COURTACE LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ
Company number 02811878
Status Active
Incorporation Date 22 April 1993
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of COURTACE LIMITED are www.courtace.co.uk, and www.courtace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtace Limited is a Private Limited Company. The company registration number is 02811878. Courtace Limited has been working since 22 April 1993. The present status of the company is Active. The registered address of Courtace Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . LINES, Sara Jane is a Secretary of the company. BOWDEN, Roy Edward is a Director of the company. Secretary DARVILL, Keith Ernest has been resigned. Secretary LANGLEY, Roger Norman has been resigned. Secretary THOMAS, Brian William has been resigned. Director BOWDEN, Keith Gordon has been resigned. Director BOWDEN, Roy Edward has been resigned. Director THOMAS, Brian William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LINES, Sara Jane
Appointed Date: 09 April 1997

Director
BOWDEN, Roy Edward
Appointed Date: 08 November 2007
77 years old

Resigned Directors

Secretary
DARVILL, Keith Ernest
Resigned: 03 October 1994
Appointed Date: 15 October 1993

Secretary
LANGLEY, Roger Norman
Resigned: 15 October 1993
Appointed Date: 22 April 1993

Secretary
THOMAS, Brian William
Resigned: 09 April 1997
Appointed Date: 03 October 1994

Director
BOWDEN, Keith Gordon
Resigned: 14 August 2014
Appointed Date: 09 April 1997
82 years old

Director
BOWDEN, Roy Edward
Resigned: 09 April 1997
Appointed Date: 22 April 1993
77 years old

Director
THOMAS, Brian William
Resigned: 28 November 2007
Appointed Date: 09 April 1997
75 years old

Persons With Significant Control

Miss Sara Jane Lines
Notified on: 23 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

COURTACE LIMITED Events

16 May 2017
Confirmation statement made on 22 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 78 more events
25 May 1993
Director resigned;new director appointed

25 May 1993
Secretary resigned;new secretary appointed

25 May 1993
Registered office changed on 25/05/93 from: aci house torrington park, north finchley, london, N12 9SZ

14 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1993
Incorporation

COURTACE LIMITED Charges

3 December 2014
Charge code 0281 1878 0008
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bowden house (and adjoining car parks) luckyn lane…
3 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 25 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of luckyn lane basildon and land at…
17 August 2001
Charge deed
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land and buildings on the north side of luckyn lane…
23 June 1997
Legal charge
Delivered: 25 June 1997
Status: Satisfied on 25 November 2014
Persons entitled: Euro-Varnish Bv
Description: F/H property k/a bowden house, piips hall industrial…
22 October 1996
Legal mortgage
Delivered: 29 October 1996
Status: Satisfied on 25 November 2014
Persons entitled: Abn Amro Bank Nv
Description: F/H property situate and k/a bowden house, luckyn lane…
1 October 1993
Debenture
Delivered: 21 October 1993
Status: Satisfied on 19 November 1996
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 1993
Legal mortgage
Delivered: 21 October 1993
Status: Satisfied on 19 November 1996
Persons entitled: Hill Samuel Bank Limited
Description: All that land on the north side of luckyn lane basildon and…
1 October 1993
Assignment & charge of rents
Delivered: 21 October 1993
Status: Satisfied on 19 November 1996
Persons entitled: Hill Samuel Bank Limited
Description: All rents & all monetry debts & claims in connection with…