Charles Courtenay-stamp Limited EXETER


Charles Courtenay-stamp started in year 2004 as Private Limited Company with registration number 05260312. The Charles Courtenay-stamp company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Exeter at 26-28 Southernhay East. Postal code: EX1 1NS.

The company has 2 directors, namely Helen T., Charles C.. Of them, Charles C. has been with the company the longest, being appointed on 15 October 2004 and Helen T. has been with the company for the least time - from 1 June 2017. As of 16 April 2024, there were 2 ex secretaries - Sarah C., Ruth C. and others listed below. There were no ex directors.

Charles Courtenay-stamp Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260312
Date of Incorporation Fri, 15th Oct 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 20 years old
Account next due date Fri, 5th Jan 2024 (102 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Helen T.

Position: Director

Appointed: 01 June 2017

Charles C.

Position: Director

Appointed: 15 October 2004

Sarah C.

Position: Secretary

Appointed: 22 November 2005

Resigned: 14 October 2020

Ruth C.

Position: Secretary

Appointed: 15 October 2004

Resigned: 22 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Helen T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Charles C. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen T.

Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand14 4718 44310 642   
Current Assets14 72168 98210 642   
Debtors25060 539   13 411
Net Assets Liabilities402 296417 280520 408573 760650 183673 731
Other Debtors250    13 411
Property Plant Equipment487 929487 928578 000620 000710 000 
Other
Accrued Liabilities    2 4901 542
Accrued Liabilities Deferred Income6 93232 6743 0001 8902 490 
Accumulated Amortisation Impairment Intangible Assets500 000     
Accumulated Depreciation Impairment Property Plant Equipment7 988     
Amortisation Rate Used For Intangible Assets 10    
Average Number Employees During Period332222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  487 928487 928487 928 
Creditors100 354139 63062 65232 67829 1559 336
Depreciation Rate Used For Property Plant Equipment 20    
Disposals Decrease In Amortisation Impairment Intangible Assets 500 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 988    
Disposals Property Plant Equipment 7 989    
Fixed Assets487 929487 928578 000620 000710 000 
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     -9 682
Intangible Assets Gross Cost500 000     
Investment Property    710 000710 000
Investment Property Fair Value Model    710 000710 000
Net Current Assets Liabilities-85 633-70 648-52 010-32 678-29 1554 075
Other Creditors    19 974 
Property Plant Equipment Gross Cost495 917487 928578 000620 000710 000 
Provisions For Liabilities Balance Sheet Subtotal  5 58213 56230 66240 344
Taxation Social Security Payable    6 6917 794
Total Assets Less Current Liabilities402 296417 280525 990587 322680 845714 075
Total Increase Decrease From Revaluations Property Plant Equipment  90 07242 00090 000 
Trade Debtors Trade Receivables 60 539    
Advances Credits Directors69 50477 09854 32225 78419 974 
Advances Credits Made In Period Directors142 932 66 82037 683  
Advances Credits Repaid In Period Directors336 054 44 0449 145  
Amount Specific Advance Or Credit Directors 77 09854 322-25 784-19 97413 410
Amount Specific Advance Or Credit Made In Period Directors  44 044 35 82642 722
Amount Specific Advance Or Credit Repaid In Period Directors  66 820 -30 016-9 338

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements