COURTMOOR PROPERTIES LIMITED

Hellopages » Greater London » Enfield » N13 5RY

Company number 03545441
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address 590 GREEN LANES, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of COURTMOOR PROPERTIES LIMITED are www.courtmoorproperties.co.uk, and www.courtmoor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Courtmoor Properties Limited is a Private Limited Company. The company registration number is 03545441. Courtmoor Properties Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Courtmoor Properties Limited is 590 Green Lanes London N13 5ry. The company`s financial liabilities are £77.31k. It is £-7.44k against last year. The cash in hand is £3.27k. It is £-3.83k against last year. And the total assets are £4.11k, which is £-3.76k against last year. BOYLE, Christopher Mark is a Secretary of the company. BOYLE, Christopher Mark is a Director of the company. BOYLE, Flora is a Director of the company. Secretary AVRAAM, Despina has been resigned. Secretary DILLEY, Sylvia Carol has been resigned. Secretary MACGILCHRIST, Jason Lloyd has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


courtmoor properties Key Finiance

LIABILITIES £77.31k
-9%
CASH £3.27k
-54%
TOTAL ASSETS £4.11k
-48%
All Financial Figures

Current Directors

Secretary
BOYLE, Christopher Mark
Appointed Date: 27 September 2007

Director
BOYLE, Christopher Mark
Appointed Date: 27 September 2007
61 years old

Director
BOYLE, Flora
Appointed Date: 30 April 1998
66 years old

Resigned Directors

Secretary
AVRAAM, Despina
Resigned: 27 September 2007
Appointed Date: 20 April 2004

Secretary
DILLEY, Sylvia Carol
Resigned: 20 April 2004
Appointed Date: 25 November 1998

Secretary
MACGILCHRIST, Jason Lloyd
Resigned: 25 November 1998
Appointed Date: 30 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 1998
Appointed Date: 14 April 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 1998
Appointed Date: 14 April 1998

Persons With Significant Control

Mrs Flora Boyle
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Ashwin Bedi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keyside Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTMOOR PROPERTIES LIMITED Events

28 Apr 2017
Confirmation statement made on 14 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 79 more events
10 May 1998
Secretary resigned
10 May 1998
New secretary appointed
10 May 1998
Director resigned
10 May 1998
New director appointed
14 Apr 1998
Incorporation

COURTMOOR PROPERTIES LIMITED Charges

16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 64 celadon close enfield.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 13 kennedy avenue ponders end enfield.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 73 glenloch road enfield.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 64 glenloch road enfield.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 45 bowood road enfield.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 8 greenmoor road enfield middlesex.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 35 bowood road enfield middlesex.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 34 glenloch road enfield.
16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 62 glenloch road enfield.
21 February 2008
Legal charge
Delivered: 28 February 2008
Status: Satisfied on 3 November 2009
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: 34 glenloch road enfield l/h MX501557; 62 glenloch enfield…
13 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 bowood road enfield middlesex.
5 January 2004
Debenture
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73 glenloch road enfield.
28 November 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 celadon close enfield middlesex EN3 7RJ title number…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 88 salisbury road enfield EN3 6HQ…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 62 glenloch road enfield EN3 7HN…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 34 glenloch road enfield EN3 7HN…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 10 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a 171C hertford road edmonton N9 7EP…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 8 greenmoor road enfield EN3 7HJ…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a 13 kennedy avenue enfield EN3 4PA…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 64 glenloch road enfield EN3 7HN…
22 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans Limited
Description: 13 kennedy avenue enfield middlesex EN3 4PA by way of fixed…
14 September 2001
Deed of charge
Delivered: 15 September 2001
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans Limited
Description: 8 greenmoor road enfield middx and all rental income…
31 August 2000
Deed of charge
Delivered: 6 September 2000
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans
Description: 62 glenloch road enfield middx fixed charge over all rental…
29 February 2000
Deed of charge
Delivered: 8 March 2000
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans Limited
Description: 34 glenoch road enfield middlesex and all rental income…
15 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans Limited
Description: 64 glenloch road enfield middlesex and all rental income…
30 September 1998
Legal charge
Delivered: 10 October 1998
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans Limited
Description: 171C hertford road edmonton london N9 7EP; by way of fixed…
29 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 15 April 2004
Persons entitled: Capital Home Loans Limited
Description: 88 salisbury road enfield middx EN3 6HQ and fixed charge…