Background WavePink WaveYellow Wave

COURT LANE DEVELOPMENTS 104 LTD (09686730)

COURT LANE DEVELOPMENTS 104 LTD (09686730) is an active UK company. incorporated on 15 July 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COURT LANE DEVELOPMENTS 104 LTD has been registered for 10 years. Current directors include STEER, Peter James.

Company Number
09686730
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
Unit 18 Avenue Close, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEER, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT LANE DEVELOPMENTS 104 LTD

COURT LANE DEVELOPMENTS 104 LTD is an active company incorporated on 15 July 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COURT LANE DEVELOPMENTS 104 LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09686730

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

CROWN HOUSE DEVELOPMENTS 104 LTD
From: 15 July 2015To: 14 December 2015
Contact
Address

Unit 18 Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 27 January 2026
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 16 June 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 16 June 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 7 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 12 September 2016To: 25 May 2018
268 Highbridge Rd Sutton Coldfield Birmingham B73 5RB United Kingdom
From: 15 July 2015To: 12 September 2016
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Owner Exit
Jul 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 03 Jan 2023

SELLMAN, Nicholas James

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 15 Jul 2015
Resigned 03 Jan 2023

SL PROPERTIES FRANCIS ROAD LIMITED

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023
Resigned 04 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
2nd Floor Cathay Building, BirminghamB1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Ceased 04 Sept 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 03 Jan 2023

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

69

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
28 October 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
28 October 2025
RM02RM02
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
11 July 2025
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 July 2025
RM01RM01
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 July 2016
3.63.6
Liquidation Receiver Cease To Act Receiver
1 July 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
1 July 2016
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Liquidation Receiver Appointment Of Receiver
18 April 2016
RM01RM01
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Incorporation Company
15 July 2015
NEWINCIncorporation