COURTNEY HOUSE LIMITED

Register to unlock more data on OkredoRegister

COURTNEY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02358936

Incorporation date

10/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Brackenholme Business Park, Selby, North Yorkshire YO8 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon13/01/2026
Secretary's details changed for Mr Clive Lester on 2026-01-03
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon25/09/2020
Change of details for Mr Clive Ian Lester as a person with significant control on 2020-09-25
dot icon25/09/2020
Registered office address changed from 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD United Kingdom to Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL on 2020-09-25
dot icon18/09/2020
Director's details changed for Mr Clive Ian Lester on 2020-09-18
dot icon18/09/2020
Secretary's details changed for Mr Clive Lester on 2020-09-18
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon17/01/2020
Appointment of Mr Clive Ian Lester as a director on 2020-01-03
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Cessation of Lorna Jayne Lester as a person with significant control on 2019-01-04
dot icon18/09/2019
Notification of Clive Ian Lester as a person with significant control on 2018-04-09
dot icon01/05/2019
Termination of appointment of John William Leedham as a director on 2019-04-18
dot icon28/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD on 2018-12-11
dot icon11/12/2018
Termination of appointment of Lorna Jayne Lester as a director on 2018-04-07
dot icon06/02/2018
Confirmation statement made on 2018-01-03 with updates
dot icon06/02/2018
Appointment of Mr Clive Lester as a secretary on 2017-12-31
dot icon06/02/2018
Termination of appointment of John Leedham as a secretary on 2017-02-10
dot icon06/02/2018
Notification of Lorna Jayne Lester as a person with significant control on 2017-02-10
dot icon06/02/2018
Cessation of John William Leedham as a person with significant control on 2017-02-10
dot icon11/01/2018
Termination of appointment of Clive Lester as a secretary on 2017-12-31
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Appointment of Mr Clive Lester as a secretary on 2017-01-21
dot icon30/11/2017
Appointment of Mrs Lorna Jayne Lester as a director on 2017-01-21
dot icon30/11/2017
Appointment of Mr Peter James Mustill as a director on 2016-06-08
dot icon27/11/2017
Termination of appointment of Michael Waterhouse as a director on 2017-08-28
dot icon10/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon29/01/2016
Appointment of Mr John Leedham as a secretary on 2016-01-01
dot icon29/01/2016
Termination of appointment of John Leedham as a secretary on 2016-01-29
dot icon29/01/2016
Appointment of Mr John Leedham as a secretary on 2016-01-29
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Termination of appointment of Hazel Horsman as a director on 2015-07-20
dot icon20/07/2015
Termination of appointment of Hazel Horsman as a secretary on 2015-07-20
dot icon20/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Appointment of Mr Michael Waterhouse as a director
dot icon16/01/2012
Termination of appointment of Winifred Young as a director
dot icon09/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon19/01/2010
Director's details changed for Winifred Hazel Young on 2010-01-03
dot icon19/01/2010
Director's details changed for Hazel Horsman on 2010-01-03
dot icon19/01/2010
Director's details changed for John William Leedham on 2010-01-03
dot icon14/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 03/01/09; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 02/01/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 03/01/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 03/01/06; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 20/01/05; full list of members
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New secretary appointed;new director appointed
dot icon14/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/02/2004
New director appointed
dot icon11/02/2004
Return made up to 20/01/04; change of members
dot icon07/02/2004
Secretary resigned;director resigned
dot icon07/02/2004
Director resigned
dot icon06/09/2003
New secretary appointed;new director appointed
dot icon11/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 14/02/03; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
Return made up to 28/02/01; full list of members
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon06/06/2000
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Secretary resigned
dot icon22/03/2000
Return made up to 28/02/00; full list of members
dot icon22/03/2000
New secretary appointed
dot icon13/03/2000
Registered office changed on 13/03/00 from: courtney house LIMITED courtney house the courtneys selby north yorkshire YO8 9QR
dot icon09/02/2000
Registered office changed on 09/02/00 from: flat 2 courtney house the courtneys selby north yorkshire YO8 9QR
dot icon09/02/2000
Secretary resigned
dot icon16/06/1999
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon02/04/1998
Return made up to 28/02/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-03-31
dot icon06/03/1997
Registered office changed on 06/03/97 from: flat 7 courtney house the courtneys selby north yorkshire. YO8 9QR
dot icon06/03/1997
Return made up to 28/02/97; full list of members
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Secretary resigned;director resigned
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon25/02/1996
Return made up to 28/02/96; full list of members
dot icon20/11/1995
Accounts for a small company made up to 1995-03-31
dot icon20/04/1995
New director appointed
dot icon24/03/1995
Return made up to 28/02/95; full list of members
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/10/1994
Return made up to 10/03/94; full list of members
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
New secretary appointed;director resigned;new director appointed
dot icon04/01/1994
Secretary resigned;new director appointed
dot icon04/01/1994
New director appointed
dot icon04/01/1994
Registered office changed on 04/01/94 from: c/o flat 7, courtney house the courtneys selby north yorkshire. YO8 9QR
dot icon02/09/1993
Return made up to 10/03/93; full list of members
dot icon23/07/1993
Registered office changed on 23/07/93 from: bishopthorpe garth bishopthorpe york YO2 1UE
dot icon09/10/1992
New director appointed
dot icon09/10/1992
New director appointed
dot icon09/10/1992
New secretary appointed;new director appointed
dot icon01/07/1992
Ad 13/04/92--------- £ si 2@10=20 £ ic 70/90
dot icon01/07/1992
Ad 06/07/91--------- £ si 2@10
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Memorandum and Articles of Association
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon20/05/1992
Return made up to 10/03/92; full list of members
dot icon13/05/1992
Accounts for a small company made up to 1992-03-31
dot icon18/09/1991
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Return made up to 06/07/91; change of members
dot icon17/10/1990
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Return made up to 06/07/90; full list of members
dot icon17/05/1990
Registered office changed on 17/05/90 from: barton house 49 north moor road huntington york YO3 9QN
dot icon17/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1990
Memorandum and Articles of Association
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Registered office changed on 19/03/90 from: 5 parliament street hull north humberside HU1 2AZ
dot icon19/03/1990
Recon 13/03/90
dot icon19/03/1990
Ad 13/03/90--------- £ si 3@10=30 £ si 18@1=18 £ ic 2/50
dot icon10/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.17 % *

* during past year

Cash in Bank

£53,882.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
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
-
100.00
-
0.00
49.64K
-
2022
-
100.00
-
0.00
53.26K
-
2023
-
100.00
-
0.00
53.88K
-
2023
-
100.00
-
0.00
53.88K
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.88K £Ascended1.17 % *

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
Lester, Clive Ian
Director
03/01/2020 - Present
10
Mustill, Peter James
Director
08/06/2016 - Present
2
Lester, Clive Ian
Secretary
31/12/2017 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTNEY HOUSE LIMITED

COURTNEY HOUSE LIMITED is an(a) Active company incorporated on 10/03/1989 with the registered office located at Suite 7 Brackenholme Business Park, Selby, North Yorkshire YO8 6EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTNEY HOUSE LIMITED?

toggle

COURTNEY HOUSE LIMITED is currently Active. It was registered on 10/03/1989 .

Where is COURTNEY HOUSE LIMITED located?

toggle

COURTNEY HOUSE LIMITED is registered at Suite 7 Brackenholme Business Park, Selby, North Yorkshire YO8 6EL.

What does COURTNEY HOUSE LIMITED do?

toggle

COURTNEY HOUSE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COURTNEY HOUSE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-03 with updates.