COURTFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

COURTFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225737

Incorporation date

16/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henleaze House, 13 Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon14/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Appointment of Miss Constance Moryth Paterson as a director on 2024-09-23
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2022-09-12 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon23/02/2022
Satisfaction of charge 032257370040 in full
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon06/11/2021
Sub-division of shares on 2021-09-15
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Henleaze House 13 Harbury Road Bristol BS9 4PN on 2021-10-06
dot icon22/09/2021
Change of share class name or designation
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Particulars of variation of rights attached to shares
dot icon22/09/2021
Particulars of variation of rights attached to shares
dot icon28/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon18/01/2021
Satisfaction of charge 032257370043 in full
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon30/01/2019
Termination of appointment of Roger John Bennett as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mrs Rebecca Kate Paterson as a secretary on 2019-01-30
dot icon30/01/2019
Termination of appointment of Roger John Bennett as a secretary on 2019-01-30
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Appointment of Mr Roger John Bennett as a director on 2018-09-26
dot icon10/07/2018
Satisfaction of charge 032257370036 in full
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon29/03/2018
Registered office address changed from The Conifers Filton Road, Hambrook Bristol Avon BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 2018-03-29
dot icon27/03/2018
Registration of a charge with Charles court order to extend. Charge code 032257370044, created on 2017-10-20
dot icon05/03/2018
Satisfaction of charge 032257370033 in full
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon29/12/2017
Registration of charge 032257370043, created on 2017-12-21
dot icon29/12/2017
Satisfaction of charge 032257370035 in full
dot icon29/12/2017
Satisfaction of charge 032257370038 in full
dot icon27/12/2017
Registration of charge 032257370042, created on 2017-12-21
dot icon21/12/2017
Registration of charge 032257370040, created on 2017-12-21
dot icon21/12/2017
Registration of charge 032257370041, created on 2017-12-21
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Registration of charge 032257370039, created on 2017-10-20
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon04/05/2017
Satisfaction of charge 032257370037 in full
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon09/02/2017
Termination of appointment of David Paterson as a director on 2016-06-03
dot icon20/01/2017
Termination of appointment of Roger John Bennett as a director on 2017-01-16
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Satisfaction of charge 032257370034 in full
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon06/05/2016
Appointment of Mr Roger John Bennett as a director on 2016-04-01
dot icon20/04/2016
Appointment of Mrs Rebecca Kate Paterson as a director on 2016-04-01
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Registration of charge 032257370038, created on 2015-11-20
dot icon09/11/2015
Registration of a charge
dot icon24/10/2015
Registration of charge 032257370037, created on 2015-10-21
dot icon16/10/2015
Registration of charge 032257370036, created on 2015-10-09
dot icon08/10/2015
Registration of charge 032257370035, created on 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon06/05/2015
Registration of charge 032257370033, created on 2015-04-29
dot icon06/05/2015
Registration of charge 032257370034, created on 2015-04-29
dot icon24/03/2015
Termination of appointment of Roger John Bennett as a director on 2015-03-02
dot icon24/03/2015
Termination of appointment of Rebecca Kate Paterson as a director on 2015-03-02
dot icon13/01/2015
Annual return made up to 2014-07-17 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/08/2014
Satisfaction of charge 032257370032 in full
dot icon31/07/2014
Registration of charge 032257370032, created on 2014-07-30 without deed
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/05/2014
Satisfaction of charge 3 in full
dot icon16/05/2014
Satisfaction of charge 31 in full
dot icon15/05/2014
Appointment of Mrs Rebecca Kate Paterson as a director
dot icon28/02/2014
Satisfaction of charge 7 in full
dot icon28/02/2014
Satisfaction of charge 6 in full
dot icon28/02/2014
Satisfaction of charge 9 in full
dot icon28/02/2014
Satisfaction of charge 12 in full
dot icon28/02/2014
Satisfaction of charge 18 in full
dot icon28/02/2014
Satisfaction of charge 5 in full
dot icon28/02/2014
Satisfaction of charge 19 in full
dot icon28/02/2014
Satisfaction of charge 4 in full
dot icon28/02/2014
Satisfaction of charge 10 in full
dot icon28/02/2014
Satisfaction of charge 11 in full
dot icon28/02/2014
Satisfaction of charge 28 in full
dot icon28/02/2014
Satisfaction of charge 24 in full
dot icon28/02/2014
Satisfaction of charge 25 in full
dot icon28/02/2014
Satisfaction of charge 26 in full
dot icon28/02/2014
Satisfaction of charge 21 in full
dot icon28/02/2014
Satisfaction of charge 30 in full
dot icon28/02/2014
Satisfaction of charge 16 in full
dot icon28/02/2014
Satisfaction of charge 17 in full
dot icon28/02/2014
Satisfaction of charge 8 in full
dot icon28/02/2014
Satisfaction of charge 14 in full
dot icon28/02/2014
Satisfaction of charge 29 in full
dot icon28/02/2014
Satisfaction of charge 27 in full
dot icon28/02/2014
Satisfaction of charge 22 in full
dot icon28/02/2014
Satisfaction of charge 20 in full
dot icon28/02/2014
Satisfaction of charge 23 in full
dot icon28/02/2014
Satisfaction of charge 15 in full
dot icon28/02/2014
Satisfaction of charge 13 in full
dot icon03/12/2013
Accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/12/2012
Accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon21/12/2011
Accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Roger John Bennett on 2011-02-28
dot icon24/03/2011
Appointment of Roger John Bennett as a secretary
dot icon23/03/2011
Termination of appointment of Maureen Hughes as a secretary
dot icon25/01/2011
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon03/08/2010
Accounts made up to 2009-10-31
dot icon26/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Adrian White as a director
dot icon27/07/2009
Accounts made up to 2008-10-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon30/01/2009
Appointment terminated secretary francis pattison
dot icon30/01/2009
Secretary appointed maureen hughes
dot icon08/09/2008
Return made up to 16/07/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / francis pattison / 20/08/2008
dot icon01/09/2008
Accounts made up to 2007-10-31
dot icon29/05/2008
Appointment terminated secretary stephen teare
dot icon29/05/2008
Secretary appointed francis alexander pattison
dot icon14/04/2008
Appointment terminated secretary christine bean
dot icon14/04/2008
Secretary appointed stephen eric teare
dot icon07/09/2007
Accounts made up to 2006-10-31
dot icon05/09/2007
Return made up to 16/07/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
Secretary resigned
dot icon16/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/08/2006
Return made up to 16/07/06; full list of members
dot icon15/08/2006
New director appointed
dot icon06/09/2005
Accounts made up to 2004-10-31
dot icon27/07/2005
Return made up to 16/07/05; full list of members
dot icon20/09/2004
Accounts made up to 2003-10-31
dot icon08/09/2004
New director appointed
dot icon15/07/2004
Return made up to 16/07/04; full list of members
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon29/07/2003
Accounts made up to 2002-10-31
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon23/07/2002
Return made up to 16/07/02; full list of members
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon18/06/2002
Accounts made up to 2001-10-31
dot icon12/09/2001
Return made up to 16/07/01; full list of members
dot icon09/05/2001
Accounts made up to 2000-10-31
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon25/07/2000
Return made up to 16/07/00; full list of members
dot icon16/05/2000
Accounts made up to 1999-10-31
dot icon11/04/2000
Registered office changed on 11/04/00 from: hebron house sion road bedminster bristol BS3 3BD
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
Return made up to 16/07/99; no change of members
dot icon27/07/1999
Director resigned
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon18/05/1999
Accounts made up to 1998-10-31
dot icon25/07/1998
Registered office changed on 25/07/98 from: the conifers filton road hambrook bristol BS16 1QG
dot icon17/07/1998
Return made up to 16/07/98; no change of members
dot icon19/05/1998
Accounts made up to 1997-10-31
dot icon29/04/1998
Registered office changed on 29/04/98 from: hebron house sion road bedminster bristol BS3 3BD
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Accounting reference date extended from 31/07/97 to 31/10/97
dot icon02/09/1997
Director resigned
dot icon28/08/1997
Return made up to 16/07/97; full list of members
dot icon19/07/1997
Particulars of mortgage/charge
dot icon19/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
New director appointed
dot icon02/01/1997
New secretary appointed
dot icon28/11/1996
Particulars of mortgage/charge
dot icon24/10/1996
Secretary resigned
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
Secretary resigned
dot icon08/09/1996
Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon18/08/1996
Registered office changed on 18/08/96 from: 788-790 finchley road london NW11 7UR
dot icon16/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-3.31 % *

* during past year

Cash in Bank

£687,924.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
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
3
1.71M
-
0.00
481.76K
-
2022
3
3.45M
-
0.00
711.44K
-
2023
4
3.19M
-
0.00
687.92K
-
2023
4
3.19M
-
0.00
687.92K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

3.19M £Descended-7.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

687.92K £Descended-3.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Rebecca Kate
Director
01/04/2016 - Present
8
Paterson, Constance Moryth
Director
23/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COURTFIELD HOMES LIMITED

COURTFIELD HOMES LIMITED is an(a) Active company incorporated on 16/07/1996 with the registered office located at Henleaze House, 13 Harbury Road, Bristol BS9 4PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTFIELD HOMES LIMITED?

toggle

COURTFIELD HOMES LIMITED is currently Active. It was registered on 16/07/1996 .

Where is COURTFIELD HOMES LIMITED located?

toggle

COURTFIELD HOMES LIMITED is registered at Henleaze House, 13 Harbury Road, Bristol BS9 4PN.

What does COURTFIELD HOMES LIMITED do?

toggle

COURTFIELD HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COURTFIELD HOMES LIMITED have?

toggle

COURTFIELD HOMES LIMITED had 4 employees in 2023.

What is the latest filing for COURTFIELD HOMES LIMITED?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-12 with no updates.