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

CHRISTOPHER COURT (TADWORTH) LIMITED

EASTONS ( RENTALS) LIMITED, 7 TATTENHAM CRESCENT, EPSOM, KT18 5QG,
Company Registration Number
02641620
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Christopher Court (tadworth) Ltd
CHRISTOPHER COURT (TADWORTH) LIMITED was founded on 1991-08-29 and has its registered office in Epsom. The organisation's status is listed as "Active". Christopher Court (tadworth) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRISTOPHER COURT (TADWORTH) LIMITED
 
Legal Registered Office
EASTONS ( RENTALS) LIMITED
7 TATTENHAM CRESCENT
EPSOM
KT18 5QG
Other companies in SW19
 
Filing Information
Company Number 02641620
Company ID Number 02641620
Date formed 1991-08-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER COURT (TADWORTH) 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.

Company Officers of CHRISTOPHER COURT (TADWORTH) LIMITED

Current Directors
Officer Role Date Appointed
FAROUK SALIM KHAN DURRANI
Director 1998-06-16
SYLVIA MARGARET WEYRETER
Director 2016-12-05
JULIA VIVIENNE WILLIAMS
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARGARET WINTHER
Director 2004-10-30 2016-09-19
IVAN JOHN WHITTINGHAM
Company Secretary 2007-06-26 2014-01-31
MARTEN TERRENCE COX WAUGH
Company Secretary 2000-08-24 2007-06-26
MARGARET AUDREY CLEGG
Director 1971-08-29 2004-10-30
MARGARET AUDREY CLEGG
Company Secretary 1997-10-24 2000-08-24
STEPHANIE MAY DAVEY
Director 1998-06-16 2000-05-19
EMANUEL FRANCIS MORLEY
Director 1991-09-12 1998-06-16
SHIRLEY MUNDAY
Company Secretary 1971-08-29 1997-10-24
SHIRLEY MUNDAY
Director 1971-08-29 1997-10-24
DEREK MALCOLM HARDY
Director 1971-08-29 1991-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1971-08-29 1991-08-29

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
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Eastons 7 Tattenham Crescent Epsom KT18 5QG England
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR GEOFFREY ARTHUR WILLIAMS
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA VIVIENNE WILLIAMS
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM C/O Eastons 48 High Street Ewell Epsom Surrey KT17 1RW
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-04-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-09-21PSC08Notification of a person with significant control statement
2017-09-21PSC07CESSATION OF CAROLINE MARGARET WINTHER AS A PSC
2017-09-21PSC07CESSATION OF JULIA VIVIENNE WILLIAMS AS A PSC
2017-09-21PSC07CESSATION OF FAROUK SALIM KHAN DURRANI AS A PSC
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05AP01DIRECTOR APPOINTED MISS SYLVIA MARGARET WEYRETER
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARGARET WINTHER
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-03AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM 170 Dorset Road London SW19 3EF
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19AR0129/08/14 ANNUAL RETURN FULL LIST
2014-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY IVAN WHITTINGHAM
2013-09-03AR0129/08/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AR0129/08/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-09AR0129/08/11 ANNUAL RETURN FULL LIST
2010-08-30AR0129/08/10 ANNUAL RETURN FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET WINTHER / 01/11/2009
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA VIVIENNE WILLIAMS / 01/11/2009
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROUK DURRANI / 01/11/2009
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aANNUAL RETURN MADE UP TO 29/08/09
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17363aANNUAL RETURN MADE UP TO 29/08/08
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17363aANNUAL RETURN MADE UP TO 29/08/07
2007-10-16288bSECRETARY RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: REAR OFFICE OFREGENCY HOUSE 61A WALTON STREET WALTON-ON-THE-HILL TADWORTH SURREY KT20 7RZ
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/06
2006-10-05363sANNUAL RETURN MADE UP TO 29/08/06
2005-09-20363sANNUAL RETURN MADE UP TO 29/08/05
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sANNUAL RETURN MADE UP TO 29/08/04
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27363sANNUAL RETURN MADE UP TO 29/08/03
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sANNUAL RETURN MADE UP TO 29/08/02
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363sANNUAL RETURN MADE UP TO 29/08/01
2001-09-10288bSECRETARY RESIGNED
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-21288bDIRECTOR RESIGNED
2000-09-21288aNEW SECRETARY APPOINTED
2000-09-21363sANNUAL RETURN MADE UP TO 29/08/00
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: REGENCY HOUSE, 61A WALTON STREET TADWORTH SURREY KT20 7RZ
2000-09-21288bDIRECTOR RESIGNED
2000-09-04288bDIRECTOR RESIGNED
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: SYMINGTONS 2-4 MULGRAVE ROAD SUTTON SURREY SM2 6LE
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-13363sANNUAL RETURN MADE UP TO 29/08/99
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-28363sANNUAL RETURN MADE UP TO 29/08/98
1998-07-13288aNEW DIRECTOR APPOINTED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-06-30288bDIRECTOR RESIGNED
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-07287REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 3 CHRISTOPHER COURT HIGH ST TADWORTH SURREY KT20 5QX
1997-11-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER COURT (TADWORTH) 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 CHRISTOPHER COURT (TADWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTOPHER COURT (TADWORTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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 CHRISTOPHER COURT (TADWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTOPHER COURT (TADWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER COURT (TADWORTH) LIMITED
Trademarks
We have not found any records of CHRISTOPHER COURT (TADWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER COURT (TADWORTH) 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 (98000 - Residents property management) as CHRISTOPHER COURT (TADWORTH) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER COURT (TADWORTH) 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 CHRISTOPHER COURT (TADWORTH) 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 CHRISTOPHER COURT (TADWORTH) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1