Background WavePink WaveYellow Wave

CORTE VELHO LIMITED (04300176)

CORTE VELHO LIMITED (04300176) is an active UK company. incorporated on 5 October 2001. with registered office in Edgware. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CORTE VELHO LIMITED has been registered for 24 years. Current directors include CRAWLEY, Nicholas David Townsend, KANE, Seamus, WILLIAMS, Terence John.

Company Number
04300176
Status
active
Type
ltd
Incorporated
5 October 2001
Age
24 years
Address
97 Green Lane, Edgware, HA8 8EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CRAWLEY, Nicholas David Townsend, KANE, Seamus, WILLIAMS, Terence John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTE VELHO LIMITED

CORTE VELHO LIMITED is an active company incorporated on 5 October 2001 with the registered office located in Edgware. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CORTE VELHO LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04300176

LTD Company

Age

24 Years

Incorporated 5 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CLUBHOUSE (PORTUGAL) LIMITED
From: 5 October 2001To: 6 December 2004
Contact
Address

97 Green Lane Edgware, HA8 8EL,

Previous Addresses

182 Worcester Road Bromsgrove Worcestershire B61 7AZ England
From: 10 February 2016To: 27 July 2017
Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY
From: 18 November 2009To: 10 February 2016
Ogbourne Maizey Manor Ogbourney Maizey Nr Marlborough Wiltshire SN8 1RY
From: 5 October 2001To: 18 November 2009
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Sept 12
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Mar 19
Director Left
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Nov 22
Director Left
Oct 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SHAH, Sunil Premchand Hemraj

Active
EdgwareHA8 8EL
Secretary
Appointed 09 Sept 2022

CRAWLEY, Nicholas David Townsend

Active
Ogbourne Maizey Manor, MarlboroughSN8 1RY
Born December 1954
Director
Appointed 05 Oct 2001

KANE, Seamus

Active
Blueball
Born October 1965
Director
Appointed 01 Dec 2021

WILLIAMS, Terence John

Active
Hembury, ShenfieldCM13 2PB
Born August 1947
Director
Appointed 29 Jan 2002

CRAWLEY, Nicholas David Townsend

Resigned
Ogbourne Maizey Manor, MarlboroughSN8 1RY
Secretary
Appointed 05 Oct 2001
Resigned 09 Sept 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Oct 2001
Resigned 05 Oct 2001

COUTTS, Andrew Robert

Resigned
Casa 18. Village B., Sintra
Born August 1962
Director
Appointed 17 Apr 2006
Resigned 15 Dec 2011

DE PAIVA RAPOSO, Jorge

Resigned
7 Granary Road, MarlboroughSN8 3UE
Born April 1953
Director
Appointed 05 Oct 2001
Resigned 01 Apr 2004

KANE, Seamus

Resigned
27 Glendaniel, TullamoreIRISH
Born October 1965
Director
Appointed 25 Jan 2007
Resigned 01 Jul 2017

KELLY, Philip

Resigned
Water Lane, Tullamore
Born January 1973
Director
Appointed 01 Jul 2017
Resigned 01 Dec 2021

RAPOSO, Melissa De Paviva

Resigned
E.C. De Almancil, Almancil8136 902
Born May 1956
Director
Appointed 15 Dec 2011
Resigned 25 Apr 2017

TAYLOR, Roger

Resigned
Oak House, KingstonKT2 7HU
Born December 1943
Director
Appointed 17 Nov 2003
Resigned 15 Aug 2025

YATES, Christopher Mark

Resigned
Crackington, BudeEX23 0JN
Born January 1954
Director
Appointed 08 Jan 2002
Resigned 26 Jan 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Oct 2001
Resigned 05 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
31 Burnt Oak Broadway, EdgewareHA8 5LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2022

Mr Terence John Williams

Ceased
Mount Avenue, BrentwoodCM13 2PB
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Sail Address Company With Old Address
5 October 2012
AD02Notification of Single Alternative Inspection Location
Resolution
27 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Move Registers To Sail Company
2 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
363aAnnual Return
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
88(2)R88(2)R
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
123Notice of Increase in Nominal Capital
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Statement Of Affairs
26 March 2007
SASA
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Resolution
3 February 2004
RESOLUTIONSResolutions
Resolution
3 February 2004
RESOLUTIONSResolutions
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
123Notice of Increase in Nominal Capital
Legacy
3 February 2004
88(2)R88(2)R
Legacy
3 February 2004
88(2)R88(2)R
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
88(2)R88(2)R
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Legacy
31 January 2004
123Notice of Increase in Nominal Capital
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
287Change of Registered Office
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
29 July 2003
123Notice of Increase in Nominal Capital
Legacy
21 March 2003
88(2)R88(2)R
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
10 December 2002
123Notice of Increase in Nominal Capital
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 November 2002
88(2)R88(2)R
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
88(2)R88(2)R
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
88(2)R88(2)R
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Incorporation Company
5 October 2001
NEWINCIncorporation