The Courtyard (brookhouse Green) Management Limited

General information

Name:

The Courtyard (brookhouse Green) Management Ltd

Office Address:

6 The Courtyard Smallwood CW11 2GA Sandbach

Number: 04276622

Incorporation date: 2001-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Courtyard (brookhouse Green) Management Limited has existed on the market for 23 years. Registered under the number 04276622 in the year 2001, it have office at 6 The Courtyard, Sandbach CW11 2GA. This firm's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. The Courtyard (brookhouse Green) Management Ltd reported its account information for the period that ended on 2022-08-31. Its latest annual confirmation statement was submitted on 2023-08-24.

According to the data we have, this specific company was created in 2001 and has so far been managed by twenty three directors, and out of them nine (Nina R., Jack C., Elizabeth B. and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still in the management. To help the directors in their tasks, this particular company has been utilizing the skills of Alan D. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Nina R.

Role: Director

Appointed: 30 June 2022

Latest update: 13 February 2024

Jack C.

Role: Director

Appointed: 26 August 2020

Latest update: 13 February 2024

Elizabeth B.

Role: Director

Appointed: 19 October 2019

Latest update: 13 February 2024

Beverley W.

Role: Director

Appointed: 20 April 2014

Latest update: 13 February 2024

Simon G.

Role: Director

Appointed: 03 September 2010

Latest update: 13 February 2024

Caroline S.

Role: Director

Appointed: 29 May 2009

Latest update: 13 February 2024

John M.

Role: Director

Appointed: 20 August 2006

Latest update: 13 February 2024

Grazyna B.

Role: Director

Appointed: 20 August 2006

Latest update: 13 February 2024

Alan D.

Role: Secretary

Appointed: 25 October 2005

Latest update: 13 February 2024

Sandra L.

Role: Director

Appointed: 15 January 2003

Latest update: 13 February 2024

People with significant control

John M. is the individual with significant control over this firm, has substantial control or influence over the company.

John M.
Notified on 24 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2014

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2015

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2016

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Accountant/Auditor,
2014 - 2015

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode