Company NameCourite Investments Limited
Company StatusActive
Company Number00778394
CategoryPrivate Limited Company
Incorporation Date24 October 1963(60 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Ann Staunton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranxholm
St Mary's Road
Great Bentley
Essex
CO7 8NN
Secretary NameMargaret Ann Staunton
NationalityBritish
StatusCurrent
Appointed13 October 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranxholm
St Mary's Road
Great Bentley
Essex
CO7 8NN
Director NameAnnette Staunton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2011(47 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBranxholm House St. Marys Road
Great Bentley
Colchester
CO7 8NN
Director NameThomas Henry Staunton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2011(47 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBranxholm House St. Marys Road
Great Bentley
Colchester
CO7 8NN
Director NameMs Nuala Mary Staunton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(47 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranxholm House St. Marys Road
Great Bentley
Colchester
CO7 8NN
Director NameJohn Arthur Notley
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence AddressLeacroft 9 Willoway Lane
Braunton
Devon
EX33 1AS
Director NameSheila Notley
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 1994)
RoleCompany Director
Correspondence AddressLeacroft 9 Willoway Lane
Braunton
Devon
EX33 1AS
Director NameReginald Antony Staunton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(27 years, 12 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 January 2011)
RoleCompany Director
Correspondence AddressBranxholm
St Mary's Road
Great Bentley
Essex
CO7 8NN

Contact

Telephone01206 255105
Telephone regionColchester

Location

Registered Address2 Cornhouse Buildings
Claydons Lane
Rayleigh
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

88 at £1Margaret Ann Staunton
88.00%
Ordinary
2 at £1Annette Staunton
2.00%
Ordinary
2 at £1Clare Staunton
2.00%
Ordinary
2 at £1Nuala Staunton
2.00%
Ordinary
2 at £1Sandra Stauntom
2.00%
Ordinary
2 at £1Thomas Henry Staunton
2.00%
Ordinary
1 at £1Bernard Staunton
1.00%
Ordinary
1 at £1Jane Elizabeth Machin
1.00%
Ordinary

Financials

Year2014
Net Worth£807,708
Cash£69,974
Current Liabilities£82,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

2 August 1965Delivered on: 16 August 1965
Persons entitled: Industrial Leasing & Finance Limited

Classification: Mortgage
Secured details: £5,219.10.0 due from lusciwash limited to the chargee under an agreement dated 25/3/1965.
Particulars: 195 pashet road west ham, essex.
Outstanding

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
9 February 2023Notification of Nuala Staunton as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Clare Staunton on 8 February 2023 (2 pages)
8 February 2023Cessation of Margaret Ann Staunton as a person with significant control on 26 August 2022 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
8 February 2023Appointment of Clare Staunton as a director on 7 February 2023 (2 pages)
3 February 2023Termination of appointment of Margaret Ann Staunton as a director on 3 February 2023 (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 November 2022Registered office address changed from Branxholm House St. Marys Road Great Bentley Colchester CO7 8NN England to 2 Cornhouse Buildings Claydons Lane Rayleigh SS6 7UP on 30 November 2022 (1 page)
8 September 2022Registered office address changed from PO Box SS6 7UP 2 Cornhouse Buildings Claydons Lane Rayleigh SS6 7UP England to Branxholm House St. Marys Road Great Bentley Colchester CO7 8NN on 8 September 2022 (1 page)
6 September 2022Registered office address changed from 2 2 Cornhouse Buildings Claydons Lane Rayleigh SS6 7UP United Kingdom to PO Box SS6 7UP 2 Cornhouse Buildings Claydons Lane Rayleigh SS6 7UP on 6 September 2022 (1 page)
15 March 2022Notification of Margaret Staunton as a person with significant control on 14 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
8 March 2022Cessation of Margaret Ann Staunton as a person with significant control on 10 April 2021 (1 page)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 September 2021Director's details changed for Annette Staunton on 9 September 2021 (2 pages)
9 September 2021Director's details changed for Thomas Henry Staunton on 9 September 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
12 May 2021Registered office address changed from 48 Jackson Road Barnet EN4 8UU England to 2 2 Cornhouse Buildings Claydons Lane Rayleigh SS6 7UP on 12 May 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
26 August 2020Registered office address changed from Braxholm House St. Marys Road Great Bentley Colchester Essex CO7 8NN to 48 Jackson Road Barnet EN4 8UU on 26 August 2020 (1 page)
26 August 2020Director's details changed for Ms Mary Nuala Staunton on 1 August 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 July 2020Change of details for Mrs Margaret Ann Staunton as a person with significant control on 1 April 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
12 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 September 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(8 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(8 pages)
1 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(8 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
4 October 2012Director's details changed for Margaret Ann Staunton on 28 August 2012 (2 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
4 October 2012Director's details changed for Margaret Ann Staunton on 28 August 2012 (2 pages)
24 September 2012Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 24 September 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
22 August 2011Appointment of Ms Mary Nuala Staunton as a director (2 pages)
22 August 2011Appointment of Ms Mary Nuala Staunton as a director (2 pages)
10 March 2011Appointment of Annette Staunton as a director (3 pages)
10 March 2011Appointment of Thomas Henry Staunton as a director (3 pages)
10 March 2011Appointment of Thomas Henry Staunton as a director (3 pages)
10 March 2011Appointment of Annette Staunton as a director (3 pages)
3 March 2011Termination of appointment of Reginald Staunton as a director (2 pages)
3 March 2011Termination of appointment of Reginald Staunton as a director (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 September 2010Annual return made up to 28 August 2010 (14 pages)
28 September 2010Annual return made up to 28 August 2010 (14 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 September 2009Return made up to 31/08/09; full list of members (10 pages)
28 September 2009Return made up to 31/08/09; full list of members (10 pages)
8 September 2008Return made up to 31/08/08; no change of members (7 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 September 2008Return made up to 31/08/08; no change of members (7 pages)
11 September 2007Return made up to 31/08/07; no change of members (7 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 September 2007Return made up to 31/08/07; no change of members (7 pages)
29 September 2006Return made up to 31/08/06; full list of members (7 pages)
29 September 2006Return made up to 31/08/06; full list of members (7 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 October 2004Return made up to 19/09/04; full list of members (7 pages)
1 October 2004Return made up to 19/09/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
18 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
18 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 October 2002Return made up to 19/09/02; full list of members (7 pages)
6 October 2002Return made up to 19/09/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
2 October 2001Return made up to 19/09/01; full list of members (6 pages)
2 October 2001Return made up to 19/09/01; full list of members (6 pages)
5 October 2000Return made up to 19/09/00; no change of members (6 pages)
5 October 2000Return made up to 19/09/00; no change of members (6 pages)
18 September 2000Full accounts made up to 31 December 1999 (13 pages)
18 September 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Return made up to 10/10/98; full list of members (8 pages)
23 October 1998Return made up to 10/10/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
17 October 1997Return made up to 10/10/97; full list of members (6 pages)
30 October 1996Return made up to 10/10/96; no change of members (4 pages)
30 October 1996Return made up to 10/10/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 November 1994Director resigned (13 pages)
4 November 1992Return made up to 13/10/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 November 1991Return made up to 13/10/91; no change of members (6 pages)
4 September 1987Return made up to 08/06/87; full list of members (4 pages)
27 May 1986Full accounts made up to 31 December 1985 (12 pages)