COURT ROYAL DEVELOPMENTS LIMITED

COURT ROYAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOURT ROYAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05499358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COURT ROYAL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is COURT ROYAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    9 Deerhurst Park
    RH18 5GD Forest Row
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COURT ROYAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLG DEVELOPMENTS LIMITEDJul 05, 2005Jul 05, 2005

    What are the latest accounts for COURT ROYAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for COURT ROYAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Lee James Newlyn on Apr 25, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Previous accounting period extended from Jul 31, 2021 to Jan 31, 2022

    1 pagesAA01

    Confirmation statement made on Jul 05, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Statement of capital on Nov 11, 2020

    • Capital: GBP 6
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 18/08/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee James Newlyn on Apr 08, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    12 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Director's details changed for Mr Lee James Newlyn on Nov 28, 2018

    2 pagesCH01

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Change of details for Mr Colin Peter Dixon as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Director's details changed for Mr Lee James Newlyn on Aug 31, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2017

    12 pagesAA

    Director's details changed for Mr Colin Peter Dixon on Apr 30, 2018

    2 pagesCH01

    Registered office address changed from Badgers Drift Rystwood Road Forest Row East Sussex RH18 5LX England to 9 Deerhurst Park Forest Row East Sussex RH18 5GD on Apr 30, 2018

    1 pagesAD01

    Who are the officers of COURT ROYAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Colin Peter
    RH18 5GD Forest Row
    9 Deerhurst Park
    East Sussex
    England
    Director
    RH18 5GD Forest Row
    9 Deerhurst Park
    East Sussex
    England
    United KingdomBritish63130590005
    NEWLYN, Lee James
    18 Park Lane
    BA1 2XH Bath
    Flat 5
    Somerset
    United Kingdom
    Director
    18 Park Lane
    BA1 2XH Bath
    Flat 5
    Somerset
    United Kingdom
    United KingdomBritish140010800015
    JUDD, Simon James Frederic
    Kenwood House
    1 Upper Grosvenor Road
    TN1 2EL Tunbridge Wells
    Kent
    Secretary
    Kenwood House
    1 Upper Grosvenor Road
    TN1 2EL Tunbridge Wells
    Kent
    British106155130001
    REEVE-WING, Gary Keith
    Pond Cottage
    Cowden
    TN8 7JR Edenbridge
    Kent
    Secretary
    Pond Cottage
    Cowden
    TN8 7JR Edenbridge
    Kent
    British57673360001
    REEVE-WING, Gary Keith
    Pond Cottage
    Cowden
    TN8 7JR Edenbridge
    Kent
    Secretary
    Pond Cottage
    Cowden
    TN8 7JR Edenbridge
    Kent
    British57673360001
    KEOGH CAISLEY LIMITED
    Kenwood House
    1 Upper Grosvenor Road
    TN1 2EL Tunbridge Wells
    Kent
    Secretary
    Kenwood House
    1 Upper Grosvenor Road
    TN1 2EL Tunbridge Wells
    Kent
    103905930001
    MILLARD, Terence Alfred
    The Lodge, 39 Church Road
    Upton
    NR13 6AW Norwich
    Norfolk
    Director
    The Lodge, 39 Church Road
    Upton
    NR13 6AW Norwich
    Norfolk
    British52831850002
    NEWLYN, Elliott James
    Coopers Row
    Five Ash Down
    TN22 3ES Uckfield
    5
    East Sussex
    United Kingdom
    Director
    Coopers Row
    Five Ash Down
    TN22 3ES Uckfield
    5
    East Sussex
    United Kingdom
    British112175180002
    NEWLYN, Oliver John
    Coopers Row
    Five Ash Down
    TN22 3ES Uckfield
    5
    East Sussex
    United Kingdom
    Director
    Coopers Row
    Five Ash Down
    TN22 3ES Uckfield
    5
    East Sussex
    United Kingdom
    British112175240002
    REEVE-WING, Gary Keith
    Pond Cottage
    Cowden
    TN8 7JR Edenbridge
    Kent
    Director
    Pond Cottage
    Cowden
    TN8 7JR Edenbridge
    Kent
    EnglandBritish57673360001
    TUDDENHAM, Graham Dennis
    Carpenters Barn 45a Norwich Common
    NR18 0SW Wymondham
    Norfolk
    Director
    Carpenters Barn 45a Norwich Common
    NR18 0SW Wymondham
    Norfolk
    EnglandBritish54187430001
    KEOGH CAISLEY LIMITED
    Kenwood House
    1 Upper Grosvenor Road
    TN1 2EL Tunbridge Wells
    Kent
    Director
    Kenwood House
    1 Upper Grosvenor Road
    TN1 2EL Tunbridge Wells
    Kent
    103905930001

    Who are the persons with significant control of COURT ROYAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Peter Dixon
    RH18 5GD Forest Row
    9 Deerhurst Park
    East Sussex
    England
    Apr 06, 2016
    RH18 5GD Forest Row
    9 Deerhurst Park
    East Sussex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COURT ROYAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 14, 2011
    Delivered On Dec 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of high street, ticehurst, wadhurst, east sussex t/no ESX323365 see image for full details.
    Persons Entitled
    • Triodos Bank Nv
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 14, 2011
    Delivered On Dec 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Triodos Bank Nv
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)

    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