Company number 01698268
Status Active
Incorporation Date 10 February 1983
Company Type Private Limited Company
Address 5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 016982680007 in full; Satisfaction of charge 016982680006 in full. The most likely internet sites of COURT (COMMERCIAL) LIMITED are www.courtcommercial.co.uk, and www.court-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Court Commercial Limited is a Private Limited Company.
The company registration number is 01698268. Court Commercial Limited has been working since 10 February 1983.
The present status of the company is Active. The registered address of Court Commercial Limited is 5 Clarendon Place Leamington Spa Cv32 5ql. . DOLLEY, Nicola Kim is a Secretary of the company. HAYWARD, Mark Anthony is a Director of the company. HAYWARD, Richard Charles is a Director of the company. Secretary WIGGINS, Josephine Ann has been resigned. Director HUTCHISON, Robert has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Avon Carrow Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COURT (COMMERCIAL) LIMITED Events
25 Jan 2017
Satisfaction of charge 4 in full
25 Jan 2017
Satisfaction of charge 016982680007 in full
25 Jan 2017
Satisfaction of charge 016982680006 in full
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
...
... and 80 more events
17 Mar 1988
Full accounts made up to 31 December 1986
17 Mar 1988
Accounts made up to 31 December 1985
19 Feb 1988
Declaration of satisfaction of mortgage/charge
14 Oct 1987
Return made up to 28/11/86; full list of members
06 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
3 February 2014
Charge code 0169 8268 0007
Delivered: 5 February 2014
Status: Satisfied
on 25 January 2017
Persons entitled: Close Brothers Limited
Description: F/H land adjoining the george inn, the green, bilton, rugby…
3 February 2014
Charge code 0169 8268 0006
Delivered: 5 February 2014
Status: Satisfied
on 25 January 2017
Persons entitled: Close Brothers Limited
Description: F/H land forming part of 10 and 12 the green, rugby…
8 January 2013
Security assignment
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Right title and interest of the assignor in an agreement…
12 December 2012
Legal charge
Delivered: 18 December 2012
Status: Satisfied
on 25 January 2017
Persons entitled: Close Brothers Limited
Description: F/H land k/a clinton lane business park and part of the…
2 November 2011
Mortgage debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied
on 25 July 2013
Persons entitled: Fred Lawton & Son Limited
Description: F/H & l/h property at firth street, huddersfield…
4 July 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied
on 19 February 1988
Persons entitled: Barclays Bank PLC
Description: F/H 17 station rd kenilworth warwickshire title no wk…