COURTENAY PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

COURTENAY PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542342

Incorporation date

23/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Wilkinson Grant Old City Library, Castle Street, Exeter EX4 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon30/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon02/04/2025
Termination of appointment of Winfields Block Management Company Ltd as a secretary on 2025-03-30
dot icon02/04/2025
Registered office address changed from 345a Torquay Road Paignton Devon TQ3 2EP England to Wilkinson Grant Old City Library Castle Street Exeter EX4 3PT on 2025-04-02
dot icon02/04/2025
Appointment of Wg Block & Estate Management Limited as a secretary on 2025-04-01
dot icon24/03/2025
Micro company accounts made up to 2024-06-24
dot icon03/10/2024
Notification of a person with significant control statement
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon17/09/2024
Cessation of Sarah Elizabeth Harcourt-Smith as a person with significant control on 2024-09-01
dot icon20/06/2024
Micro company accounts made up to 2023-06-24
dot icon14/06/2024
Director's details changed for Dr Sarah Elizabeth Harcourt-Smith on 2024-06-14
dot icon14/06/2024
Change of details for Dr Sarah Elizabeth Harcourt-Smith as a person with significant control on 2024-06-14
dot icon14/06/2024
Secretary's details changed for Winfields Block Management Company Ltd on 2024-06-14
dot icon14/06/2024
Registered office address changed from 322 Torquay Road Paignton Devon TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on 2024-06-14
dot icon12/06/2024
Appointment of Winfields Block Management Company Ltd as a secretary on 2024-06-12
dot icon12/06/2024
Termination of appointment of Ppm Block Management Ltd as a secretary on 2024-06-12
dot icon04/03/2024
Secretary's details changed for Ppm Block Management Ltd on 2024-02-22
dot icon21/02/2024
Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW United Kingdom to 322 Torquay Road Paignton Devon TQ3 2DZ on 2024-02-21
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-24
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-24
dot icon21/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon07/09/2021
Appointment of Ppm Block Management Ltd as a secretary on 2021-09-07
dot icon07/09/2021
Registered office address changed from Ppm Southwest Ltd the Gables East Street Sidmouth EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-09-07
dot icon07/09/2021
Termination of appointment of Ppm Southwest Ltd as a secretary on 2021-09-07
dot icon01/06/2021
Micro company accounts made up to 2020-06-24
dot icon25/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon24/11/2020
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Ppm Southwest Ltd the Gables East Street Sidmouth EX10 8BL on 2020-11-24
dot icon24/11/2020
Appointment of Ppm Southwest Ltd as a secretary on 2020-11-24
dot icon14/05/2020
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2020-05-14
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-24
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-06-24
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon07/08/2018
Cessation of Elspeth Murial Kitchen as a person with significant control on 2018-08-07
dot icon07/08/2018
Termination of appointment of Elspeth Murial Kitchen as a director on 2018-08-07
dot icon22/01/2018
Micro company accounts made up to 2017-06-24
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-06-24
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon23/09/2016
Secretary's details changed for Tms South West Limited on 2016-09-23
dot icon14/06/2016
Termination of appointment of Sylvia Anne Jones as a director on 2016-06-13
dot icon26/11/2015
Accounts for a dormant company made up to 2015-06-24
dot icon15/11/2015
Termination of appointment of Ian Stuart Brown as a director on 2015-11-02
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon19/04/2015
Director's details changed for Dr Sarah Elizabeth Harcourt-Smith on 2015-03-31
dot icon19/04/2015
Director's details changed for Sylvia Anne Jones on 2015-03-31
dot icon19/04/2015
Director's details changed for Elspeth Murial Kitchen on 2015-03-31
dot icon19/04/2015
Director's details changed for Ian Stuart Brown on 2015-03-31
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-24
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon30/05/2014
Appointment of Sylvia Anne Jones as a director
dot icon12/05/2014
Appointment of Dr Sarah Elizabeth Harcourt-Smith as a director
dot icon12/05/2014
Appointment of Elspeth Murial Kitchen as a director
dot icon30/04/2014
Termination of appointment of Janice Peters as a director
dot icon30/04/2014
Appointment of Ian Stuart Brown as a director
dot icon04/03/2014
Accounts for a dormant company made up to 2013-06-24
dot icon29/01/2014
Termination of appointment of Jeffery Coombes as a director
dot icon15/10/2013
Termination of appointment of Patricia Johnn as a director
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-06-24
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-06-24
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon07/12/2010
Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 2010-12-07
dot icon30/11/2010
Secretary's details changed for Tms South West Limited on 2010-11-22
dot icon08/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon21/08/2009
Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
dot icon12/08/2009
Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
dot icon11/08/2009
Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
dot icon11/05/2009
Registered office changed on 11/05/2009 from 1 montpellier terrace montpellier road torquay devon TQ1 1BJ
dot icon28/03/2009
Total exemption full accounts made up to 2008-06-24
dot icon19/11/2008
Return made up to 23/09/08; full list of members
dot icon01/08/2008
Accounting reference date shortened from 30/09/2008 to 24/06/2008
dot icon17/06/2008
Secretary appointed torbay management services LIMITED
dot icon17/06/2008
Registered office changed on 17/06/2008 from 7 carrington place lilley walk honiton devon EX14 2EB
dot icon17/06/2008
Appointment terminated secretary janice peters
dot icon28/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned;director resigned
dot icon28/11/2007
Registered office changed on 28/11/07 from: bellway house embankment way castleman business centre ringwood hampshire BH24 1EU
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon28/11/2007
New director appointed
dot icon09/11/2007
Return made up to 23/09/07; full list of members
dot icon10/09/2007
Ad 08/08/07--------- £ si 3@25=75 £ ic 201/276
dot icon02/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/11/2006
Return made up to 23/09/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/11/2005
Return made up to 23/09/05; full list of members
dot icon29/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/11/2004
Return made up to 23/09/04; change of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon18/12/2003
Director's particulars changed
dot icon07/10/2003
Return made up to 23/09/03; full list of members
dot icon16/09/2003
Ad 29/08/03--------- £ si 8@25=200 £ ic 5/205
dot icon10/04/2003
Auditor's resignation
dot icon23/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
276.00
-
0.00
-
-
2022
1
19.32K
-
0.00
-
-
2022
1
19.32K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

19.32K £Ascended6.90K % *

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
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
07/09/2021 - 12/06/2024
64
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
12/06/2024 - 30/03/2025
64
Dr Sarah Elizabeth Harcourt-Smith
Director
18/04/2014 - Present
1
WG BLOCK & ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2025 - Present
35

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COURTENAY PLACE RESIDENTS LIMITED

COURTENAY PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at Wilkinson Grant Old City Library, Castle Street, Exeter EX4 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTENAY PLACE RESIDENTS LIMITED?

toggle

COURTENAY PLACE RESIDENTS LIMITED is currently Active. It was registered on 23/09/2002 .

Where is COURTENAY PLACE RESIDENTS LIMITED located?

toggle

COURTENAY PLACE RESIDENTS LIMITED is registered at Wilkinson Grant Old City Library, Castle Street, Exeter EX4 3PT.

What does COURTENAY PLACE RESIDENTS LIMITED do?

toggle

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

How many employees does COURTENAY PLACE RESIDENTS LIMITED have?

toggle

COURTENAY PLACE RESIDENTS LIMITED had 1 employees in 2022.

What is the latest filing for COURTENAY PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-23 with no updates.