Company number 01297150
Status Active
Incorporation Date 4 February 1977
Company Type Private Limited Company
Address 1 WEST STREET, LEWES, EAST SUSSEX, BN7 2NZ
Home Country United Kingdom
Nature of Business 11020 - Manufacture of wine from grape
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
GBP 250
. The most likely internet sites of COURT GARDEN LIMITED are www.courtgarden.co.uk, and www.court-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Court Garden Limited is a Private Limited Company.
The company registration number is 01297150. Court Garden Limited has been working since 04 February 1977.
The present status of the company is Active. The registered address of Court Garden Limited is 1 West Street Lewes East Sussex Bn7 2nz. . CORNEY, Jennifer Lynn is a Secretary of the company. CORNEY, Hugo is a Director of the company. CORNEY, Jennifer Lynn is a Director of the company. CORNEY, William Howard is a Director of the company. Secretary CORNEY, William James has been resigned. The company operates in "Manufacture of wine from grape".
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Howard Corney
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jennifer Lynn Corney
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Hugo Corney
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COURT GARDEN LIMITED Events
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Registration of charge 012971500005, created on 21 April 2015
...
... and 70 more events
01 Nov 1988
Wd 18/10/88 ad 29/06/88--------- £ si 50@1=50 £ ic 2/52
14 Jan 1988
Accounts for a small company made up to 30 June 1987
14 Jan 1988
Return made up to 30/10/87; full list of members
01 Dec 1986
Accounts for a small company made up to 30 June 1986
01 Dec 1986
Return made up to 21/10/86; full list of members
21 April 2015
Charge code 0129 7150 0005
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 July 2013
Charge code 0129 7150 0004
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Fairmount Trustee Services LTD
Hugo Frederick William Corney
Jennifer Lynn Corney
William Howard Corney
Description: Court garden farm, orchard lane, ditchling, hassocks…
5 December 1990
Legal mortgage
Delivered: 11 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 42 cranley gardens, R.B. of kensington and chelsea…
9 November 1977
Mortgage
Delivered: 18 November 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 78 church rd, hove, east sussex title no esx 23426…
7 October 1977
Legal charge
Delivered: 11 October 1979
Status: Outstanding
Persons entitled: Norwich General Trust Limited.
Description: Freehold premises 78 church road hove east sussex title no…