Background WavePink WaveYellow Wave

COUTTS-DE LISLE & CO. LIMITED (02527063)

COUTTS-DE LISLE & CO. LIMITED (02527063) is an active UK company. incorporated on 1 August 1990. with registered office in Guildford. The company operates in the Construction sector, engaged in development of building projects. COUTTS-DE LISLE & CO. LIMITED has been registered for 35 years. Current directors include MALPAS, Ronald Frederick, REVELL, Stephen John.

Company Number
02527063
Status
active
Type
ltd
Incorporated
1 August 1990
Age
35 years
Address
4 Riverview, Guildford, GU1 4UX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALPAS, Ronald Frederick, REVELL, Stephen John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUTTS-DE LISLE & CO. LIMITED

COUTTS-DE LISLE & CO. LIMITED is an active company incorporated on 1 August 1990 with the registered office located in Guildford. The company operates in the Construction sector, specifically engaged in development of building projects. COUTTS-DE LISLE & CO. LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02527063

LTD Company

Age

35 Years

Incorporated 1 August 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

4 Riverview Walnut Tree Close Guildford, GU1 4UX,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Jul 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MALPAS, Ronald Frederick

Active
57 Sweetcroft Lane, UxbridgeUB10 9LE
Secretary
Appointed N/A

MALPAS, Ronald Frederick

Active
57 Sweetcroft Lane, UxbridgeUB10 9LE
Born May 1950
Director
Appointed N/A

REVELL, Stephen John

Active
Redford 5 Chestnut Avenue, NorthwoodHA6 1HR
Born September 1953
Director
Appointed N/A

GRIMSHAW, Leslie David

Resigned
96 Manor Road South, EsherKT10 0QQ
Born March 1949
Director
Appointed N/A
Resigned 29 Jun 2000

Persons with significant control

2

Mr Ronald Frederick Malpas

Active
Gerrards CrossSL9 8BL
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen John Revell

Active
Village Road, UxbridgeUB9 5BG
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
353353
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
26 February 1992
353353
Legacy
26 February 1992
363b363b
Legacy
26 February 1992
88(2)R88(2)R
Legacy
25 April 1991
224224
Legacy
4 September 1990
287Change of Registered Office
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Incorporation Company
1 August 1990
NEWINCIncorporation