COURTIERS INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COURTIERS INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01387954

Incorporation date

11/09/1978

Size

Full

Contacts

Registered address

Registered address

18 Hart Street, Henley-On-Thames, Oxfordshire RG9 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1978)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon15/08/2023
Full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/08/2022
Full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon22/06/2022
Amended full accounts made up to 2020-03-31
dot icon22/10/2021
Full accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/02/2021
Full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/06/2020
Satisfaction of charge 5 in full
dot icon22/08/2019
Cessation of James Stewart Shepperd as a person with significant control on 2016-11-28
dot icon22/08/2019
Cessation of Gary Derek Reynolds as a person with significant control on 2016-11-28
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Appointment of Mrs Gabriella Evans as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Jacob Edward Reynolds as a director on 2019-07-26
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Courtiers Group Holdings Limited as a person with significant control on 2017-03-14
dot icon17/02/2017
Resolutions
dot icon15/12/2016
Resolutions
dot icon13/12/2016
Sub-division of shares on 2016-11-28
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon02/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/12/2015
Director's details changed for Mr James Stewart Shepperd on 2015-12-08
dot icon08/12/2015
Director's details changed for Mr Gary Derek Reynolds on 2015-12-08
dot icon20/08/2015
Director's details changed for Mr Gary Derek Reynolds on 2015-08-20
dot icon20/08/2015
Director's details changed for Mr James Stewart Shepperd on 2015-08-20
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr James Stewart Shepperd on 2014-09-15
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon16/04/2013
Cancellation of shares. Statement of capital on 2013-04-16
dot icon16/04/2013
Resolutions
dot icon16/04/2013
Purchase of own shares.
dot icon19/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon13/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr Gary Derek Reynolds on 2011-07-06
dot icon13/04/2012
Secretary's details changed for Mr Gary Derek Reynolds on 2011-07-06
dot icon04/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/06/2009
Group of companies' accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 03/04/09; full list of members
dot icon01/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon24/07/2008
Registered office changed on 24/07/2008 from 18A hart street henley on thames oxfordshire RG9 2AU
dot icon16/04/2008
Return made up to 03/04/08; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 03/04/07; no change of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon07/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 03/04/06; full list of members
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 03/04/05; full list of members
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 03/04/04; full list of members
dot icon22/04/2004
Director resigned
dot icon09/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 03/04/03; full list of members
dot icon13/05/2003
Ad 05/03/03--------- £ si 100000@1=100000 £ ic 117646/217646
dot icon13/05/2003
Nc inc already adjusted 05/03/03
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon02/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 03/04/02; full list of members
dot icon08/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 03/04/01; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 03/04/00; full list of members
dot icon09/08/1999
Full group accounts made up to 1999-03-31
dot icon07/05/1999
Return made up to 03/04/99; full list of members
dot icon17/12/1998
Director resigned
dot icon06/10/1998
Full group accounts made up to 1998-03-31
dot icon01/06/1998
Return made up to 03/04/98; full list of members
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Ad 21/11/97--------- £ si 17646@1=17646 £ ic 100000/117646
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Nc inc already adjusted 21/11/97
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Full group accounts made up to 1997-03-31
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Return made up to 03/04/97; full list of members
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Ad 17/07/96--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon29/07/1996
£ nc 50000/100000 17/07/96
dot icon28/07/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 03/04/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon11/11/1995
Particulars of mortgage/charge
dot icon10/05/1995
Auditor's resignation
dot icon04/04/1995
Return made up to 03/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Return made up to 03/04/94; no change of members
dot icon13/08/1993
Full accounts made up to 1993-03-31
dot icon02/07/1993
Particulars of mortgage/charge
dot icon22/06/1993
Return made up to 03/04/93; full list of members
dot icon10/09/1992
Director resigned
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon21/05/1992
Return made up to 03/04/92; no change of members
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon30/09/1991
Return made up to 31/03/91; no change of members
dot icon12/09/1991
Particulars of mortgage/charge
dot icon17/05/1991
Return made up to 31/03/90; full list of members
dot icon24/08/1990
Full accounts made up to 1990-03-31
dot icon28/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/06/1989
Accounts for a small company made up to 1988-03-31
dot icon20/06/1989
Return made up to 03/04/89; full list of members
dot icon14/06/1989
New director appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Resolutions
dot icon04/08/1988
Resolutions
dot icon27/04/1988
Accounts for a small company made up to 1987-03-31
dot icon27/04/1988
Return made up to 28/03/88; full list of members
dot icon17/09/1987
Resolutions
dot icon16/09/1987
Resolutions
dot icon10/09/1987
Certificate of change of name
dot icon25/08/1987
Registered office changed on 25/08/87 from: 47 northumbria drive bristol BS9 4HN
dot icon25/08/1987
New director appointed
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon22/06/1987
Accounts for a small company made up to 1986-03-31
dot icon22/06/1987
Return made up to 14/04/87; full list of members
dot icon22/06/1987
Return made up to 30/09/86; full list of members
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon08/08/1986
Director resigned
dot icon06/08/1986
Accounting reference date shortened from 30/09 to 31/03
dot icon11/09/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£605,179.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.93M
-
0.00
605.18K
-
2021
17
3.93M
-
0.00
605.18K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

3.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

605.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Jacob Edward
Director
26/07/2019 - Present
2
Evans, Gabriella
Director
26/07/2019 - Present
2
Shepperd, James Stewart
Director
21/11/1997 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 COURTIERS INVESTMENT SERVICES LIMITED

COURTIERS INVESTMENT SERVICES LIMITED is an(a) Active company incorporated on 11/09/1978 with the registered office located at 18 Hart Street, Henley-On-Thames, Oxfordshire RG9 2AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTIERS INVESTMENT SERVICES LIMITED?

toggle

COURTIERS INVESTMENT SERVICES LIMITED is currently Active. It was registered on 11/09/1978 .

Where is COURTIERS INVESTMENT SERVICES LIMITED located?

toggle

COURTIERS INVESTMENT SERVICES LIMITED is registered at 18 Hart Street, Henley-On-Thames, Oxfordshire RG9 2AU.

What does COURTIERS INVESTMENT SERVICES LIMITED do?

toggle

COURTIERS INVESTMENT SERVICES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does COURTIERS INVESTMENT SERVICES LIMITED have?

toggle

COURTIERS INVESTMENT SERVICES LIMITED had 17 employees in 2021.

What is the latest filing for COURTIERS INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.