General information

Name:

Courtbanner Ltd

Office Address:

1st Floor Health Aid House Marlborough Hill HA1 1UD Harrow

Number: 01604488

Incorporation date: 1981-12-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01604488 43 years ago, Courtbanner Limited was set up as a Private Limited Company. Its latest registration address is 1st Floor Health Aid House, Marlborough Hill Harrow. This firm's principal business activity number is 74909, that means Other professional, scientific and technical activities not elsewhere classified. Its most recent annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-01-18.

Andrew G. is this specific enterprise's only director, who was assigned this position in 1999 in November. Since October 1993 Ruth C., had been functioning as a director for the following company up to the moment of the resignation on 2002-11-08. In addition another director, namely Harvey C. gave up the position twenty five years ago.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 01 November 1999

Latest update: 15 April 2024

People with significant control

The companies that control the firm are as follows: Osprey Portfolio Limited has substantial control or influence over the company. This company can be reached in Road Town at Akara Building, Suite 8, Wickhams Cay 1, Tortola and was registered as a PSC under the registration number 1503166. Andrew G. has substantial control or influence over the company.

Osprey Portfolio Limited
Address: Mossack Fonesca & Co (B.V.I.) Limited Akara Building, Suite 8, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
Legal authority British Virgin Islands
Legal form Managed Bvi Company
Country registered Virgin Islands, British
Place registered Bvi Register
Registration number 1503166
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Cloverdale Homes Limited
Address: 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 01058842
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 September 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2012 - 2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
42
Company Age

Similar companies nearby

Closest companies