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

COURTENAY HOUSE (CANTERBURY) LIMITED

C/O JH-PM THE OAST, 62 BELL RD, SITTINGBOURNE, KENT, ME10 4HE,
Company Registration Number
02871828
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Courtenay House (canterbury) Ltd
COURTENAY HOUSE (CANTERBURY) LIMITED was founded on 1993-11-15 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Courtenay House (canterbury) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURTENAY HOUSE (CANTERBURY) LIMITED
 
Legal Registered Office
C/O JH-PM THE OAST
62 BELL RD
SITTINGBOURNE
KENT
ME10 4HE
Other companies in ME13
 
Filing Information
Company Number 02871828
Company ID Number 02871828
Date formed 1993-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 17:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTENAY HOUSE (CANTERBURY) 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 COURTENAY HOUSE (CANTERBURY) LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD JAMES DANA LISTER
Company Secretary 2014-03-27
CLIFFORD JAMES DANA LISTER
Director 2014-05-23
KATRINA ALISON ROGERS
Director 2001-02-07
KARIN ROSE
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CAROLINE BROCK
Director 2014-05-23 2016-10-26
DAVID DATLEN
Director 2012-01-08 2016-10-25
LESLEY ANN WARD
Director 2012-01-08 2014-08-15
HELEN WARNER
Director 2014-05-23 2014-05-23
DAVID GEOFFREY HAMMOND
Company Secretary 2010-09-01 2014-03-27
JULIE DATLAN
Director 2010-10-30 2013-10-03
DAPHNE RITA KEFALAS
Director 2000-02-24 2011-05-25
JOHN ROSS STUART
Company Secretary 1994-05-14 2010-09-01
STEVEN ROBERT MILES
Director 1997-08-05 2000-02-25
JOHN HEREWARD SKILBECK
Director 1997-04-29 1999-10-22
MICHAEL CAMPBELL SEWELL
Director 1997-04-29 1998-11-16
CAROL ANN BAKER
Director 1993-11-15 1997-08-05
ALISON BAYBUT ROTHERA
Director 1993-11-15 1997-08-05
ALISON BAYBUT ROTHERA
Company Secretary 1993-11-15 1994-05-14

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
2024-11-27CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-09-11APPOINTMENT TERMINATED, DIRECTOR KATRINA ALISON ROGERS
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ROSE
2022-05-06AP01DIRECTOR APPOINTED MRS MIRELA GINA BARNA
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIN ROSE
2019-01-01TM02Termination of appointment of Clifford James Dana Lister on 2018-12-31
2019-01-01PSC07CESSATION OF CLIFFORD JAMES LISTER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM The Foyer, Courtenay House London Road Dunkirk Faversham ME13 9LF England
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Foyer, Courtenay House London Road Dunkirk Faversham ME13 9LF England
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JAMES DANA LISTER
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM Flat B, Courtenay House London Road Dunkirk Faversham ME13 9LF England
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-13AP01DIRECTOR APPOINTED MS KARIN ROSE
2017-02-13AP01DIRECTOR APPOINTED MS KARIN ROSE
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Flat a/B Courtenay House, London Road Dunkirk Faversham Kent ME13 9LF
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAROLINE BROCK
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DATLEN
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DATLEN
2016-01-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mrs Helen Caroline Brock on 2015-11-16
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIFFORD JAMES DANA LISTER on 2015-11-16
2015-06-06CH01Director's details changed for Miss Helen Caroline Warner on 2015-04-25
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN WARD
2014-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WARNER
2014-05-24AP01DIRECTOR APPOINTED MISS HELEN CAROLINE WARNER
2014-05-24AP01DIRECTOR APPOINTED MR CLIFFORD JAMES DANA LISTER
2014-05-24AP01DIRECTOR APPOINTED MISS HELEN WARNER
2014-05-23AA31/12/13 TOTAL EXEMPTION FULL
2014-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2014 FROM C/O THE DIRECTORS FLAT A/B COURTENAY HOUSE, LONDON ROAD, DUNKIRK, LONDON ROAD DUNKIRK FAVERSHAM KENT ME13 9LF ENGLAND
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O THE DIRECTORS COURTENAY HOUSE, LONDON ROAD, DUNKIRK, LONDON ROAD DUNKIRK FAVERSHAM KENT ME13 9LF ENGLAND
2014-03-28AD02SAIL ADDRESS CHANGED FROM: C/O C R CHILD LLP 17-19 HIGH STREET HYTHE KENT CT21 5AD ENGLAND
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DATLEN / 27/03/2014
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2014-03-28AP03SECRETARY APPOINTED MR CLIFFORD JAMES DANA LISTER
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 17-19 HIGH STREET HYTHE KENT CT21 5AD
2014-02-03AR0115/11/13 NO MEMBER LIST
2014-02-03AP01DIRECTOR APPOINTED DAVID DATLEN
2014-02-03AP01DIRECTOR APPOINTED LESLEY ANN WARD
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ALISON ROGERS / 01/01/2013
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DATLAN
2013-04-22AA31/12/12 TOTAL EXEMPTION FULL
2013-01-24AR0115/11/12 NO MEMBER LIST
2012-05-25AA31/12/11 TOTAL EXEMPTION FULL
2011-12-23AR0115/11/11 NO MEMBER LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE KEFALAS
2011-09-15AP01DIRECTOR APPOINTED MRS JULIE DATLAN
2011-07-28AA31/12/10 TOTAL EXEMPTION FULL
2011-04-20AR0115/11/10 NO MEMBER LIST
2011-04-19AD02SAIL ADDRESS CHANGED FROM: 10 KINGSDOWN PARK TANKERTON WHITSTABLE KENT CT5 2DU ENGLAND
2011-03-08AP03SECRETARY APPOINTED MR DAVID GEOFFREY HAMMOND
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN STUART
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 10 KINGSDOWN PARK TANKERTON WHITSTABLE KENT CT5 2DU
2010-06-11AA31/12/09 TOTAL EXEMPTION FULL
2009-11-16AR0115/11/09 NO MEMBER LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ALISON ROGERS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE RITA KEFALAS / 16/11/2009
2009-04-04AA31/12/08 TOTAL EXEMPTION FULL
2008-11-26363aANNUAL RETURN MADE UP TO 15/11/08
2008-04-17AA31/12/07 TOTAL EXEMPTION FULL
2007-11-22363aANNUAL RETURN MADE UP TO 15/11/07
2007-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aANNUAL RETURN MADE UP TO 15/11/06
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aANNUAL RETURN MADE UP TO 15/11/05
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sANNUAL RETURN MADE UP TO 15/11/04
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-26363sANNUAL RETURN MADE UP TO 15/11/03
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sANNUAL RETURN MADE UP TO 15/11/02
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363sANNUAL RETURN MADE UP TO 15/11/01
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-13288aNEW DIRECTOR APPOINTED
2000-12-13363sANNUAL RETURN MADE UP TO 15/11/00
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288bDIRECTOR RESIGNED
1999-12-13363(288)DIRECTOR RESIGNED
1999-12-13363sANNUAL RETURN MADE UP TO 15/11/99
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 COURTENAY HOUSE (CANTERBURY) 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 COURTENAY HOUSE (CANTERBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURTENAY HOUSE (CANTERBURY) 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 COURTENAY HOUSE (CANTERBURY) LIMITED

Intangible Assets
Patents
We have not found any records of COURTENAY HOUSE (CANTERBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTENAY HOUSE (CANTERBURY) LIMITED
Trademarks
We have not found any records of COURTENAY HOUSE (CANTERBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTENAY HOUSE (CANTERBURY) 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 COURTENAY HOUSE (CANTERBURY) 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 COURTENAY HOUSE (CANTERBURY) 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 COURTENAY HOUSE (CANTERBURY) 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 COURTENAY HOUSE (CANTERBURY) 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