Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURT ESTATE (CURTILAGE) LIMITED
Company Information for

COURT ESTATE (CURTILAGE) LIMITED

COURT LODGE CROFT LANE, CRONDALL, FARNHAM, SURREY, GU10 5QF,
Company Registration Number
00845481
Private Limited Company
Active

Company Overview

About Court Estate (curtilage) Ltd
COURT ESTATE (CURTILAGE) LIMITED was founded on 1965-04-12 and has its registered office in Farnham. The organisation's status is listed as "Active". Court Estate (curtilage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURT ESTATE (CURTILAGE) LIMITED
 
Legal Registered Office
COURT LODGE CROFT LANE
CRONDALL
FARNHAM
SURREY
GU10 5QF
Other companies in GU10
 
Filing Information
Company Number 00845481
Company ID Number 00845481
Date formed 1965-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:02:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURT ESTATE (CURTILAGE) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JEREMY TAYLOR
Company Secretary 2015-05-29
JONATHAN GRANT
Director 2015-02-27
JAMES LOUGHER HARLOW
Director 2003-03-28
ALISON MARY RAFFERTY
Director 2016-03-24
BEATRICE VALERIE SANDARS
Director 2018-03-09
ANTHONY IAIN SMITH
Director 2012-03-26
THOMAS JEREMY TAYLOR
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEA OF CRONDALL
Director 2003-03-28 2018-05-08
ANTHONY THOMAS SANDARS
Director 1991-04-02 2017-08-02
JAMES LOUGHER HARLOW
Company Secretary 2007-07-13 2015-05-29
JOHN NORMAN REES MOSS
Director 2012-03-30 2015-02-27
DESMOND JOHN PARSONS
Director 1994-06-21 2014-01-20
KIM HEDLEY BURDON
Director 1993-04-13 2011-02-21
THOMAS JEREMY TAYLOR
Company Secretary 2003-03-28 2007-07-12
ROBERT JAMES CHAUNDLER
Company Secretary 1991-04-02 2003-03-28
MARGARET ELIZABETH WILLIAMS
Director 2001-03-09 2003-03-13
ANNE KNIGHT
Director 1991-04-02 2003-02-23
ROBERT JAMES CHAUNDLER
Director 1991-04-02 2003-02-17
CYNTHIA AVRIL CARNEGIE
Director 1994-06-21 2001-03-09
CHRISTOPHER MICHAEL MUSGRAVE
Director 1991-04-02 1993-11-05
PAUL WHEELER
Director 1991-04-02 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GRANT COURT ESTATE (CRONDALL) LIMITED Director 2001-03-31 CURRENT 1963-09-20 Active
ANTHONY IAIN SMITH FAWKES SOFTWARE LTD. Director 2018-03-15 CURRENT 2018-03-15 Active
ANTHONY IAIN SMITH LOST PLOTS LTD. Director 2013-04-08 CURRENT 2013-04-08 Liquidation
ANTHONY IAIN SMITH CRONDALL EVENTS CIC Director 2007-10-12 CURRENT 2006-10-13 Active
THOMAS JEREMY TAYLOR HELIX UK LIMITED Director 2017-03-28 CURRENT 1994-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-05DIRECTOR APPOINTED MS GEMMA LOUISE CONSIDINE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR VANESSA RUTH MOSS
2023-03-01DIRECTOR APPOINTED MR PETER DAVID MOSS
2022-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-28AP01DIRECTOR APPOINTED MR WILLIAM HOWARD CAMPBELL-BARNARD
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUGHER HARLOW
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE VALERIE SANDARS
2019-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MRS VANESSA RUTH MOSS
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY RAFFERTY
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEA OF CRONDALL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-19AP01DIRECTOR APPOINTED MRS BEATRICE VALERIE SANDARS
2017-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS SANDARS
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-24SH0122/02/16 STATEMENT OF CAPITAL GBP 110
2016-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARY RAFFERTT / 24/03/2016
2016-04-24LATEST SOC24/04/16 STATEMENT OF CAPITAL;GBP 110
2016-04-24AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAIN SMITH / 23/04/2016
2016-04-24AP01DIRECTOR APPOINTED MS ALISON MARY RAFFERTT
2015-06-10RES13OTHER COMPANY BUSINESS 27/02/2015
2015-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Other company business 27/02/2015
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29TM02Termination of appointment of James Lougher Harlow on 2015-05-29
2015-05-29AP03Appointment of Mr Thomas Jeremy Taylor as company secretary on 2015-05-29
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR JON GRANT
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN REES MOSS
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0102/04/14 FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM COURT ACRE, CROFT LANE CRONDALL FARNHAM SURREY GU10 5QF
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PARSONS
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-24AR0102/04/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-30AR0102/04/12 FULL LIST
2012-04-11AP01DIRECTOR APPOINTED MR JOHN NORMAN REES MOSS
2012-03-29AP01DIRECTOR APPOINTED MR ANTHONY SMITH
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-01AR0102/04/11 FULL LIST
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM BURDON
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AR0102/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEREMY TAYLOR / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS SANDARS / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DESMOND JOHN PARSONS / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID LEA OF CRONDALL / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOUGHER HARLOW / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM HEDLEY BURDON / 02/04/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-29288aNEW SECRETARY APPOINTED
2007-07-29288bSECRETARY RESIGNED
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-19363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363(288)DIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-23363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-04-10363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363(288)DIRECTOR RESIGNED
2001-04-06363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-08363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-03-31363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/98
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: FAIRVIEW HOUSE 71-73 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4YZ
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-17363sRETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1996-05-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-11363sRETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS
1995-04-24363sRETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1995-04-24288NEW DIRECTOR APPOINTED
1995-03-14AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COURT ESTATE (CURTILAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURT ESTATE (CURTILAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURT ESTATE (CURTILAGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURT ESTATE (CURTILAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,530
Current Assets 2012-01-01 £ 1,530
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1,531
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURT ESTATE (CURTILAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURT ESTATE (CURTILAGE) LIMITED
Trademarks
We have not found any records of COURT ESTATE (CURTILAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURT ESTATE (CURTILAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COURT ESTATE (CURTILAGE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COURT ESTATE (CURTILAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURT ESTATE (CURTILAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURT ESTATE (CURTILAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.