Company NameCourt Hey Properties Limited
Company StatusActive
Company Number08546306
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert George Davenport
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees South Downs Drive, Hale
Altrincham
Greater Manchester
WA14 3HR
Director NameAndrea Justine Rowley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingston Road
Didsbury
Manchester
M20 2RZ
Director NameMr Kerrin Hayden Todd Rowley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Court Hey Drive
Liverpool
Merseyside
L16 2ND

Location

Registered Address32 Kingston Road
Didsbury
Manchester
M20 2RZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Kerrin Hayden Todd Rowley
7.50%
Ordinary
30 at £1Laura Jameson
7.50%
Ordinary
170 at £1Andrea Justine Rowley
42.50%
Ordinary
85 at £1Michelle Davenport
21.25%
Ordinary
85 at £1Robert George Davenport
21.25%
Ordinary

Financials

Year2014
Net Worth£1,553
Cash£441
Current Liabilities£693,669

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

26 May 2016Delivered on: 7 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 queensbury grove huyton liverpool please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 beechburn road liverpool.
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 jeffereys crescent liverpool.
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 howden drive liverpool.
Outstanding
22 November 2013Delivered on: 9 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 50 jeffereys crescent, liverpool t/no:MS490417. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 9 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 42 jeffereys crescent, liverpool t/no:MS490414. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 9 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 81 milton avenue, liverpool t/no:MS490634. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 9 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 74 jeffereys crescent, liverpool t/no:MS490580. Notification of addition to or amendment of charge.
Outstanding
20 May 2021Delivered on: 21 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 41 greystone road, broadgreen, liverpool L14 6UD. Title number: MS563407.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 89 campbell drive, huyton, L14 7QF.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 81 thingwall lane, liverpool, L14 7PA.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 33 mayfair avenue, bowring park, liverpool, L14 0JY.
Outstanding
1 November 2016Delivered on: 4 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 coronation drive knotty ash liverpool.
Outstanding
22 November 2013Delivered on: 9 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
21 May 2021Registration of charge 085463060014, created on 20 May 2021 (15 pages)
9 April 2021Notification of Robert George Davenport as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
13 March 2019Registration of charge 085463060011, created on 12 March 2019 (18 pages)
13 March 2019Registration of charge 085463060012, created on 12 March 2019 (18 pages)
13 March 2019Registration of charge 085463060013, created on 12 March 2019 (18 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 November 2016Registration of charge 085463060010, created on 1 November 2016 (17 pages)
4 November 2016Registration of charge 085463060010, created on 1 November 2016 (17 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400
(6 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 400
(6 pages)
7 June 2016Registration of charge 085463060009, created on 26 May 2016 (17 pages)
7 June 2016Registration of charge 085463060009, created on 26 May 2016 (17 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
(6 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
(6 pages)
15 April 2015Registration of charge 085463060006, created on 27 March 2015 (17 pages)
15 April 2015Registration of charge 085463060008, created on 27 March 2015 (17 pages)
15 April 2015Registration of charge 085463060007, created on 27 March 2015 (17 pages)
15 April 2015Registration of charge 085463060007, created on 27 March 2015 (17 pages)
15 April 2015Registration of charge 085463060006, created on 27 March 2015 (17 pages)
15 April 2015Registration of charge 085463060008, created on 27 March 2015 (17 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Director's details changed for Icerrin Hayden Todd Rowley on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Icerrin Hayden Todd Rowley on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(6 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(6 pages)
4 June 2014Director's details changed for Icerrin Hayden Todd Rowley on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Kerrin Hayden Todd Rowley on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Kerrin Hayden Todd Rowley on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Kerrin Hayden Todd Rowley on 4 June 2014 (2 pages)
9 December 2013Registration of charge 085463060004 (17 pages)
9 December 2013Registration of charge 085463060005 (17 pages)
9 December 2013Registration of charge 085463060003 (17 pages)
9 December 2013Registration of charge 085463060002 (18 pages)
9 December 2013Registration of charge 085463060003 (17 pages)
9 December 2013Registration of charge 085463060005 (17 pages)
9 December 2013Registration of charge 085463060004 (17 pages)
9 December 2013Registration of charge 085463060001 (18 pages)
9 December 2013Registration of charge 085463060002 (18 pages)
9 December 2013Registration of charge 085463060001 (18 pages)
3 June 2013Director's details changed (3 pages)
3 June 2013Director's details changed (3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)