Background WavePink WaveYellow Wave

COURTYARD PROPERTY CONSULTANTS LIMITED (08559598)

COURTYARD PROPERTY CONSULTANTS LIMITED (08559598) is an active UK company. incorporated on 6 June 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COURTYARD PROPERTY CONSULTANTS LIMITED has been registered for 12 years. Current directors include GIBBONS, Claire, GIBBONS, David.

Company Number
08559598
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
100 Liverpool Road Cadishead, Manchester, M44 5AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GIBBONS, Claire, GIBBONS, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD PROPERTY CONSULTANTS LIMITED

COURTYARD PROPERTY CONSULTANTS LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COURTYARD PROPERTY CONSULTANTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08559598

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

100 Liverpool Road Cadishead Manchester, M44 5AN,

Previous Addresses

4 Chapel Lane Rixton Warrington Cheshire WA3 6HG
From: 6 June 2013To: 7 June 2019
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
Nov 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIBBONS, Claire

Active
Cadishead, ManchesterM44 5AN
Born November 1980
Director
Appointed 06 Jun 2013

GIBBONS, David

Active
Cadishead, ManchesterM44 5AN
Born June 1979
Director
Appointed 06 Jun 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Jun 2013
Resigned 06 Jun 2013

Persons with significant control

1

Mr David Gibbons

Active
Cadishead, ManchesterM44 5AN
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Capital Allotment Shares
20 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Incorporation Company
6 June 2013
NEWINCIncorporation