Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTNEY INVESTMENTS LIMITED
Company Information for

COURTNEY INVESTMENTS LIMITED

2 Leman Street, London, E1W 9US,
Company Registration Number
02457114
Private Limited Company
Active

Company Overview

About Courtney Investments Ltd
COURTNEY INVESTMENTS LIMITED was founded on 1990-01-08 and has its registered office in London. The organisation's status is listed as "Active". Courtney Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COURTNEY INVESTMENTS LIMITED
 
Legal Registered Office
2 Leman Street
London
E1W 9US
Other companies in W1T
 
Filing Information
Company Number 02457114
Company ID Number 02457114
Date formed 1990-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-07-24
Return next due 2024-08-07
Type of accounts SMALL
VAT Number /Sales tax ID GB576926879  
Last Datalog update: 2024-04-11 10:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTNEY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
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.
Companies with same name COURTNEY INVESTMENTS LIMITED
The following companies were found which have the same name as COURTNEY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURTNEY INVESTMENTS, LLC 2 MIRANOVA PLACE SUITE 700 COLUMBUS OH 43215 Active Company formed on the 2008-04-24
COURTNEY INVESTMENTS (QLD) PTY LTD QLD 4558 Dissolved Company formed on the 2003-12-17
COURTNEY INVESTMENTS PTY LTD NSW 2026 Active Company formed on the 1976-11-30
COURTNEY INVESTMENTS, INC. 520 PINE AVENUE LIVE OAK FL 32060 Inactive Company formed on the 1990-03-26
COURTNEY INVESTMENTS, INC. 15603 TIGER CREEK CT COLLEGE STA TX 77845 Forfeited Company formed on the 2018-01-10
COURTNEY INVESTMENTS LLC Delaware Unknown
COURTNEY INVESTMENTS X LLC Delaware Unknown
COURTNEY INVESTMENTS LP California Unknown
COURTNEY INVESTMENTS FAMILY LIMITED PARTNERSHIP Missouri Unknown
COURTNEY INVESTMENTS, LLC 119 BARRE DR. NW PORT CHARLOTTE FL 33952 Active Company formed on the 2020-02-26

Company Officers of COURTNEY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WENDY KIRBY
Company Secretary 2009-03-01
SUSAN LYNNE TODD
Director 1993-10-28
WARREN BRADLEY TODD
Director 1992-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LYNNE TODD
Company Secretary 1992-01-08 2009-03-01
TIMOTHY NIGEL EYRES
Director 1992-01-08 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY KIRBY HOLLAND PARK INVESTMENTS LIMITED Company Secretary 2009-08-01 CURRENT 1988-12-06 Active
WENDY KIRBY 1 VERNON YARD LIMITED Company Secretary 2009-08-01 CURRENT 2003-03-18 Active
WENDY KIRBY 115 PORTOBELLO ROAD LIMITED Company Secretary 2009-08-01 CURRENT 2003-03-18 Active
WENDY KIRBY 118 KENSINGTON PARK ROAD LIMITED Company Secretary 2009-04-30 CURRENT 2009-04-30 Active
WENDY KIRBY BLESSQUEST LIMITED Company Secretary 2009-03-01 CURRENT 1994-11-01 Active
WENDY KIRBY E.H.& M.SERVICES(KENSINGTON)LIMITED Company Secretary 2009-03-01 CURRENT 1964-09-01 Active
WENDY KIRBY HIKEPRICE LIMITED Company Secretary 2009-03-01 CURRENT 1997-02-26 Active
WENDY KIRBY 89 PORTOBELLO ROAD LIMITED Company Secretary 2009-03-01 CURRENT 2007-02-12 Active
WENDY KIRBY KEYGAIN LIMITED Company Secretary 2009-03-01 CURRENT 2008-02-11 Active
WENDY KIRBY SAFEPACE LIMITED Company Secretary 2009-03-01 CURRENT 1992-10-28 Active
WENDY KIRBY POLEGATE INVESTMENTS LIMITED Company Secretary 2009-03-01 CURRENT 1993-12-01 Active
WENDY KIRBY PORTOBELLO GROUP LIMITED Company Secretary 2009-03-01 CURRENT 2004-03-12 Active
WENDY KIRBY STRODE ROAD PROPERTIES LIMITED Company Secretary 2009-03-01 CURRENT 2004-09-20 Active
WENDY KIRBY WELLINGTON CLOSE LIMITED Company Secretary 2009-03-01 CURRENT 2007-11-05 Active
WENDY KIRBY PORTOBELLO ROAD LIMITED Company Secretary 2009-03-01 CURRENT 2008-04-14 Active
WENDY KIRBY CANTERLEE LIMITED Company Secretary 2009-03-01 CURRENT 1996-12-04 Active
WENDY KIRBY CLASSGATE LIMITED Company Secretary 2009-03-01 CURRENT 2004-12-02 Active
WENDY KIRBY PORTOBELLO PROPERTY LIMITED Company Secretary 2009-03-01 CURRENT 2007-02-26 Active
WENDY KIRBY LEDBURY ROAD LIMITED Company Secretary 2009-03-01 CURRENT 2007-11-05 Active
WENDY KIRBY REGALEND LIMITED Company Secretary 2009-03-01 CURRENT 1997-04-28 Active
WENDY KIRBY REGALMEAD LIMITED Company Secretary 2009-03-01 CURRENT 1997-06-03 Active
WENDY KIRBY ELSHAM ROAD LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
WENDY KIRBY CABLEDEAN LIMITED Company Secretary 2006-03-31 CURRENT 1993-01-14 Active
SUSAN LYNNE TODD ELGIN RESIDENTIAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
SUSAN LYNNE TODD PORTOBELLO ROAD LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
SUSAN LYNNE TODD LEDBURY ROAD LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
SUSAN LYNNE TODD PORTOBELLO GROUP LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
SUSAN LYNNE TODD 1 VERNON YARD LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
SUSAN LYNNE TODD 115 PORTOBELLO ROAD LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
SUSAN LYNNE TODD HOLLAND PARK INVESTMENTS LIMITED Director 1995-12-08 CURRENT 1988-12-06 Active
WARREN BRADLEY TODD CONLAN STUDIOS LIMITED Director 2018-05-30 CURRENT 2017-11-10 Active
WARREN BRADLEY TODD 88 PORTOBELLO ROAD LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
WARREN BRADLEY TODD 56 LEDBURY ROAD LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
WARREN BRADLEY TODD 73A PORTOBELLO ROAD LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
WARREN BRADLEY TODD LONSDALE ROAD LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
WARREN BRADLEY TODD 222-224 WESTBOURNE GROVE LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
WARREN BRADLEY TODD PORTOBELLO ROAD PROPERTIES LIMITED Director 2016-04-08 CURRENT 2008-04-15 Active
WARREN BRADLEY TODD GILES SPACE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
WARREN BRADLEY TODD ROSEHART SPACE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
WARREN BRADLEY TODD ELGIN RESIDENTIAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
WARREN BRADLEY TODD WARRIOR GROUP LONDON LIMITED Director 2014-10-30 CURRENT 2014-10-30 Liquidation
WARREN BRADLEY TODD 31 CHEPSTOW VILLAS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
WARREN BRADLEY TODD GOLBORNE INVESTMENTS LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
WARREN BRADLEY TODD ARTESIAN ROAD LIMITED Director 2013-12-23 CURRENT 2007-11-05 Active
WARREN BRADLEY TODD ARTESIAN ROAD REAR LIMITED Director 2013-12-23 CURRENT 2007-11-26 Active
WARREN BRADLEY TODD ARTESIAN HOUSE LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
WARREN BRADLEY TODD WARRIOR CAPITAL LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
WARREN BRADLEY TODD WARRIOR ASSET MANAGEMENT LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
WARREN BRADLEY TODD WARRIOR LAND LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off
WARREN BRADLEY TODD WARRIOR EQUITIES LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
WARREN BRADLEY TODD 1 REDE PLACE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
WARREN BRADLEY TODD PORTOBELLO STAR LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
WARREN BRADLEY TODD 67A PORTOBELLO ROAD LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
WARREN BRADLEY TODD 247 PORTOBELLO ROAD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
WARREN BRADLEY TODD PORTOBELLO GOLD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
WARREN BRADLEY TODD WBG RETAIL LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
WARREN BRADLEY TODD 220A WESTBOURNE GROVE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
WARREN BRADLEY TODD 173 WESTBOURNE GROVE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
WARREN BRADLEY TODD 65A PORTOBELLO ROAD LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
WARREN BRADLEY TODD 181 WESTBOURNE GROVE LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
WARREN BRADLEY TODD GOOD FAIRY TRADING LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
WARREN BRADLEY TODD BATH ANTIQUES MARKET LIMITED Director 2011-12-15 CURRENT 1986-03-14 Active
WARREN BRADLEY TODD SKI ENTERPRISES (U.K.) LIMITED Director 2011-12-15 CURRENT 1985-05-01 Active
WARREN BRADLEY TODD WESTBOURNE GROVE DEVELOPMENTS LIMITED Director 2011-10-13 CURRENT 2011-06-23 Active
WARREN BRADLEY TODD PORTOBELLO PROPERTIES (LONDON) LIMITED Director 2011-09-29 CURRENT 2010-05-25 Active
WARREN BRADLEY TODD CHELSEA GALLERIES PORTOBELLO LIMITED Director 2011-09-23 CURRENT 2011-06-22 Active
WARREN BRADLEY TODD 285 WESTBOURNE GROVE LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
WARREN BRADLEY TODD 118 KENSINGTON PARK ROAD LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
WARREN BRADLEY TODD ELSHAM ROAD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
WARREN BRADLEY TODD PORTOBELLO ROAD LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
WARREN BRADLEY TODD KEYGAIN LIMITED Director 2008-03-11 CURRENT 2008-02-11 Active
WARREN BRADLEY TODD ISLINGTON HIGH STREET LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
WARREN BRADLEY TODD WELLINGTON CLOSE LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
WARREN BRADLEY TODD LEDBURY ROAD LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
WARREN BRADLEY TODD 191 WESTBOURNE GROVE LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
WARREN BRADLEY TODD PORTOBELLO PROPERTY LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WARREN BRADLEY TODD 89 PORTOBELLO ROAD LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
WARREN BRADLEY TODD 292 WESTBOURNE GROVE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
WARREN BRADLEY TODD E.H.& M.SERVICES(KENSINGTON)LIMITED Director 2006-12-15 CURRENT 1964-09-01 Active
WARREN BRADLEY TODD NASHGROVE LIMITED Director 2006-09-05 CURRENT 2006-07-14 Active
WARREN BRADLEY TODD 166 WESTBOURNE GROVE LIMITED Director 2006-08-14 CURRENT 2006-06-19 Active
WARREN BRADLEY TODD 299/301 WESTBOURNE GROVE LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
WARREN BRADLEY TODD 175 WESTBOURNE GROVE LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
WARREN BRADLEY TODD CLASSGATE LIMITED Director 2004-12-06 CURRENT 2004-12-02 Active
WARREN BRADLEY TODD STRODE ROAD PROPERTIES LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
WARREN BRADLEY TODD PORTOBELLO GROUP LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
WARREN BRADLEY TODD WESTBOURNE ARCADES LIMITED Director 2004-02-24 CURRENT 2001-05-18 Active
WARREN BRADLEY TODD MARLOES ROAD LIMITED Director 2003-07-29 CURRENT 2002-04-17 Active
WARREN BRADLEY TODD 1 VERNON YARD LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
WARREN BRADLEY TODD 115 PORTOBELLO ROAD LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
WARREN BRADLEY TODD SOUNDTIME INVESTMENTS LIMITED Director 2002-05-16 CURRENT 2002-03-11 Active
WARREN BRADLEY TODD 192 INVESTMENTS LIMITED Director 2002-02-18 CURRENT 2002-02-12 Active
WARREN BRADLEY TODD POSTCROSS LIMITED Director 2001-03-28 CURRENT 2000-12-21 Active
WARREN BRADLEY TODD CABLEDEAN LIMITED Director 2000-04-04 CURRENT 1993-01-14 Active
WARREN BRADLEY TODD BENCHLEVEL DEVELOPMENTS LIMITED Director 2000-03-29 CURRENT 1997-06-12 Active
WARREN BRADLEY TODD POLEGATE INVESTMENTS LIMITED Director 2000-03-01 CURRENT 1993-12-01 Active
WARREN BRADLEY TODD SBM ENTERPRISES LIMITED Director 1999-10-04 CURRENT 1995-07-14 Active
WARREN BRADLEY TODD HIKEPRICE LIMITED Director 1999-06-08 CURRENT 1997-02-26 Active
WARREN BRADLEY TODD REGALMEAD LIMITED Director 1997-06-05 CURRENT 1997-06-03 Active
WARREN BRADLEY TODD REGALEND LIMITED Director 1997-04-29 CURRENT 1997-04-28 Active
WARREN BRADLEY TODD CANTERLEE LIMITED Director 1997-02-04 CURRENT 1996-12-04 Active
WARREN BRADLEY TODD BENCHLEVEL PROPERTIES LIMITED Director 1996-01-18 CURRENT 1996-01-12 Active
WARREN BRADLEY TODD BLESSQUEST LIMITED Director 1994-11-23 CURRENT 1994-11-01 Active
WARREN BRADLEY TODD HOLLAND PARK INVESTMENTS LIMITED Director 1994-07-15 CURRENT 1988-12-06 Active
WARREN BRADLEY TODD MARCSALE LIMITED Director 1993-11-25 CURRENT 1993-11-04 Active
WARREN BRADLEY TODD SAFEPACE LIMITED Director 1993-01-11 CURRENT 1992-10-28 Active

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
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM 30 City Road London EC1Y 2AB
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 024571140049
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024571140038
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024571140047
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024571140031
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024571140032
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024571140041
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 024571140048
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140048
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-28TM02Termination of appointment of Wendy Kirby on 2022-07-01
2022-07-28AP03Appointment of Kirstie Sweet as company secretary on 2022-07-01
2022-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140047
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140046
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140045
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140044
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140043
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140042
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNNE TODD
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-18CH01Director's details changed for Mr Warren Bradley Todd on 2020-02-17
2020-02-18PSC04Change of details for Mr Warren Bradley Todd as a person with significant control on 2020-02-17
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140041
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024571140035
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140040
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140039
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140038
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0108/01/16 ANNUAL RETURN FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140037
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140036
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140035
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140034
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140033
2015-06-15AUDAUDITOR'S RESIGNATION
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM 58-60 Berners Street London W1T 3JS
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140032
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024571140031
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-15AR0108/01/13 FULL LIST
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-26AR0108/01/12 FULL LIST
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-01AR0108/01/11 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-17AR0108/01/10 FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY SUSAN TODD
2009-04-30288aSECRETARY APPOINTED WENDY KIRBY
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TODD / 28/02/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN TODD / 28/02/2009
2009-01-26363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-30363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-31363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31363aRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-13363aRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26363aRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-06363aRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2002-02-06190LOCATION OF DEBENTURE REGISTER
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-05363aRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-14363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to COURTNEY INVESTMENTS 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 COURTNEY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding INVESTEC BANK PLC
2014-01-07 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2007-09-22 Satisfied NSS TRUSTEES LIMITED AND WARREN BRADLEY TODD AND SUSAN LYNNE TODD AS TRUSTEES OF THE COURTNEYINVESTMENTS LIMITED PENSION SCHEME
LEGAL CHARGE 2006-09-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-07-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-09-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE (CORPORATE) 2003-02-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-11-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-11-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-11-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-07-17 Satisfied NIGEL SPENCER SLOAM AND WARREN BRADLEY TODD AND SUSAN LYNNE TODD,AS TRUSTEES OF THE COURTNEYINVESTMENTS PENSION SCHEME
DEBENTURE 1997-07-17 Satisfied NIGEL SPENCER SLOAM, WARREN BRADLEY TODD AND SUSAN LYNNE TODD(AS TRUSTEES OF THE COURTNEY INVESTMENTS LIMITED PENSION SCHEME)
LEGAL MORTGAGE 1997-04-07 Satisfied ALLIED IRISH BANKS, P.L.C. (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1996-06-25 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL CHARGE 1996-04-04 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-04-04 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1995-09-21 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1995-09-08 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE 1995-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE 1995-03-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-01-26 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE 1995-01-04 Outstanding NATIOWIDE BUILDING SOCIETY
DEBENTURE 1994-07-15 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY DEBENTURE 1994-05-04 Outstanding NATIONWIDE BUILDING SOCIETY
THIRD PARTY DEBENTURE 1994-04-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF GUARANTEE AND INDEMNITY 1993-02-26 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGLA CHARGE 1993-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2021-06-30

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 COURTNEY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COURTNEY INVESTMENTS LIMITED registering or being granted any patents
Domain Names

COURTNEY INVESTMENTS LIMITED owns 5 domain names.

iloveportobello.co.uk   portobelloshop.co.uk   portobellostyle.co.uk   portobellolife.co.uk   portobellonews.co.uk  

Trademarks
We have not found any records of COURTNEY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTNEY INVESTMENTS 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 (41100 - Development of building projects) as COURTNEY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COURTNEY INVESTMENTS 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 COURTNEY INVESTMENTS 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 COURTNEY INVESTMENTS 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.