Courtenay Trust Limited LONDON


Founded in 1941, Courtenay Trust, classified under reg no. 00366700 is an active company. Currently registered at The Courtenay Group SW7 2AT, London the company has been in the business for 83 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 9 directors in the the company, namely Emily O., Daniel H. and Lucy V. and others. In addition one secretary - Matthew S. - is with the firm. 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.

Courtenay Trust Limited Address / Contact

Office Address The Courtenay Group
Office Address2 1 Kensington Gore
Town London
Post code SW7 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00366700
Date of Incorporation Tue, 22nd Apr 1941
Industry Activities of head offices
End of financial Year 31st January
Company age 83 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Emily O.

Position: Director

Appointed: 18 October 2018

Daniel H.

Position: Director

Appointed: 24 April 2015

Lucy V.

Position: Director

Appointed: 24 April 2015

Matthew S.

Position: Director

Appointed: 12 December 2011

Matthew S.

Position: Secretary

Appointed: 11 May 2010

Peter O.

Position: Director

Appointed: 05 June 2007

Gillian D.

Position: Director

Appointed: 05 June 2007

Sharon H.

Position: Director

Appointed: 11 September 2001

Linda O.

Position: Director

Appointed: 01 February 1994

Richard O.

Position: Director

Appointed: 01 February 1994

Estelle O.

Position: Director

Appointed: 30 March 2000

Resigned: 02 July 2010

Michael M.

Position: Secretary

Appointed: 01 February 1996

Resigned: 11 May 2010

Michael M.

Position: Director

Appointed: 01 February 1996

Resigned: 24 May 2012

Marjorie O.

Position: Director

Appointed: 01 February 1995

Resigned: 17 August 2001

Arthur B.

Position: Director

Appointed: 06 April 1993

Resigned: 31 January 1996

Samuel O.

Position: Director

Appointed: 12 October 1991

Resigned: 03 June 1995

Emanuel O.

Position: Director

Appointed: 12 October 1991

Resigned: 30 March 2000

Ronald P.

Position: Director

Appointed: 12 October 1991

Resigned: 31 December 2005

Arthur B.

Position: Secretary

Appointed: 12 October 1991

Resigned: 31 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand2 0064 50213 350
Current Assets18 363 60527 230 45429 683 475
Debtors18 361 59927 225 95229 670 125
Net Assets Liabilities4 849 0084 394 2925 003 304
Other
Amounts Owed By Related Parties13 386 01517 790 57619 010 276
Amounts Owed To Group Undertakings8 595 11318 085 31819 623 424
Corporation Tax Payable  156 997
Creditors15 623 63624 968 01426 655 026
Dividends Paid Classified As Financing Activities-545 207-548 406-60 293
Investments2 131 8522 131 8522 131 852
Investments Fixed Assets2 131 8522 131 8522 131 852
Net Current Assets Liabilities18 340 79227 230 454 
Other Creditors7 028 5236 882 6967 031 602
Percentage Class Share Held In Subsidiary 100100
Profit Loss99 32493 690669 305
Total Assets Less Current Liabilities20 472 64429 362 306 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Tuesday 31st January 2023
filed on: 19th, September 2023
Free Download (28 pages)

Company search