About

Registered Number: 05603906
Date of Incorporation: 26/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 19 Station Road, Addlestone, Surrey, KT15 2AL,

 

Courtlands Manor Road Ltd was registered on 26 October 2005 and has its registered office in Addlestone, it's status at Companies House is "Active". There are 5 directors listed as Holmes, Susan, Mills, Kathleen Melanie Anne, Mills, Melvin Douglas, Mills, Melvyn Douglas, Sanderson, David Anthony for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Melvin Douglas 25 June 2007 10 June 2009 1
MILLS, Melvyn Douglas 01 April 2010 07 July 2016 1
SANDERSON, David Anthony 26 October 2005 25 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Susan 26 October 2005 17 October 2006 1
MILLS, Kathleen Melanie Anne 17 October 2006 20 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AD01 - Change of registered office address 20 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 July 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.