OWLCOURT LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 03712788
Status Active
Incorporation Date 12 February 1999
Company Type Private Limited Company
Address C/O MAXWELLS 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of OWLCOURT LIMITED are www.owlcourt.co.uk, and www.owlcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Owlcourt Limited is a Private Limited Company. The company registration number is 03712788. Owlcourt Limited has been working since 12 February 1999. The present status of the company is Active. The registered address of Owlcourt Limited is C O Maxwells 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £156.85k. It is £-5.5k against last year. And the total assets are £61.13k, which is £-36.91k against last year. SIMMONDS, Sheila Christine is a Secretary of the company. SIMMONDS, Sheila Christine is a Director of the company. SLADE, Nicola Louise is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary FOX, Malcolm James has been resigned. Director BELL SIMMONDS, Guy Nicholas has been resigned. Director FOX, Malcolm James has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Hotels and similar accommodation".


owlcourt Key Finiance

LIABILITIES £156.85k
-4%
CASH n/a
TOTAL ASSETS £61.13k
-38%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Sheila Christine
Appointed Date: 11 October 1999

Director
SIMMONDS, Sheila Christine
Appointed Date: 11 October 1999
79 years old

Director
SLADE, Nicola Louise
Appointed Date: 30 November 2000
62 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 24 June 1999
Appointed Date: 12 February 1999

Secretary
FOX, Malcolm James
Resigned: 18 October 1999
Appointed Date: 01 July 1999

Director
BELL SIMMONDS, Guy Nicholas
Resigned: 30 November 2000
Appointed Date: 01 July 1999
77 years old

Director
FOX, Malcolm James
Resigned: 18 October 1999
Appointed Date: 01 July 1999
74 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 24 June 1999
Appointed Date: 12 February 1999

Persons With Significant Control

Mrs Nicola Slade
Notified on: 11 February 2017
62 years old
Nature of control: Has significant influence or control

OWLCOURT LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Jul 2016
Unaudited abridged accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

02 Dec 2015
Director's details changed for Nicola Louise Harris on 18 October 2015
23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
02 Jul 1999
Secretary resigned
02 Jul 1999
Director resigned
02 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1999
Incorporation

OWLCOURT LIMITED Charges

24 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - top & middle floor flats, grosvenor house…
11 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a sealawn holiday flats 3 knightstone…
2 November 1999
Legal mortgage
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The grosvenor hotel 5, 7, 9, 11 knightstone road weston…
30 June 1999
Debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…