About

Registered Number: 04542342
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Pembroke House Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

 

Courtenay Place Residents Ltd was founded on 23 September 2002 and has its registered office in Paignton, Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Harcourt-smith, Sarah Elizabeth, Dr, Brown, Ian Stuart, Coombes, Jeffery, Johnn, Patricia, Jones, Sylvia Anne, Kitchen, Elspeth Murial, Peters, Janice Elizabeth are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARCOURT-SMITH, Sarah Elizabeth, Dr 18 April 2014 - 1
BROWN, Ian Stuart 24 April 2014 02 November 2015 1
COOMBES, Jeffery 26 November 2007 10 December 2013 1
JOHNN, Patricia 26 November 2007 03 October 2013 1
JONES, Sylvia Anne 28 April 2014 13 June 2016 1
KITCHEN, Elspeth Murial 24 April 2014 07 August 2018 1
PETERS, Janice Elizabeth 26 November 2007 24 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 September 2018
PSC07 - N/A 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 23 September 2016
CH04 - Change of particulars for corporate secretary 23 September 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 15 November 2015
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 19 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 07 December 2010
CH04 - Change of particulars for corporate secretary 30 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 19 November 2008
225 - Change of Accounting Reference Date 01 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363s - Annual Return 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363s - Annual Return 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
AUD - Auditor's letter of resignation 10 April 2003
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.