15 Courtfield Gardens Limited DAVENTRY


Founded in 1997, 15 Courtfield Gardens, classified under reg no. 03364866 is an active company. Currently registered at The Stables NN11 4BL, Daventry the company has been in the business for 27 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely David P., Thomas S.. Of them, Thomas S. has been with the company the longest, being appointed on 3 October 2005 and David P. has been with the company for the least time - from 30 November 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

15 Courtfield Gardens Limited Address / Contact

Office Address The Stables
Office Address2 Church Walk
Town Daventry
Post code NN11 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03364866
Date of Incorporation Fri, 2nd May 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

David P.

Position: Director

Appointed: 30 November 2017

Thomas S.

Position: Director

Appointed: 03 October 2005

Laurianne B.

Position: Director

Appointed: 30 November 2017

Resigned: 03 February 2022

Candace W.

Position: Director

Appointed: 31 May 2013

Resigned: 05 November 2021

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2008

Resigned: 16 November 2009

Sara S.

Position: Director

Appointed: 27 April 2007

Resigned: 25 May 2009

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 27 June 2006

Resigned: 02 May 2008

Andrew H.

Position: Director

Appointed: 01 August 2005

Resigned: 13 December 2006

Haywards Property Services Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 27 June 2006

Kens G.

Position: Director

Appointed: 01 September 2003

Resigned: 01 April 2011

Jssp Limited

Position: Secretary

Appointed: 28 June 2002

Resigned: 02 April 2004

Jssp Limited

Position: Secretary

Appointed: 14 June 2001

Resigned: 28 June 2002

Nigel W.

Position: Secretary

Appointed: 06 February 2001

Resigned: 01 November 2005

Nigel W.

Position: Director

Appointed: 06 February 2001

Resigned: 14 June 2001

Alan C.

Position: Director

Appointed: 06 February 2001

Resigned: 01 August 2005

Timothy S.

Position: Secretary

Appointed: 19 February 1999

Resigned: 06 February 2001

John S.

Position: Director

Appointed: 17 April 1998

Resigned: 06 February 2001

Nicholas W.

Position: Secretary

Appointed: 17 April 1998

Resigned: 19 February 1999

John S.

Position: Director

Appointed: 02 May 1997

Resigned: 17 April 1998

John S.

Position: Secretary

Appointed: 02 May 1997

Resigned: 17 April 1998

Timothy S.

Position: Director

Appointed: 02 May 1997

Resigned: 30 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  211 671261 300258 158
Current Assets 199 972219 296263 748280 997
Debtors169 181199 9727 6252 44822 839
Other Debtors2941 7997 6252 44822 839
Other
Creditors8 08122 20024 31051 37161 942
Net Current Assets Liabilities161 100177 772194 986212 377219 055
Other Creditors2 1023 27824 31051 37161 942
Trade Creditors Trade Payables5 97918 92224 310  
Trade Debtors Trade Receivables168 887198 173   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, March 2024
Free Download (7 pages)

Company search