Background WavePink WaveYellow Wave

COURTYARD GROUP UK LIMITED (05551631)

COURTYARD GROUP UK LIMITED (05551631) is an active UK company. incorporated on 1 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. COURTYARD GROUP UK LIMITED has been registered for 20 years. Current directors include HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen.

Company Number
05551631
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
70229, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD GROUP UK LIMITED

COURTYARD GROUP UK LIMITED is an active company incorporated on 1 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. COURTYARD GROUP UK LIMITED was registered 20 years ago.(SIC: 70229, 99999)

Status

active

Active since 20 years ago

Company No

05551631

LTD Company

Age

20 Years

Incorporated 1 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 13 July 2010To: 31 July 2024
Ten Dominion Street London EC2M 2EE
From: 1 September 2005To: 13 July 2010
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

ROUD, Edwin George

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 31 Mar 2015

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 03 Jun 2010
Resigned 27 Jan 2015

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 01 Sept 2005
Resigned 03 Jun 2010

DUNN, Caroline Jane

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1964
Director
Appointed 29 Jan 2010
Resigned 03 Jun 2010

GUERRIERE, Michael

Resigned
Toronto
Born June 1963
Director
Appointed 01 Sept 2005
Resigned 03 Jun 2010

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 31 Mar 2015
Resigned 31 Jul 2022

HARTSHORN, Andrew David

Resigned
Sydenham Road, CroydonCR0 2EE
Born November 1962
Director
Appointed 29 Jan 2010
Resigned 03 Jun 2010

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 03 Jun 2010
Resigned 30 Jun 2019

WATTLING, David

Resigned
Unit 267, TorontoM5V 3P4
Born May 1955
Director
Appointed 01 Sept 2005
Resigned 03 Jun 2010

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 03 Jun 2010
Resigned 31 Dec 2010

WILLIAMS, Richard

Resigned
Sydenham Road, CroydonCR0 2EE
Born February 1955
Director
Appointed 03 Jun 2010
Resigned 31 Mar 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
225Change of Accounting Reference Date
Incorporation Company
1 September 2005
NEWINCIncorporation