Background WavePink WaveYellow Wave

COURT HOMES CONSTRUCTION LIMITED (02029699)

COURT HOMES CONSTRUCTION LIMITED (02029699) is an active UK company. incorporated on 19 June 1986. with registered office in Mildenhall. The company operates in the Construction sector, engaged in construction of commercial buildings. COURT HOMES CONSTRUCTION LIMITED has been registered for 39 years. Current directors include HAYHURST, Robin Christopher.

Company Number
02029699
Status
active
Type
ltd
Incorporated
19 June 1986
Age
39 years
Address
Unit A, Mildenhall, IP28 7DE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAYHURST, Robin Christopher
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT HOMES CONSTRUCTION LIMITED

COURT HOMES CONSTRUCTION LIMITED is an active company incorporated on 19 June 1986 with the registered office located in Mildenhall. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. COURT HOMES CONSTRUCTION LIMITED was registered 39 years ago.(SIC: 41201)

Status

active

Active since 39 years ago

Company No

02029699

LTD Company

Age

39 Years

Incorporated 19 June 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HAYHURST HOMES LIMITED
From: 8 July 1986To: 12 May 2014
CLEAR ROCK DEVELOPMENTS LIMITED
From: 19 June 1986To: 8 July 1986
Contact
Address

Unit A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom
From: 23 February 2024To: 5 February 2025
C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
From: 4 December 2015To: 23 February 2024
Ladygrove Court Hitchwood Lane Preston Hitchin Hertfordshire SG4 7SA
From: 19 June 1986To: 4 December 2015
Timeline

19 key events • 1986 - 2015

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Secured
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Dec 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SPRINGFIELD SECRETARIES LIMITED

Active
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Corporate secretary
Appointed 06 Oct 2016

HAYHURST, Robin Christopher

Active
82 James Carter Road, MildenhallIP28 7DE
Born January 1967
Director
Appointed 12 May 2014

HAYHURST, Amanda Jane

Resigned
1 Ladygrove Cottages, PrestonSG4 7SA
Secretary
Appointed 05 Jun 2006
Resigned 12 May 2014

HAYHURST, Robin Christopher

Resigned
Crossbrook Street, Waltham CrossEN8 8JR
Secretary
Appointed 12 May 2014
Resigned 06 Oct 2016

HAYHURST, Vivienne Gwendoline

Resigned
Dinsley Field School Lane, HitchinSG4 7UE
Secretary
Appointed 20 Apr 1993
Resigned 05 Jun 2006

THRAVES, Eric William

Resigned
10 Farriers Close, HitchinSG4 8DU
Secretary
Appointed N/A
Resigned 17 Apr 1993

HAYHURST, Amanda Jane

Resigned
1 Ladygrove Cottages, PrestonSG4 7SA
Born March 1965
Director
Appointed 05 Jun 2006
Resigned 12 May 2014

HAYHURST, Brian

Resigned
Dinsley Field School Lane, HitchinSG4 7UE
Born March 1937
Director
Appointed N/A
Resigned 12 May 2014

HAYHURST, Vivienne Gwendoline

Resigned
Dinsley Field School Lane, HitchinSG4 7UE
Born September 1941
Director
Appointed N/A
Resigned 05 Jun 2006

LANGFORD, Simon David

Resigned
Ladygrove Court, Preston HitchinSG4 7SA
Born July 1976
Director
Appointed 12 May 2014
Resigned 25 Nov 2015

Persons with significant control

1

Mr Robin Christopher Hayhurst

Active
82 James Carter Road, MildenhallIP28 7DE
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
12 February 1991
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
6 February 1989
288288
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Auditors Resignation Company
7 December 1988
AUDAUD
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
363363
Legacy
7 June 1988
123Notice of Increase in Nominal Capital
Legacy
8 April 1988
PUC 2PUC 2
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
PUC 2PUC 2
Resolution
9 March 1988
RESOLUTIONSResolutions
Legacy
17 February 1988
287Change of Registered Office
Legacy
6 January 1988
225(2)225(2)
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
22 September 1986
288288
Legacy
11 July 1986
287Change of Registered Office
Certificate Change Of Name Company
8 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1986
287Change of Registered Office
Legacy
30 June 1986
288288
Incorporation Company
19 June 1986
NEWINCIncorporation