ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Court Lane Developments 102 Ltd

Court Lane Developments 102 Ltd is an active company incorporated on 15 July 2015 with the registered office located in Enfield, Greater London. Court Lane Developments 102 Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09686758
Private limited company
Age
10 years
Incorporated 15 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 Dunlin Court
3 Teal Close
Enfield
EN3 5TL
England
Address changed on 16 Feb 2024 (1 year 6 months ago)
Previous address was 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
J Amanda Global (UK) Holding Pte Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SL Properties Francis RD Ltd
Peter James Steer is a mutual person.
Active
Highbridge Propertys Ltd
Peter James Steer is a mutual person.
Active
Leamingtonspa Developments Ltd
Peter James Steer is a mutual person.
Active
Court Lane Developments Limited
Peter James Steer is a mutual person.
Active
Rowley Properties Ltd
Peter James Steer is a mutual person.
Active
Borough Developments JB Ltd
Peter James Steer is a mutual person.
Active
Greyfriars Stafford Developments Ltd
Peter James Steer is a mutual person.
Active
Riverside Northampton Holdings Limited
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£411.56K
Same as previous period
Total Liabilities
-£333.64K
Increased by £7.08K (+2%)
Net Assets
£77.91K
Decreased by £7.08K (-8%)
Debt Ratio (%)
81%
Increased by 1.72% (+2%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 17 Oct 2023
Sl Properties Francis Road Limited Resigned
2 Years Ago on 4 Sep 2023
Sl Properties Francis Road Limited (PSC) Resigned
2 Years Ago on 4 Sep 2023
J Amanda Global (Uk) Holding Pte Limited (PSC) Appointed
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Get Credit Report
Discover Court Lane Developments 102 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 30 Jul 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 20 May 2025
Confirmation statement made on 11 April 2024 with updates
Submitted on 15 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 19 Mar 2024
Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 4 September 2023
Submitted on 11 Mar 2024
Cessation of Sl Properties Francis Road Limited as a person with significant control on 4 September 2023
Submitted on 11 Mar 2024
Termination of appointment of Sl Properties Francis Road Limited as a director on 4 September 2023
Submitted on 11 Mar 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 17 October 2023
Submitted on 17 Oct 2023
Confirmation statement made on 11 April 2023 with updates
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year