COURTYARD ESTATES (SUFFOLK) LIMITED
IPSWICH HOME AND AWAY LTD.

Hellopages » Suffolk » Ipswich » IP2 0AJ

Company number 02996109
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of COURTYARD ESTATES (SUFFOLK) LIMITED are www.courtyardestatessuffolk.co.uk, and www.courtyard-estates-suffolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Courtyard Estates Suffolk Limited is a Private Limited Company. The company registration number is 02996109. Courtyard Estates Suffolk Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Courtyard Estates Suffolk Limited is Crane Court 302 London Road Ipswich Suffolk Ip2 0aj. . DAWSON, Christopher Hamilton is a Director of the company. DAWSON, Lesley Margaret is a Director of the company. SPEAR DAWSON, Camilla Margaret is a Director of the company. Secretary DAWSON, Lesley Margaret has been resigned. Secretary PENNINGTON, Geraldine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, Christopher Hamilton has been resigned. Director DAWSON, Lesley Margaret has been resigned. Director PENNINGTON, Edward Anthony has been resigned. Director PENNINGTON, Geraldine has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAWSON, Christopher Hamilton
Appointed Date: 20 September 2001
68 years old

Director
DAWSON, Lesley Margaret
Appointed Date: 20 April 2001
69 years old

Director
SPEAR DAWSON, Camilla Margaret
Appointed Date: 29 September 2011
37 years old

Resigned Directors

Secretary
DAWSON, Lesley Margaret
Resigned: 01 May 1996
Appointed Date: 29 November 1994

Secretary
PENNINGTON, Geraldine
Resigned: 29 September 2011
Appointed Date: 01 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
DAWSON, Christopher Hamilton
Resigned: 31 March 1999
Appointed Date: 29 November 1994
68 years old

Director
DAWSON, Lesley Margaret
Resigned: 31 March 1999
Appointed Date: 15 May 1996
69 years old

Director
PENNINGTON, Edward Anthony
Resigned: 15 June 2002
Appointed Date: 15 May 1996
86 years old

Director
PENNINGTON, Geraldine
Resigned: 29 September 2011
Appointed Date: 15 May 1996
78 years old

Persons With Significant Control

Miss Camilla Margaret Spear Dawson
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

COURTYARD ESTATES (SUFFOLK) LIMITED Events

27 Apr 2017
Confirmation statement made on 27 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Director's details changed for Miss Camilla Margaret Spear Dawson on 1 January 2016
20 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 80 more events
01 May 1996
Company name changed debug (uk) LTD.\certificate issued on 02/05/96
11 Jan 1996
Return made up to 29/11/95; full list of members
17 Jul 1995
Accounting reference date notified as 31/10

05 Dec 1994
Secretary resigned

29 Nov 1994
Incorporation

COURTYARD ESTATES (SUFFOLK) LIMITED Charges

3 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property unit A3 masterlord business park ransomes…
29 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 26 heron close,stowmarket suffolk…
23 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: 26 heron close, stowmarket, suffolk.
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property sheepcote hall, creeting road, stowmarket…
5 November 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land adjoining sheepcote hall creeting road…
8 November 1996
Legal charge
Delivered: 13 November 1996
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: 2 duke street, ipswich, suffolk.
28 May 1996
Floating charge
Delivered: 4 June 1996
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 May 1996
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: 130 fore street ipswich suffolk. See the mortgage charge…