COURTLEIGH PROPERTY HOLDINGS LIMITED

COURTLEIGH PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOURTLEIGH PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02990812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COURTLEIGH PROPERTY HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COURTLEIGH PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    Tudor House 185 Kenton Road
    Harrow
    HA3 0EY Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COURTLEIGH PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COURTLEIGH PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for COURTLEIGH PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Charlotte Lucy Gibson-Watt as a director on Jul 09, 2020

    2 pagesAP01

    Appointment of Mrs Meera Rupani as a director on Jul 09, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 150
    SH01

    Who are the officers of COURTLEIGH PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashwin Motichand
    24 Lapstone Gardens
    Kenton
    HA3 0ED Harrow
    Middlesex
    Secretary
    24 Lapstone Gardens
    Kenton
    HA3 0ED Harrow
    Middlesex
    British8544210001
    GIBSON-WATT, Charlotte Lucy
    Tudor House 185 Kenton Road
    Harrow
    HA3 0EY Middlesex
    Director
    Tudor House 185 Kenton Road
    Harrow
    HA3 0EY Middlesex
    EnglandBritish271793380001
    RUPANI, Meera
    Tudor House 185 Kenton Road
    Harrow
    HA3 0EY Middlesex
    Director
    Tudor House 185 Kenton Road
    Harrow
    HA3 0EY Middlesex
    EnglandBritish209979980002
    SHAH, Ashwin Motichand
    24 Lapstone Gardens
    Kenton
    HA3 0ED Harrow
    Middlesex
    Director
    24 Lapstone Gardens
    Kenton
    HA3 0ED Harrow
    Middlesex
    EnglandBritish8544210001
    TYSON, Graham Bruce Murray
    The Old Vicarage
    St Minver
    PL27 6QH Wadebridge
    Cornwall
    Director
    The Old Vicarage
    St Minver
    PL27 6QH Wadebridge
    Cornwall
    EnglandBritish3458190001
    BATTY, Christopher William Aidan
    67/71 Lowlands Road
    HA1 3EQ Harrow
    Middlesex
    Secretary
    67/71 Lowlands Road
    HA1 3EQ Harrow
    Middlesex
    British65487710001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    LANG, James Ernest Thomas
    Beaumont House
    Beaumont Park
    PL4 9BD Plymouth
    Devon
    Secretary
    Beaumont House
    Beaumont Park
    PL4 9BD Plymouth
    Devon
    British78523310003
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    LANG, James Ernest Thomas
    Longfields
    Colehayes Park
    TQ13 9LD Bovey Tracey
    Devon
    Director
    Longfields
    Colehayes Park
    TQ13 9LD Bovey Tracey
    Devon
    EnglandBritish146288180001
    SHAH, Mahendra Motichand
    11 Dovedale Avenue
    Kenton
    HA3 0DX Harrow
    Middlesex
    Director
    11 Dovedale Avenue
    Kenton
    HA3 0DX Harrow
    Middlesex
    British72784280001
    TYSON, Graham Bruce Murray
    The Old Vicarage
    St Minver
    PL27 6QH Wadebridge
    Cornwall
    Director
    The Old Vicarage
    St Minver
    PL27 6QH Wadebridge
    Cornwall
    EnglandBritish3458190001
    TYSON, Sarah Thurston
    The Old Vicarage
    St Minver
    PL27 6QH Wadebridge
    Cornwall
    Director
    The Old Vicarage
    St Minver
    PL27 6QH Wadebridge
    Cornwall
    EnglandBritish15132160001

    Who are the persons with significant control of COURTLEIGH PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turner Properties Limited
    185 Kenton Road
    HA3 0EY Harrow
    Tudor House
    England
    Jun 30, 2016
    185 Kenton Road
    HA3 0EY Harrow
    Tudor House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Heritage Land & Estates Ltd
    St. Minver
    PL27 6QH Wadebridge
    The Old Vicarage
    Cornwall
    England
    Jun 30, 2016
    St. Minver
    PL27 6QH Wadebridge
    The Old Vicarage
    Cornwall
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0