COURTNEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COURTNEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02457114

Incorporation date

08/01/1990

Size

Small

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1990)
dot icon02/02/2026
Registration of charge 024571140056, created on 2026-01-29
dot icon18/12/2025
Registration of charge 024571140055, created on 2025-12-12
dot icon20/08/2025
Registration of charge 024571140054, created on 2025-08-20
dot icon11/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/06/2025
Registration of charge 024571140053, created on 2025-06-16
dot icon06/06/2025
Appointment of Richard Fernandes as a secretary on 2025-05-28
dot icon06/06/2025
Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon17/12/2024
Registration of charge 024571140052, created on 2024-12-13
dot icon01/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon02/07/2024
Registration of charge 024571140051, created on 2024-06-28
dot icon04/06/2024
Accounts for a small company made up to 2023-06-30
dot icon17/04/2024
Satisfaction of charge 024571140042 in full
dot icon11/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-11
dot icon16/01/2024
Registration of charge 024571140050, created on 2024-01-12
dot icon09/08/2023
Registration of charge 024571140049, created on 2023-08-08
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon06/04/2023
Accounts for a small company made up to 2022-06-30
dot icon31/03/2023
Satisfaction of charge 024571140038 in full
dot icon31/03/2023
Satisfaction of charge 024571140047 in full
dot icon31/03/2023
Satisfaction of charge 024571140031 in full
dot icon31/03/2023
Satisfaction of charge 024571140032 in full
dot icon24/02/2023
Satisfaction of charge 024571140041 in full
dot icon11/10/2022
Registration of charge 024571140048, created on 2022-09-27
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon28/07/2022
Termination of appointment of Wendy Kirby as a secretary on 2022-07-01
dot icon28/07/2022
Appointment of Kirstie Sweet as a secretary on 2022-07-01
dot icon12/07/2022
Accounts for a small company made up to 2021-06-30
dot icon07/04/2022
Registration of charge 024571140047, created on 2022-04-06
dot icon31/03/2022
Registration of charge 024571140046, created on 2022-03-29
dot icon08/03/2022
Registration of charge 024571140045, created on 2022-03-03
dot icon02/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon10/07/2021
Accounts for a small company made up to 2020-06-30
dot icon01/02/2021
Registration of charge 024571140044, created on 2021-01-27
dot icon09/09/2020
Registration of charge 024571140043, created on 2020-09-03
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon20/04/2020
Registration of charge 024571140042, created on 2020-04-17
dot icon09/04/2020
Termination of appointment of Susan Lynne Todd as a director on 2020-04-03
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon18/02/2020
Director's details changed for Mrs Susan Lynne Todd on 2020-02-18
dot icon18/02/2020
Change of details for Mr Warren Bradley Todd as a person with significant control on 2020-02-17
dot icon18/02/2020
Director's details changed for Mr Warren Bradley Todd on 2020-02-17
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/12/2019
Registration of charge 024571140041, created on 2019-12-16
dot icon25/07/2019
Satisfaction of charge 024571140037 in full
dot icon25/07/2019
Satisfaction of charge 10 in full
dot icon25/07/2019
Satisfaction of charge 29 in full
dot icon25/07/2019
Satisfaction of charge 8 in full
dot icon25/07/2019
Satisfaction of charge 024571140035 in full
dot icon25/07/2019
Satisfaction of charge 28 in full
dot icon25/07/2019
Satisfaction of charge 024571140036 in full
dot icon25/07/2019
Satisfaction of charge 26 in full
dot icon25/07/2019
Satisfaction of charge 024571140034 in full
dot icon25/07/2019
Satisfaction of charge 024571140033 in full
dot icon19/06/2019
Registration of charge 024571140040, created on 2019-06-12
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon17/10/2018
Registration of charge 024571140039, created on 2018-10-15
dot icon10/07/2018
Registration of charge 024571140038, created on 2018-06-28
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon12/04/2017
Satisfaction of charge 30 in full
dot icon12/04/2017
Satisfaction of charge 20 in full
dot icon12/04/2017
Satisfaction of charge 21 in full
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon15/07/2015
Registration of charge 024571140037, created on 2015-06-30
dot icon13/07/2015
Registration of charge 024571140036, created on 2015-06-30
dot icon10/07/2015
Registration of charge 024571140034, created on 2015-06-30
dot icon10/07/2015
Registration of charge 024571140035, created on 2015-06-30
dot icon09/07/2015
Registration of charge 024571140033, created on 2015-06-30
dot icon15/06/2015
Auditor's resignation
dot icon26/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-26
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon04/09/2014
Registration of charge 024571140032, created on 2014-08-29
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/01/2014
Registration of charge 024571140031
dot icon24/05/2013
Accounts for a small company made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon01/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/08/2010
Accounts for a small company made up to 2009-06-30
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon27/09/2009
Accounts for a small company made up to 2008-06-30
dot icon30/04/2009
Secretary appointed wendy kirby
dot icon30/04/2009
Appointment terminated secretary susan todd
dot icon02/03/2009
Director's change of particulars / warren todd / 28/02/2009
dot icon02/03/2009
Director and secretary's change of particulars / susan todd / 28/02/2009
dot icon26/01/2009
Return made up to 08/01/09; full list of members
dot icon15/07/2008
Accounts for a small company made up to 2007-06-30
dot icon30/01/2008
Return made up to 08/01/08; full list of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon06/11/2007
Director's particulars changed
dot icon22/09/2007
Particulars of mortgage/charge
dot icon01/08/2007
Accounts for a small company made up to 2006-06-30
dot icon31/01/2007
Return made up to 08/01/07; full list of members
dot icon22/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Accounts for a small company made up to 2005-06-30
dot icon06/07/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 08/01/06; full list of members
dot icon24/09/2005
Particulars of mortgage/charge
dot icon25/07/2005
Accounts made up to 2004-06-30
dot icon18/06/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 08/01/05; full list of members
dot icon27/01/2005
Director's particulars changed
dot icon08/07/2004
Accounts for a small company made up to 2003-06-30
dot icon13/02/2004
Return made up to 08/01/04; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2002-06-30
dot icon06/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 08/01/03; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-06-30
dot icon06/02/2002
Return made up to 08/01/02; full list of members
dot icon06/02/2002
Location of debenture register
dot icon20/07/2001
Accounts for a small company made up to 2000-06-30
dot icon05/03/2001
Return made up to 08/01/01; full list of members
dot icon05/03/2001
Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS
dot icon28/06/2000
Accounts for a small company made up to 1999-06-30
dot icon14/03/2000
Return made up to 08/01/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-06-30
dot icon03/02/1999
Return made up to 08/01/99; no change of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Accounts for a small company made up to 1997-06-30
dot icon28/01/1998
Return made up to 08/01/98; no change of members
dot icon17/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Accounts for a small company made up to 1996-06-30
dot icon24/04/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 08/01/97; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-06-30
dot icon03/07/1996
Particulars of mortgage/charge
dot icon20/04/1996
Particulars of mortgage/charge
dot icon20/04/1996
Particulars of mortgage/charge
dot icon25/01/1996
Return made up to 08/01/96; no change of members
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon25/09/1995
Accounts for a small company made up to 1994-06-30
dot icon09/06/1995
Particulars of mortgage/charge
dot icon03/03/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon17/01/1995
Return made up to 08/01/95; no change of members
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Particulars of mortgage/charge
dot icon04/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Particulars of mortgage/charge
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon03/02/1994
Return made up to 08/01/94; full list of members
dot icon27/01/1994
Director resigned;new director appointed
dot icon18/01/1994
Declaration of mortgage charge released/ceased
dot icon18/01/1994
Declaration of mortgage charge released/ceased
dot icon21/08/1993
Declaration of mortgage charge released/ceased
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon07/05/1993
Declaration of satisfaction of mortgage/charge
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon19/02/1993
Particulars of mortgage/charge
dot icon18/02/1993
Particulars of mortgage/charge
dot icon18/02/1993
Particulars of mortgage/charge
dot icon18/02/1993
Particulars of mortgage/charge
dot icon05/02/1993
Particulars of mortgage/charge
dot icon24/01/1993
Accounts for a small company made up to 1992-06-30
dot icon14/01/1993
Return made up to 08/01/93; no change of members
dot icon16/04/1992
Accounts for a small company made up to 1991-06-30
dot icon20/01/1992
Return made up to 08/01/92; no change of members
dot icon30/08/1991
Return made up to 08/01/91; full list of members
dot icon31/08/1990
Certificate of change of name
dot icon21/08/1990
Registered office changed on 21/08/90 from: 43 streatham hill london SW2 4TP
dot icon21/08/1990
Ad 07/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1990
Registered office changed on 21/03/90 from: the hop exchange 24 southwark street london SE1 1TY
dot icon13/03/1990
Accounting reference date notified as 30/06
dot icon08/01/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£684,717.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
5
9.93M
-
0.00
684.72K
-
2021
5
9.93M
-
0.00
684.72K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

9.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

684.72K £Ascended- *

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
Fernandes, Richard
Secretary
28/05/2025 - Present
-
Sweet, Kirstie
Secretary
01/07/2022 - 28/05/2025
-

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 INVESTMENTS LIMITED

COURTNEY INVESTMENTS LIMITED is an(a) Active company incorporated on 08/01/1990 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTNEY INVESTMENTS LIMITED?

toggle

COURTNEY INVESTMENTS LIMITED is currently Active. It was registered on 08/01/1990 .

Where is COURTNEY INVESTMENTS LIMITED located?

toggle

COURTNEY INVESTMENTS LIMITED is registered at 2 Leman Street, London E1W 9US.

What does COURTNEY INVESTMENTS LIMITED do?

toggle

COURTNEY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COURTNEY INVESTMENTS LIMITED have?

toggle

COURTNEY INVESTMENTS LIMITED had 5 employees in 2021.

What is the latest filing for COURTNEY INVESTMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 024571140056, created on 2026-01-29.