Background WavePink WaveYellow Wave

COURTYARD MANAGEMENT (BROMSGROVE) NO 2 LIMITED (04963111)

COURTYARD MANAGEMENT (BROMSGROVE) NO 2 LIMITED (04963111) is an active UK company. incorporated on 13 November 2003. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COURTYARD MANAGEMENT (BROMSGROVE) NO 2 LIMITED has been registered for 22 years. Current directors include CLOVER, Bryan John, GRAHAM, John, JACKSON, Paul Douglas, Dr and 5 others.

Company Number
04963111
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
Waterside House The Courtyard, Bromsgrove, B60 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLOVER, Bryan John, GRAHAM, John, JACKSON, Paul Douglas, Dr, KERNAGHAN, Aaron Thomas David, MANDER, Justin Gresley, MASON, Linus John, RAI, Himmat, WAGHORN, Antony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD MANAGEMENT (BROMSGROVE) NO 2 LIMITED

COURTYARD MANAGEMENT (BROMSGROVE) NO 2 LIMITED is an active company incorporated on 13 November 2003 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COURTYARD MANAGEMENT (BROMSGROVE) NO 2 LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04963111

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SHOO 41 LIMITED
From: 13 November 2003To: 25 November 2003
Contact
Address

Waterside House The Courtyard Harris Business Park Bromsgrove, B60 4DJ,

Previous Addresses

Waterside House the Courtyard Harris Business Park Bromsgrove Worcestershire B60 4DJ
From: 23 May 2013To: 21 August 2013
Willowmere Duck Lane Welford on Avon Stratford upon Avon Warwickshire CV37 8QD England
From: 19 September 2012To: 23 May 2013
Lancaster House 67 Newhall Street Birmingham B3 1NQ
From: 3 December 2010To: 19 September 2012
Willowmere Duck Lane Welford on Avon Stratford upon Avon Warwickshire CV37 8QD
From: 13 November 2003To: 3 December 2010
Timeline

17 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Funding Round
Sept 14
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CLOVER, Bryan John

Active
Hanbury Road, BromsgroveB60 4DJ
Born July 1964
Director
Appointed 25 Jul 2019

GRAHAM, John

Active
Hartle Lane, BelbroughtonDY9 9TG
Born January 1945
Director
Appointed 01 May 2013

JACKSON, Paul Douglas, Dr

Active
Harris Business Park Hanbury Road, BromsgroveB60 4DJ
Born December 1968
Director
Appointed 01 Jun 2016

KERNAGHAN, Aaron Thomas David

Active
Harris Business Park, BromsgroveB60 4DJ
Born November 1970
Director
Appointed 21 Jan 2013

MANDER, Justin Gresley

Active
Harris Business Park, Stoke Prior BromsgroveB60 4DJ
Born September 1974
Director
Appointed 25 Jul 2019

MASON, Linus John

Active
Harris Business Park, BromsgroveB60 4DJ
Born June 1966
Director
Appointed 01 May 2013

RAI, Himmat

Active
Mountserrat Road, BromsgroveB60 2RU
Born April 1965
Director
Appointed 01 May 2013

WAGHORN, Antony

Active
Harris Business Park, BromsgroveB60 4DJ
Born June 1957
Director
Appointed 01 May 2013

ROGERS, Susan Michelle

Resigned
Willowmere, Stratford Upon AvonCV37 8QD
Secretary
Appointed 01 Dec 2003
Resigned 21 Jan 2013

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate secretary
Appointed 13 Nov 2003
Resigned 01 Dec 2003

HODGETTS, Michael David

Resigned
Stourbridge Road, BromsgroveB61 0BH
Born July 1954
Director
Appointed 01 May 2013
Resigned 17 Mar 2017

LASHBROOKE, Barnaby Alexander

Resigned
Harris Business Park, BromsgroveB60 4DJ
Born June 1982
Director
Appointed 01 Aug 2013
Resigned 05 Jul 2019

ROGERS, Philip Joseph

Resigned
Willowmere, Stratford Upon AvonCV37 8QD
Born March 1955
Director
Appointed 01 Dec 2003
Resigned 22 Jan 2013

TURNER, Stephen James

Resigned
6 The Court Yard, BromsgroveB60 4DJ
Born October 1957
Director
Appointed 01 May 2013
Resigned 31 Jul 2018

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 13 Nov 2003
Resigned 01 Dec 2003
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Legacy
11 December 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Resolution
28 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2009
190190
Legacy
28 January 2009
353353
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Memorandum Articles
2 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2003
NEWINCIncorporation