10/11 COURTFIELD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10/11 COURTFIELD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02168686

Incorporation date

24/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1987)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Application to strike the company off the register
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon23/12/2024
Termination of appointment of Peter Imlay Saunders as a director on 2024-12-19
dot icon27/11/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Registered office address changed from Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-09
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon22/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Appointment of Dr Peter Imlay Saunders as a director on 2019-06-19
dot icon18/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon04/02/2019
Registered office address changed from Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW England to Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2019-02-04
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/11/2017
Registered office address changed from Farrar Property Management Ltd the Studio 16 Cavaye Place London SW10 9PT to Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW on 2017-11-30
dot icon07/11/2017
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-11-01
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Robert James Orr-Ewing as a director on 2015-09-21
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon29/11/2010
Appointment of Franco Dapino as a director
dot icon15/10/2010
Termination of appointment of Deborah Liew as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/09/2010
Appointment of Davide Mazzenzana as a director
dot icon18/08/2010
Termination of appointment of Philip Smith as a director
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Register inspection address has been changed
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Return made up to 28/05/09; full list of members
dot icon11/05/2009
Appointment terminated director frederik mowinckel
dot icon18/03/2009
Registered office changed on 18/03/2009 from 10-11 courtfield gardens london SW5 0PL
dot icon05/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2009
Director's change of particulars / frederik mowinckel / 12/01/2009
dot icon08/08/2008
Return made up to 28/05/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 10/11 fourtfield gardens london SW5 opq
dot icon01/07/2008
Secretary appointed farrar property management LIMITED
dot icon23/04/2008
Director appointed deborah liew
dot icon28/03/2008
Appointment terminated secretary edwin groves
dot icon28/03/2008
Registered office changed on 28/03/2008 from 24 patricks copse road liss hampshire GU33 7DL
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/10/2007
New director appointed
dot icon22/08/2007
Return made up to 28/05/07; change of members
dot icon06/11/2006
Return made up to 28/05/06; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2006
Registered office changed on 20/10/06 from: 48 sutherland road southsea portsmouth PO4 0EZ
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/07/2005
Return made up to 28/05/05; full list of members
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/06/2004
Return made up to 28/05/04; full list of members
dot icon05/02/2004
Director resigned
dot icon08/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/08/2003
Return made up to 28/05/03; change of members
dot icon11/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/08/2002
Return made up to 28/05/02; full list of members
dot icon04/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/06/2001
Return made up to 28/05/01; full list of members
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/06/2000
Return made up to 28/05/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/06/1999
Return made up to 28/05/99; no change of members
dot icon23/05/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
Registered office changed on 10/04/99 from: 15 stocks farm stocks lane privett alton hampshire GU34 3NZ
dot icon31/01/1999
Registered office changed on 31/01/99 from: greatham mill greatham blackmoor hampshire GU33 6HH
dot icon31/01/1999
Director resigned
dot icon03/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/07/1998
Return made up to 28/05/98; no change of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/07/1997
Return made up to 28/05/97; full list of members
dot icon07/05/1997
New director appointed
dot icon03/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/07/1996
Return made up to 28/05/96; no change of members
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/11/1995
Director's particulars changed
dot icon22/06/1995
Return made up to 28/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/11/1994
Resolutions
dot icon12/06/1994
Return made up to 28/05/94; full list of members
dot icon12/06/1994
Director resigned
dot icon31/01/1994
Return made up to 28/05/93; no change of members
dot icon11/01/1994
Registered office changed on 11/01/94 from: 31 brenda road london. SW17 7DD
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Director resigned
dot icon26/07/1993
Secretary resigned;director resigned
dot icon16/07/1993
Registered office changed on 16/07/93 from: lady gate house lady gate drive grayshott,hindhead surrey,GU26 6DR
dot icon01/02/1993
New secretary appointed
dot icon01/02/1993
Return made up to 28/05/92; full list of members
dot icon15/07/1992
New director appointed
dot icon15/07/1992
New director appointed
dot icon15/07/1992
New director appointed
dot icon15/07/1992
New director appointed
dot icon15/07/1992
New secretary appointed
dot icon24/04/1992
Full accounts made up to 1990-12-31
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon13/06/1991
Return made up to 28/05/91; full list of members
dot icon04/09/1990
Registered office changed on 04/09/90 from: 60 george st richmond surrey TW9 1HE
dot icon04/09/1990
New director appointed
dot icon01/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Return made up to 28/05/90; full list of members
dot icon02/10/1989
Registered office changed on 02/10/89 from: provincial house solly street sheffield south yorkshire S1 4BB
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Return made up to 24/03/89; full list of members
dot icon27/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/11/1987
Resolutions
dot icon24/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Peter Imlay, Dr
Director
19/06/2019 - 19/12/2024
2
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/06/2008 - 01/11/2017
52
Groves, Edwin
Secretary
03/06/1992 - 24/03/2008
2
Dahl, Sheena Kathleen
Director
28/04/1992 - 26/03/2007
-
Liew, Deborah
Director
10/04/2008 - 12/10/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10/11 COURTFIELD MANAGEMENT LIMITED

10/11 COURTFIELD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/09/1987 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10/11 COURTFIELD MANAGEMENT LIMITED?

toggle

10/11 COURTFIELD MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/09/1987 and dissolved on 16/12/2025.

Where is 10/11 COURTFIELD MANAGEMENT LIMITED located?

toggle

10/11 COURTFIELD MANAGEMENT LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 10/11 COURTFIELD MANAGEMENT LIMITED do?

toggle

10/11 COURTFIELD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10/11 COURTFIELD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.