Courie Investments Ltd is a private limited company located at C/O Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU. Incorporated on 2021-09-30, this 2-year-old company is run by 5 directors.
Director Patrick D., appointed on 09 November 2021. Director Andrew W., appointed on 30 September 2021. Director Benedict L., appointed on 30 September 2021.
The company is classified as "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was filed on 2023-09-29 and the date for the subsequent filing is 2024-10-13. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.
Office Address | C/o Johnston Carmichael Llp Birchin Court |
Office Address2 | 20 Birchin Lane |
Town | London |
Post code | EC3V 9DU |
Country of origin | United Kingdom |
Registration Number | 13653109 |
Date of Incorporation | Thu, 30th Sep 2021 |
Industry | Buying and selling of own real estate |
End of financial Year | 30th September |
Company age | 3 years old |
Account next due date | Sun, 30th Jun 2024 (65 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sun, 13th Oct 2024 (2024-10-13) |
Last confirmation statement dated | Fri, 29th Sep 2023 |
The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Highland and Universal Securities Limited (Hus) from London, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Bruce W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Highland And Universal Securities Limited (Hus)
Level 13 Broadgate Tower Primrose Street, London, EC2A 2EW, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 03449071 |
Notified on | 9 November 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Bruce W.
Notified on | 30 September 2021 |
Ceased on | 9 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |
---|---|
Accounts Information Date | 2022-09-30 |
Balance Sheet | |
Cash Bank On Hand | 816 015 |
Debtors | 20 141 |
Net Assets Liabilities | 3 079 308 |
Other Debtors | 15 292 |
Other | |
Average Number Employees During Period | 5 |
Creditors | 2 520 000 |
Investment Property | 4 765 653 |
Nominal Value Allotted Share Capital | 3 089 210 |
Number Shares Issued Fully Paid | 3 089 210 |
Other Creditors | 2 520 000 |
Par Value Share | 1 |
Trade Debtors Trade Receivables | 4 849 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On December 1, 2023 director's details were changed filed on: 20th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy