Company NameCourthill Estates Limited
DirectorDavid William Partington
Company StatusActive
Company Number03333793
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Previous NameR.A.D. 2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Partington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary NameCatherine Janet Partington
NationalityBritish
StatusCurrent
Appointed15 December 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressSchool House Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameAdam Ross Egar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Leaside Way
Thorneygrove Park
Wilmslow
Cheshire
SK9 1EW
Secretary NameLisa Ann Egar
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Trafford Road
Alderley Edge
Cheshire
SK9 7HL
Secretary NameLisa Joanne Waterhouse
NationalityBritish
StatusResigned
Appointed22 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address11 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameRoderick Ian Waterhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address11 Oakleigh Road
Eden Park Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridge House
Ashley Road
Hale
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1R.a.d. Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,959
Cash£875
Current Liabilities£112,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

29 September 1998Delivered on: 6 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Legal mortgage 309/311 stockport road timperley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1998Delivered on: 7 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 dale grove timperley together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
25 February 1998Delivered on: 28 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 banks lane offerton stockport fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business proceeds of any insurance.
Outstanding
1 December 1997Delivered on: 5 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 westholme avenue heaton chapel the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
11 September 1997Delivered on: 17 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 meriton road handforth goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
12 September 1997Delivered on: 17 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- 3 meriton road handforth. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
5 September 1997Delivered on: 11 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 birch street ashton under lyne greater manchester by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Outstanding
2 June 1997Delivered on: 18 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sandileigh avenue cheadle heath stockport the plant machinery fixtures and fittings the furniture furnishings and equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance.
Outstanding
21 December 2007Delivered on: 11 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Silverdale trout hall lane plumley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2000Delivered on: 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 25 donnington avenue cheadle stockport greater manchester t/no.GM853315. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 1997Delivered on: 18 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fern leas jacksons lane hazel grove stockport the plant machinery fixtures and fittings furniture furinsihings equipment and tools present and future goodwill and the proceeds of any insurance.
Outstanding
13 June 2000Delivered on: 17 June 2000
Satisfied on: 30 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: The sum of £84,175.00 due or to become due from the company to the chargee.
Particulars: The property known as 74 southoak lane, wilmslow, macclesfield, cheshire, SK9 6AT.
Fully Satisfied

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
23 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Register inspection address has been changed to The School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR (1 page)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Register inspection address has been changed to The School House Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR (1 page)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for David William Partington on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David William Partington on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 10/01/09; full list of members (3 pages)
2 February 2009Return made up to 10/01/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 10/01/08; no change of members (6 pages)
7 March 2008Return made up to 10/01/08; no change of members (6 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 February 2007Return made up to 10/01/07; full list of members (6 pages)
17 February 2007Return made up to 10/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2006Return made up to 10/01/06; full list of members (6 pages)
26 January 2006Return made up to 10/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
10 November 2005Registered office changed on 10/11/05 from: bridge house ashley road hale cheshire WA14 2UT (1 page)
10 November 2005Registered office changed on 10/11/05 from: bridge house ashley road hale cheshire WA14 2UT (1 page)
25 February 2005Return made up to 27/01/05; full list of members (6 pages)
25 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 12/02/04; full list of members (6 pages)
11 March 2004Return made up to 12/02/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 June 2002Registered office changed on 07/06/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2002Registered office changed on 07/06/02 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2002Return made up to 14/03/02; full list of members (6 pages)
7 June 2002Return made up to 14/03/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (1 page)
30 September 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
30 May 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
1 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 1999Return made up to 14/03/99; no change of members (4 pages)
29 March 1999Return made up to 14/03/99; no change of members (4 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998Director's particulars changed (1 page)
2 June 1998Director's particulars changed (1 page)
29 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Return made up to 14/03/98; full list of members (6 pages)
3 April 1998Return made up to 14/03/98; full list of members (6 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1997New director appointed (2 pages)
22 May 1997Memorandum and Articles of Association (10 pages)
22 May 1997Memorandum and Articles of Association (10 pages)
16 May 1997Company name changed R.A.D. 2 LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed R.A.D. 2 LIMITED\certificate issued on 19/05/97 (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
14 March 1997Incorporation (17 pages)
14 March 1997Incorporation (17 pages)