COURTBASE PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 03119447
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 4 PAVILION COURT, 600 PAVILION DRIVE BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 920 . The most likely internet sites of COURTBASE PROPERTIES LIMITED are www.courtbaseproperties.co.uk, and www.courtbase-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Courtbase Properties Limited is a Private Limited Company. The company registration number is 03119447. Courtbase Properties Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Courtbase Properties Limited is 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton Northamptonshire Nn4 7sl. . WILLCOX, John Anthony William is a Secretary of the company. ALLEN, Adrian Bryan is a Director of the company. Secretary ALLEN, Adrian Bryan has been resigned. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HOWARD, Barry John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLCOX, John Anthony William
Appointed Date: 18 August 2005

Director
ALLEN, Adrian Bryan
Appointed Date: 22 December 1995
68 years old

Resigned Directors

Secretary
ALLEN, Adrian Bryan
Resigned: 01 September 1997
Appointed Date: 22 December 1995

Secretary
ZANT BOER, Ian
Resigned: 18 August 2005
Appointed Date: 01 September 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 December 1995
Appointed Date: 30 October 1995

Director
HOWARD, Barry John
Resigned: 01 September 1997
Appointed Date: 22 December 1995
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 December 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Mr Adrian Bryan Allen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

COURTBASE PROPERTIES LIMITED Events

11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 920

05 May 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 920

...
... and 83 more events
29 Dec 1995
Secretary resigned
29 Dec 1995
New secretary appointed;new director appointed
29 Dec 1995
Director resigned
29 Dec 1995
New director appointed
30 Oct 1995
Incorporation

COURTBASE PROPERTIES LIMITED Charges

4 June 2008
Deed of charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Wing Developments Limited
Description: F/H land off moorlands, wing, buckinghamshire t/n BM141938.
20 October 1998
Mortgage
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 24 stoneyhurst briar hill northampton…
30 April 1998
Mortgage
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 36 northcote street semilong northampton.. Together…
3 October 1997
Mortgage deed
Delivered: 4 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 41 raymond road, northampton title number NN31641…
3 October 1997
Mortgage deed
Delivered: 4 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 63 montague crescent, northampton title number…
12 July 1997
Mortgage
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a eastcote manor the lane eastcote…
2 July 1997
Mortgage deed
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 10 kinsley avenue kettering…
5 June 1997
Mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 72 derngate northampton t/n NN187094…
5 May 1997
Mortgage deed
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 120 spencer bridge road northampton northamptonshire with…
28 April 1997
Mortgage deed
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 4 st barnabus street…
16 April 1997
Mortgage deed
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 84 glasgow street st james northamptonshire together with…
28 February 1997
Mortgage deed
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 125 alexandra road, wellingborough…
12 February 1997
Mortgage deed
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 45 great meadow court blackthorn…
18 December 1996
Mortgage deed
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 55 north street wellingborough…
10 December 1996
Mortgage
Delivered: 21 December 1996
Status: Satisfied on 2 June 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 29 pinfold street rugby warwickshire…
19 November 1996
Mortgage deed
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 88 high street great doddington northants together with all…
7 November 1996
Mortgage deed
Delivered: 23 November 1996
Status: Satisfied on 16 August 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7 the green hardingstone northamptonshire…
24 October 1996
Mortgage
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-5 whitworth road wellingborough northamptonshire…
2 October 1996
Mortgage deed
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 46 ivy road abington northampton northamptonshire and…
27 September 1996
Mortgage deed
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 106 the pyghtle wellingborough northamptonshire and all…
12 September 1996
Mortgage deed
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 11 royal terrace northampton northamptonshire and all…
12 August 1996
Mortgage deed
Delivered: 31 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as flat 9 abington…
28 June 1996
Mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 25 st barnabas street, wellingborough…
21 June 1996
Mortgage deed
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 victoria street, irthling borough council northants by…
15 April 1996
Legal mortgage
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 16 whitworth road, wellingborough…
19 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 77 gordon road wellingborough northants t/no…
14 March 1996
Legal mortgage
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 49 newcomen road wellingborough northants with…
14 March 1996
Legal mortgage
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58 lower hester street northampton and by way of assignment…
14 March 1996
Legal mortgage
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 127 whitworth road, northampton by way of assignment the…
14 March 1996
Legal mortgage
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 90 buccleuch street, kettering, northants by…
14 March 1996
Legal mortgage
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 75 elsden road, wellingborough northantsby way of…