COURTHOUSE CREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COURTHOUSE CREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03495321

Incorporation date

14/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon26/02/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon24/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon28/11/2023
Resignation of a liquidator
dot icon19/02/2023
Liquidators' statement of receipts and payments to 2022-12-21
dot icon14/04/2022
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2022-04-14
dot icon11/04/2022
Registered office address changed from Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-11
dot icon09/02/2022
Appointment of a voluntary liquidator
dot icon09/02/2022
Registered office address changed from The Old Cornmill 7 Courthouse Street Otley West Yorkshire LS21 3AN to Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 2022-02-09
dot icon08/02/2022
Removal of liquidator by court order
dot icon24/02/2021
Statement of affairs
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Appointment of a voluntary liquidator
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Termination of appointment of Douglas Grubb as a secretary
dot icon11/07/2013
Termination of appointment of Douglas Grubb as a director
dot icon14/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Robert Lewis as a director
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Director's details changed for Douglas Arthur Grubb on 2010-03-31
dot icon28/04/2010
Director's details changed for Robert Lewis on 2010-03-31
dot icon28/04/2010
Director's details changed for Christopher William England on 2010-03-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon16/02/2007
New director appointed
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 31/03/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 31/03/05; full list of members
dot icon05/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/08/2001
Secretary's particulars changed;director's particulars changed
dot icon09/05/2001
Secretary's particulars changed;director's particulars changed
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon21/01/2001
Return made up to 14/01/01; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 14/01/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 14/01/99; full list of members
dot icon17/11/1998
Secretary's particulars changed;director's particulars changed
dot icon11/05/1998
Ad 01/05/98--------- £ si 20@1=20 £ ic 80/100
dot icon28/01/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon28/01/1998
Ad 15/01/98--------- £ si 79@1=79 £ ic 1/80
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed;new director appointed
dot icon21/01/1998
Registered office changed on 21/01/98 from: 12 york place leeds LS1 2DS
dot icon14/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
31/03/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Christopher William
Director
15/01/1998 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COURTHOUSE CREDIT MANAGEMENT LIMITED

COURTHOUSE CREDIT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 14/01/1998 with the registered office located at C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTHOUSE CREDIT MANAGEMENT LIMITED?

toggle

COURTHOUSE CREDIT MANAGEMENT LIMITED is currently Liquidation. It was registered on 14/01/1998 .

Where is COURTHOUSE CREDIT MANAGEMENT LIMITED located?

toggle

COURTHOUSE CREDIT MANAGEMENT LIMITED is registered at C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does COURTHOUSE CREDIT MANAGEMENT LIMITED do?

toggle

COURTHOUSE CREDIT MANAGEMENT LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for COURTHOUSE CREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Liquidators' statement of receipts and payments to 2025-12-21.