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
Resigned Directors
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
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…