Background WavePink WaveYellow Wave

COURTYARD RESIDENTS LIMITED (05130303)

COURTYARD RESIDENTS LIMITED (05130303) is an active UK company. incorporated on 18 May 2004. with registered office in Stevenage. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COURTYARD RESIDENTS LIMITED has been registered for 21 years. Current directors include FELSTEAD, Sophie, HALL, Callum, VINCE, Alexander.

Company Number
05130303
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FELSTEAD, Sophie, HALL, Callum, VINCE, Alexander
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD RESIDENTS LIMITED

COURTYARD RESIDENTS LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Stevenage. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COURTYARD RESIDENTS LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05130303

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

1 Fordham Courtyard Stotfold Hitchin Hertfordshire SG5 4JU England
From: 19 July 2019To: 5 July 2022
3 Fordham Courtyard Stotfold Hitchin Hertfordshire SG5 4JU
From: 23 November 2011To: 19 July 2019
4 Coppice Mead Stotfold Hertfordshire SG5 4JX
From: 18 May 2004To: 23 November 2011
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 04 Jul 2022

FELSTEAD, Sophie

Active
162 High Street, StevenageSG1 3LL
Born March 1998
Director
Appointed 04 Dec 2022

HALL, Callum

Active
162 High Street, StevenageSG1 3LL
Born December 1998
Director
Appointed 04 Dec 2022

VINCE, Alexander

Active
162 High Street, StevenageSG1 3LL
Born July 1988
Director
Appointed 02 Mar 2024

EMMETT, John Edward

Resigned
2 Coppice Mead, StotfoldSE5 4JX
Secretary
Appointed 07 Sept 2005
Resigned 01 Sept 2019

JAMES, Richard John

Resigned
Chells Manor, StevenageSG2 7AA
Secretary
Appointed 18 May 2004
Resigned 15 Feb 2005

MILLER, Bruce John

Resigned
Fordham Courtyard, HitchinSG5 4JU
Secretary
Appointed 01 Sept 2019
Resigned 12 May 2022

SHEPPERSON, James Martin

Resigned
3 Fordham Courtyard, StotfoldSG5 4JU
Secretary
Appointed 07 Sept 2005
Resigned 29 Jun 2006

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 18 May 2004
Resigned 18 May 2004

HARKNETT, Ashley James

Resigned
4 Coppice Mead, HitchinSG5 4JX
Born June 1980
Director
Appointed 07 Sept 2005
Resigned 15 Dec 2021

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 18 May 2004
Resigned 15 Feb 2005

JAMES, Richard John

Resigned
Chells Manor, StevenageSG2 7AA
Born August 1971
Director
Appointed 18 May 2004
Resigned 15 Feb 2005

SHEPPERSON, James Martin

Resigned
3 Fordham Courtyard, StotfoldSG5 4JU
Born September 1946
Director
Appointed 07 Sept 2005
Resigned 17 Jul 2019

SMITH, Susan Elizabeth

Resigned
Fordham Courtyard, HitchinSG5 4JU
Born May 1958
Director
Appointed 17 Jul 2019
Resigned 04 Dec 2022

WALES-EMMETT, Mary Bridget

Resigned
2 Coppice Mead, HitchinSG5 4JX
Born November 1953
Director
Appointed 17 Jul 2019
Resigned 04 Dec 2022

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 18 May 2004
Resigned 18 May 2004

RED BRICK COMPANY SECRETARIES LIMITED

Resigned
162 High Street, StevenageSG1 3LL
Corporate director
Appointed 04 Jul 2022
Resigned 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 July 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
8 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
88(2)R88(2)R
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Incorporation Company
18 May 2004
NEWINCIncorporation