Company NameTwo Courts Limited
DirectorsDavid Richard Green and Martin Musial
Company StatusActive
Company Number02060696
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Richard Green
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(23 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 High Street North
Dunstable
Bedfordshire
LU6 1JW
Director NameMr Martin Musial
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(23 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-73 High Street North
Dunstable
Bedfordshire
LU6 1JF
Director NameDavid Arch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1995)
RoleHeating Engineer
Correspondence Address2 Chiltern Court
Dunstable
Bedfordshire
LU6 1HS
Secretary NamePenelope Ann Abbott
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address67 Bower Lane
Eaton Bray
Beds
LU6 1RB
Director NameStephen William Butler
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Lincoln Way
Harlington
Bedfordshire
LU5 6NQ
Director NameJonathan Alexander Cantle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1997)
RoleProject Manager
Correspondence Address80 Baker Street
Luton
Bedfordshire
LU1 3PZ
Director NameRachel-Jane Head
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleSales
Correspondence Address1 Saffron Court High St North
Dunstable
Bedfordshire
LU6 1JD
Director NameDamon Woulfe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2002)
RoleLandrover Sales
Correspondence Address4 Chiltern Court
Chiltern Road
Dunstable
Bedfordshire
LU6 1HS
Director NameDamon Woulfe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2002)
RoleLandrover Sales
Correspondence Address4 Chiltern Court
Chiltern Road
Dunstable
Bedfordshire
LU6 1HS
Director NameKatie Chaplin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2006)
RoleMarketing
Correspondence Address6 Chiltern Court
Dunstable
Bedfordshire
LU6 1HS
Secretary NameKatie Chaplin
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2006)
RoleMarketing
Correspondence Address6 Chiltern Court
Dunstable
Bedfordshire
LU6 1HS
Director NameMelanie Jane Friel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2007)
RoleSales
Correspondence Address54 Northumberland Avenue
Wanstead
London
E12 5EL
Director NameSteve Quayle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(18 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2012)
RoleMortgage Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Safron Court
High Street North
Dunstable
Bedfordshire
LU6 1JA
Director NameDavid Willis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(18 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiltern Court
Dunstable
Bedfordshire
LU6 1HS
Director NameMr Andrew Charles Hughes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiltern Court
Chiltern Road
Dunstable
Bedfordshire
LU6 1HS

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£12

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12
(5 pages)
6 August 2015Termination of appointment of Andrew Charles Hughes as a director on 24 July 2015 (1 page)
6 August 2015Termination of appointment of Andrew Charles Hughes as a director on 24 July 2015 (1 page)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12
(6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Appointment of Mr Andrew Charles Hughes as a director (2 pages)
15 January 2014Appointment of Mr Andrew Charles Hughes as a director (2 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 April 2013Termination of appointment of David Willis as a director (1 page)
17 April 2013Termination of appointment of Steve Quayle as a director (1 page)
17 April 2013Termination of appointment of Steve Quayle as a director (1 page)
17 April 2013Termination of appointment of David Willis as a director (1 page)
25 March 2013Registered office address changed from C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 25 March 2013 (1 page)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Registered office address changed from 2C Leyton Road Harpenden Hertfordshire AL5 2TL United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 2C Leyton Road Harpenden Hertfordshire AL5 2TL United Kingdom on 23 May 2011 (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
18 June 2010Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 18 June 2010 (1 page)
18 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
18 June 2010Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 18 June 2010 (1 page)
18 June 2010Appointment of Mr David Richard Green as a director (2 pages)
18 June 2010Director's details changed for Steve Quayle on 18 March 2010 (2 pages)
18 June 2010Appointment of Mr Martin Musial as a director (2 pages)
18 June 2010Director's details changed for Steve Quayle on 18 March 2010 (2 pages)
18 June 2010Director's details changed for David Willis on 18 March 2010 (2 pages)
18 June 2010Appointment of Mr Martin Musial as a director (2 pages)
18 June 2010Director's details changed for David Willis on 18 March 2010 (2 pages)
18 June 2010Appointment of Mr David Richard Green as a director (2 pages)
18 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
7 April 2010Accounts made up to 31 December 2009 (11 pages)
7 April 2010Accounts made up to 31 December 2009 (11 pages)
1 July 2009Accounts made up to 31 December 2008 (11 pages)
1 July 2009Accounts made up to 31 December 2008 (11 pages)
19 June 2009Return made up to 18/03/09; full list of members (9 pages)
19 June 2009Return made up to 18/03/09; full list of members (9 pages)
30 May 2008Return made up to 18/03/08; full list of members (9 pages)
30 May 2008Return made up to 18/03/08; full list of members (9 pages)
22 May 2008Appointment terminated director melanie friel (1 page)
22 May 2008Appointment terminated director melanie friel (1 page)
22 May 2008Appointment terminated director katie chaplin (1 page)
22 May 2008Appointment terminated secretary katie chaplin (1 page)
22 May 2008Appointment terminated secretary katie chaplin (1 page)
22 May 2008Appointment terminated director katie chaplin (1 page)
20 May 2008Accounts made up to 31 December 2007 (11 pages)
20 May 2008Accounts made up to 31 December 2007 (11 pages)
14 November 2007Accounts made up to 31 December 2006 (11 pages)
14 November 2007Accounts made up to 31 December 2006 (11 pages)
4 May 2007Return made up to 18/03/07; full list of members (6 pages)
4 May 2007Return made up to 18/03/07; full list of members (6 pages)
9 June 2006Accounts made up to 31 December 2005 (11 pages)
9 June 2006Accounts made up to 31 December 2005 (11 pages)
17 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
13 June 2005Accounts made up to 31 December 2004 (10 pages)
13 June 2005Accounts made up to 31 December 2004 (10 pages)
3 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
5 April 2004Accounts made up to 31 December 2003 (10 pages)
5 April 2004Return made up to 18/03/04; full list of members (11 pages)
5 April 2004Accounts made up to 31 December 2003 (10 pages)
5 April 2004Return made up to 18/03/04; full list of members (11 pages)
12 June 2003Accounts made up to 31 December 2002 (10 pages)
12 June 2003Accounts made up to 31 December 2002 (10 pages)
12 June 2003Return made up to 20/03/03; full list of members (12 pages)
12 June 2003Return made up to 20/03/03; full list of members (12 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 2 west st dunstable beds LU6 1HX (1 page)
20 August 2002Accounts made up to 31 December 2001 (9 pages)
20 August 2002Return made up to 20/03/02; full list of members (10 pages)
20 August 2002Registered office changed on 20/08/02 from: 2 west st dunstable beds LU6 1HX (1 page)
20 August 2002Return made up to 20/03/02; full list of members (10 pages)
20 August 2002Accounts made up to 31 December 2001 (9 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
1 August 2001Accounts made up to 31 December 2000 (9 pages)
1 August 2001Accounts made up to 31 December 2000 (9 pages)
27 March 2001Return made up to 20/03/01; full list of members (10 pages)
27 March 2001Return made up to 20/03/01; full list of members (10 pages)
3 July 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2000Director resigned (1 page)
31 March 2000Accounts made up to 31 December 1999 (10 pages)
31 March 2000Accounts made up to 31 December 1999 (10 pages)
3 September 1999Accounts made up to 31 December 1998 (9 pages)
3 September 1999Accounts made up to 31 December 1998 (9 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997Accounts made up to 31 December 1996 (6 pages)
2 April 1997Accounts made up to 31 December 1996 (6 pages)
21 April 1996Return made up to 20/03/96; full list of members (6 pages)
21 April 1996Return made up to 20/03/96; full list of members (6 pages)
16 April 1996Director resigned (2 pages)
16 April 1996Director resigned (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 20/03/95; full list of members (6 pages)
12 April 1995Return made up to 20/03/95; full list of members (6 pages)