Company NameCourt Properties (Portugal) Limited
Company StatusActive
Company Number00781135
CategoryPrivate Limited Company
Incorporation Date15 November 1963(60 years, 6 months ago)
Previous NameRussell Court Properties (Portugal) Limited(The)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(30 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(30 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMaria Cidalia Serodio Rosa
Date of BirthOctober 1959 (Born 64 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 January 2005(41 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressUrb Alto Do Golfe Lote 2
Praia Do Vau, Portimad
Algarve 8500
Portugal
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(54 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(37 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(40 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitejoneshomesportugal.com

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.9k at £0.05Pe Jones (Properties) LTD
74.00%
Ordinary
15.1k at £0.05Deanbank Investments LTD
26.00%
Ordinary

Financials

Year2014
Turnover£323,757
Gross Profit£3,986
Net Worth£8,709,332
Cash£363,876
Current Liabilities£5,207,328

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

8 March 2021Full accounts made up to 30 April 2020 (22 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (20 pages)
3 January 2019Full accounts made up to 30 April 2018 (20 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
6 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (19 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 February 2016Full accounts made up to 30 April 2015 (16 pages)
3 February 2016Full accounts made up to 30 April 2015 (16 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,900
(8 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,900
(8 pages)
22 January 2015Full accounts made up to 30 April 2014 (15 pages)
22 January 2015Full accounts made up to 30 April 2014 (15 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,900
(8 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,900
(8 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,900
(8 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,900
(8 pages)
17 October 2013Full accounts made up to 30 April 2013 (15 pages)
17 October 2013Full accounts made up to 30 April 2013 (15 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
6 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
21 December 2012Full accounts made up to 30 April 2012 (15 pages)
21 December 2012Full accounts made up to 30 April 2012 (15 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
23 November 2011Full accounts made up to 30 April 2011 (15 pages)
23 November 2011Full accounts made up to 30 April 2011 (15 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
10 November 2010Full accounts made up to 30 April 2010 (15 pages)
10 November 2010Full accounts made up to 30 April 2010 (15 pages)
7 January 2010Director's details changed for Maria Cidalia Serodio Rosa on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Maria Cidalia Serodio Rosa on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Maria Cidalia Serodio Rosa on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 December 2009Full accounts made up to 30 April 2009 (14 pages)
13 December 2009Full accounts made up to 30 April 2009 (14 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
24 December 2008Full accounts made up to 30 April 2008 (14 pages)
24 December 2008Full accounts made up to 30 April 2008 (14 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Full accounts made up to 30 April 2007 (14 pages)
7 January 2008Full accounts made up to 30 April 2007 (14 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
8 January 2007Return made up to 28/12/06; full list of members (3 pages)
21 November 2006Full accounts made up to 30 April 2006 (16 pages)
21 November 2006Full accounts made up to 30 April 2006 (16 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
14 November 2005Full accounts made up to 30 April 2005 (16 pages)
14 November 2005Full accounts made up to 30 April 2005 (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
11 November 2004Full accounts made up to 30 April 2004 (16 pages)
11 November 2004Full accounts made up to 30 April 2004 (16 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
31 December 2003Full accounts made up to 30 April 2003 (16 pages)
31 December 2003Full accounts made up to 30 April 2003 (16 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
13 January 2003Memorandum and Articles of Association (5 pages)
13 January 2003Return made up to 28/12/02; full list of members (8 pages)
13 January 2003Memorandum and Articles of Association (5 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2002Full accounts made up to 30 April 2002 (16 pages)
21 November 2002Full accounts made up to 30 April 2002 (16 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
5 January 2001Full accounts made up to 30 April 2000 (12 pages)
5 January 2001Full accounts made up to 30 April 2000 (12 pages)
7 March 2000Full accounts made up to 30 April 1999 (12 pages)
7 March 2000Full accounts made up to 30 April 1999 (12 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 January 2000Return made up to 28/12/99; full list of members (8 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Full accounts made up to 30 April 1998 (11 pages)
10 December 1998Full accounts made up to 30 April 1998 (11 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
17 November 1997Full accounts made up to 30 April 1997 (11 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 1996Full accounts made up to 30 April 1996 (11 pages)
20 November 1996Full accounts made up to 30 April 1996 (11 pages)
4 October 1996New director appointed (3 pages)
4 October 1996New director appointed (3 pages)
19 January 1996Return made up to 28/12/95; full list of members (13 pages)
19 January 1996Return made up to 28/12/95; full list of members (13 pages)
8 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
7 December 1995Full accounts made up to 30 April 1995 (12 pages)
7 December 1995Full accounts made up to 30 April 1995 (12 pages)