Background WavePink WaveYellow Wave

COURTMASTER PROPERTIES LIMITED (03039364)

COURTMASTER PROPERTIES LIMITED (03039364) is an active UK company. incorporated on 29 March 1995. with registered office in Potters Bar. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COURTMASTER PROPERTIES LIMITED has been registered for 31 years. Current directors include WAYNE, Howard Norman, WAYNE, Lesley Angela.

Company Number
03039364
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WAYNE, Howard Norman, WAYNE, Lesley Angela
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTMASTER PROPERTIES LIMITED

COURTMASTER PROPERTIES LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Potters Bar. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COURTMASTER PROPERTIES LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03039364

LTD Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Suite 2c, Brosnan House 175, Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 20 July 2015To: 31 March 2022
Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 18 May 2015To: 20 July 2015
5th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ
From: 29 March 1995To: 18 May 2015
Timeline

4 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Dec 19
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WAYNE, Howard Norman

Active
175, Darkes Lane, Potters BarEN6 1BW
Secretary
Appointed 06 Oct 1995

WAYNE, Howard Norman

Active
175, Darkes Lane, Potters BarEN6 1BW
Born December 1951
Director
Appointed 20 Dec 2019

WAYNE, Lesley Angela

Active
175, Darkes Lane, Potters BarEN6 1BW
Born March 1954
Director
Appointed 31 Mar 2004

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 06 Oct 1995

BENTLEY, Nicola Judith

Resigned
46 Foscote Road, LondonNW4 3SD
Born May 1972
Director
Appointed 10 Nov 2003
Resigned 17 Mar 2006

BERGER, Rodney Lee

Resigned
6 Brookshill Gate, Harrow WealdHA3 6RU
Born April 1953
Director
Appointed 06 Oct 1995
Resigned 05 Dec 2003

LAI, Christopher Khee Choong

Resigned
30 Craigweil Avenue, RadlettWD7 7EY
Born November 1944
Director
Appointed 06 Oct 1995
Resigned 05 Mar 1999

WAYNE, Howard Norman

Resigned
Green Trees, RadlettWD7 7DS
Born December 1951
Director
Appointed 06 Oct 1995
Resigned 10 Nov 2003

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 29 Mar 1995
Resigned 06 Oct 1995

Persons with significant control

2

Mrs Lesley Angela Wayne

Active
175, Darkes Lane, Potters BarEN6 1BW
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Mr Howard Norman Wayne

Active
175, Darkes Lane, Potters BarEN6 1BW
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
30 July 2007
287Change of Registered Office
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
88(3)88(3)
Legacy
22 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
88(2)R88(2)R
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
287Change of Registered Office
Incorporation Company
29 March 1995
NEWINCIncorporation