COURT HOMES PROPERTIES LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0GX

Company number 04767421
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 21 PUDDINGSTONE DRIVE, ST. ALBANS, HERTFORDSHIRE, AL4 0GX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 20 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 20 . The most likely internet sites of COURT HOMES PROPERTIES LIMITED are www.courthomesproperties.co.uk, and www.court-homes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Court Homes Properties Limited is a Private Limited Company. The company registration number is 04767421. Court Homes Properties Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Court Homes Properties Limited is 21 Puddingstone Drive St Albans Hertfordshire Al4 0gx. The company`s financial liabilities are £107.84k. It is £0k against last year. And the total assets are £139.82k, which is £139.82k against last year. HAYHURST, Nicholas Adam is a Director of the company. Secretary HAYHURST, Elaine Catherine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAYHURST, Brian has been resigned. Director HAYHURST, Elaine Catherine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


court homes properties Key Finiance

LIABILITIES £107.84k
CASH n/a
TOTAL ASSETS £139.82k
All Financial Figures

Current Directors

Director
HAYHURST, Nicholas Adam
Appointed Date: 16 May 2003
56 years old

Resigned Directors

Secretary
HAYHURST, Elaine Catherine
Resigned: 02 August 2010
Appointed Date: 16 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
HAYHURST, Brian
Resigned: 11 August 2015
Appointed Date: 16 May 2003
88 years old

Director
HAYHURST, Elaine Catherine
Resigned: 02 August 2010
Appointed Date: 16 May 2003
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

COURT HOMES PROPERTIES LIMITED Events

08 Aug 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 20

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Aug 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20

11 Aug 2015
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to 21 Puddingstone Drive St. Albans Hertfordshire AL4 0GX on 11 August 2015
11 Aug 2015
Termination of appointment of Brian Hayhurst as a director on 11 August 2015
...
... and 29 more events
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed;new director appointed
14 Jun 2003
New director appointed
16 May 2003
Incorporation