ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Courtenay Investments Limited

Courtenay Investments Limited is an active company incorporated on 26 August 1955 with the registered office located in London, City of London. Courtenay Investments Limited was registered 70 years ago.
Status
Active
Active since incorporation
Company No
00553823
Private limited company
Age
70 years
Incorporated 26 August 1955
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 12 October 2025 (20 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
The Courtenay Group
73 Cornhill
London
EC3V 3QQ
England
Address changed on 13 Mar 2025 (7 months ago)
Previous address was The Courtenay Group 1 Kensington Gore London SW7 2AT England
Telephone
02075913160
Email
Unreported
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Oct 1944
Director • British • Lives in England • Born in Mar 1949
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Courtenay Trust Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Neath Properties Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Osband First Property Investments Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Banbury Estates Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Albert Hide & Son Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
West Beach Homes Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Bingley Meadow Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Brickworkspace Limited
Gillian Felice Davies, Daniel Jonathan Hillman, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£461K
Increased by £195K (+73%)
Turnover
£1.67M
Increased by £237K (+17%)
Employees
15
Same as previous period
Total Assets
£41.66M
Decreased by £1.15M (-3%)
Total Liabilities
-£1.69M
Decreased by £968K (-36%)
Net Assets
£39.97M
Decreased by £186K (-0%)
Debt Ratio (%)
4%
Decreased by 2.15% (-35%)
Latest Activity
Confirmation Submitted
9 Days Ago on 23 Oct 2025
Charge Satisfied
1 Month Ago on 11 Sep 2025
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Mr Richard Anthony Simon Osband Details Changed
7 Months Ago on 14 Mar 2025
Mr Peter Maurice Edward Osband Details Changed
7 Months Ago on 14 Mar 2025
Mr Richard Anthony Simon Osband Details Changed
7 Months Ago on 14 Mar 2025
Mr Peter Maurice Edward Osband Details Changed
7 Months Ago on 14 Mar 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Get Credit Report
Discover Courtenay Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 October 2025 with no updates
Submitted on 23 Oct 2025
Satisfaction of charge 005538230029 in full
Submitted on 11 Sep 2025
Full accounts made up to 31 January 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Richard Anthony Simon Osband on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Peter Maurice Edward Osband on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Richard Anthony Simon Osband on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Peter Maurice Edward Osband on 14 March 2025
Submitted on 14 Mar 2025
Registered office address changed from The Courtenay Group 1 Kensington Gore London SW7 2AT England to The Courtenay Group 73 Cornhill London EC3V 3QQ on 13 March 2025
Submitted on 13 Mar 2025
Satisfaction of charge 005538230027 in full
Submitted on 21 Feb 2025
Part of the property or undertaking has been released from charge 005538230026
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year