on 2015-08-17
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-01-31
dot icon13/03/2014
Registration of charge 005538230024
dot icon14/02/2014
Satisfaction of charge 23 in full
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2012-01-31
dot icon29/05/2012
Director's details changed for Gillian Felice Davies on 2012-05-24
dot icon29/05/2012
Director's details changed for Linda Jane Osband on 2012-05-24
dot icon29/05/2012
Director's details changed for Sharon Rosemary Hillman on 2012-05-24
dot icon29/05/2012
Termination of appointment of Michael Main as a director
dot icon03/01/2012
Appointment of Mr Matthew Paul Smith as a director
dot icon14/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-01-31
dot icon17/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon11/07/2010
Termination of appointment of Estelle Osband as a director
dot icon01/06/2010
Full accounts made up to 2010-01-31
dot icon11/05/2010
Appointment of Mr Matthew Paul Smith as a secretary
dot icon11/05/2010
Termination of appointment of Michael Main as a secretary
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 23
dot icon06/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon05/11/2009
Director's details changed for Estelle Osband on 2009-10-12
dot icon05/11/2009
Director's details changed for Linda Jane Osband on 2009-10-12
dot icon05/11/2009
Director's details changed for Richard Anthony Simon Osband on 2009-10-12
dot icon05/11/2009
Director's details changed for Sharon Rosemary Hillman on 2009-10-12
dot icon05/11/2009
Director's details changed for Peter Osband on 2009-10-12
dot icon05/11/2009
Director's details changed for Michael John Main on 2009-10-12
dot icon05/11/2009
Director's details changed for Gillian Davies on 2009-10-12
dot icon25/08/2009
Full accounts made up to 2009-01-31
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/11/2008
Return made up to 12/10/08; full list of members
dot icon23/04/2008
Full accounts made up to 2008-01-31
dot icon05/11/2007
Return made up to 12/10/07; full list of members
dot icon01/05/2007
Full accounts made up to 2007-01-31
dot icon13/11/2006
Return made up to 12/10/06; full list of members
dot icon12/04/2006
Full accounts made up to 2006-01-31
dot icon07/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon13/04/2005
Full accounts made up to 2005-01-31
dot icon03/11/2004
Return made up to 12/10/04; full list of members
dot icon19/05/2004
Full accounts made up to 2004-01-31
dot icon07/11/2003
Return made up to 12/10/03; full list of members
dot icon07/11/2003
New director appointed
dot icon28/04/2003
Full accounts made up to 2003-01-31
dot icon12/11/2002
Return made up to 12/10/02; full list of members
dot icon09/05/2002
Full accounts made up to 2002-01-31
dot icon26/01/2002
New director appointed
dot icon16/11/2001
Return made up to 12/10/01; full list of members
dot icon26/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2001-01-31
dot icon08/11/2000
Return made up to 12/10/00; full list of members
dot icon19/09/2000
Full accounts made up to 2000-01-31
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon29/10/1999
Return made up to 12/10/99; full list of members
dot icon26/05/1999
Full accounts made up to 1999-01-31
dot icon11/11/1998
Return made up to 12/10/98; full list of members
dot icon08/05/1998
Full accounts made up to 1998-01-31
dot icon27/10/1997
Return made up to 12/10/97; no change of members
dot icon27/04/1997
Full accounts made up to 1997-01-31
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Full accounts made up to 1996-01-31
dot icon11/11/1996
Return made up to 12/10/96; no change of members
dot icon01/06/1996
New secretary appointed;new director appointed
dot icon13/02/1996
Secretary resigned;director resigned
dot icon17/10/1995
Return made up to 12/10/95; full list of members
dot icon18/07/1995
Director resigned
dot icon13/06/1995
Accounts for a small company made up to 1995-01-31
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 12/10/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1994-01-31
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon22/10/1993
Return made up to 12/10/93; no change of members
dot icon23/06/1993
Full accounts made up to 1993-01-31
dot icon19/04/1993
New director appointed
dot icon23/10/1992
Return made up to 12/10/92; no change of members
dot icon04/09/1992
Full accounts made up to 1992-01-31
dot icon30/10/1991
Full accounts made up to 1991-01-31
dot icon30/10/1991
Return made up to 12/10/91; full list of members
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon12/11/1990
Return made up to 12/10/90; full list of members
dot icon12/11/1990
Full accounts made up to 1990-01-31
dot icon08/08/1990
Particulars of property mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon05/02/1990
Full accounts made up to 1989-01-31
dot icon05/02/1990
Return made up to 12/01/90; full list of members
dot icon11/09/1989
Full accounts made up to 1988-01-31
dot icon03/03/1989
Return made up to 23/12/88; full list of members
dot icon25/08/1988
Full accounts made up to 1987-01-31
dot icon24/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/03/1988
Return made up to 22/12/87; full list of members
dot icon30/10/1987
Full accounts made up to 1986-01-31
dot icon17/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1986
Full accounts made up to 1985-01-31
dot icon12/12/1979
Particulars of mortgage/charge
dot icon22/09/1966
Particulars of mortgage/charge
dot icon26/08/1955
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,851,945.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
37.92M
-
0.00
1.85M
-
2021
15
37.92M
-
0.00
1.85M
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

37.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Matthew Paul
Director
12/12/2011 - Present
24
Hillman, Daniel Jonathan
Director
01/10/2015 - Present
21
Valpy, Lucy Elizabeth
Director
01/10/2015 - Present
21
Osband, Linda Jane
Director
01/02/1994 - Present
25
Osband, Emily Jane
Director
18/10/2018 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COURTENAY INVESTMENTS LIMITED

COURTENAY INVESTMENTS LIMITED is an(a) Active company incorporated on 26/08/1955 with the registered office located at The Courtenay Group, 73 Cornhill, London EC3V 3QQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTENAY INVESTMENTS LIMITED?

toggle

COURTENAY INVESTMENTS LIMITED is currently Active. It was registered on 26/08/1955 .

Where is COURTENAY INVESTMENTS LIMITED located?

toggle

COURTENAY INVESTMENTS LIMITED is registered at The Courtenay Group, 73 Cornhill, London EC3V 3QQ.

What does COURTENAY INVESTMENTS LIMITED do?

toggle

COURTENAY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COURTENAY INVESTMENTS LIMITED have?

toggle

COURTENAY INVESTMENTS LIMITED had 15 employees in 2021.

What is the latest filing for COURTENAY INVESTMENTS LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-12 with no updates.