15 COURTFIELD GARDENS LIMITED

Register to unlock more data on OkredoRegister

15 COURTFIELD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364866

Incorporation date

02/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables, Church Walk, Daventry, Northants NN11 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Second filing of Confirmation Statement dated 2022-05-05
dot icon13/07/2023
Second filing of Confirmation Statement dated 2022-05-05
dot icon06/07/2023
Director's details changed for Mr David Pearce on 2023-05-01
dot icon06/07/2023
Director's details changed for Mr Thomas Alexander Schneider on 2023-05-01
dot icon06/07/2023
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 2023-07-06
dot icon06/07/2023
Confirmation statement made on 2023-05-05 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-05 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/03/2022
Termination of appointment of Laurianne Marie Georgette Bradford as a director on 2022-02-03
dot icon30/11/2021
Termination of appointment of Candace Wambold as a director on 2021-11-05
dot icon08/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon12/02/2021
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon20/03/2019
Accounts for a small company made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon08/01/2018
Appointment of Mr David Pearce as a director on 2017-11-30
dot icon08/01/2018
Appointment of Mrs Laurianne Marie Georgette Bradford as a director on 2017-11-30
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon19/05/2016
Registered office address changed from The Old Pump House 84 Albert Hall Mansions Kensington Gore London SW7 2AQ to 11 Cheyne Walk Northampton NN1 5PT on 2016-05-19
dot icon11/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon12/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Appointment of Candace Wambold as a director on 2013-05-31
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-06-30
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-06-30
dot icon06/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Kens Gourgue as a director
dot icon31/01/2011
Full accounts made up to 2010-06-30
dot icon11/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon11/05/2010
Director's details changed for Thomas Alexander Schneider on 2009-12-31
dot icon11/05/2010
Director's details changed for Kens Gourgue on 2009-12-31
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon23/11/2009
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2009-11-23
dot icon23/11/2009
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon03/06/2009
Full accounts made up to 2008-06-30
dot icon27/05/2009
Appointment terminated director sara swinden
dot icon12/05/2009
Return made up to 02/05/09; full list of members
dot icon22/09/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 22/09/2008
dot icon22/05/2008
Return made up to 02/05/08; full list of members
dot icon22/05/2008
Secretary appointed hertford company secretaries LIMITED
dot icon22/05/2008
Registered office changed on 22/05/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon21/05/2008
Appointment terminated secretary residential management group LIMITED
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon13/02/2008
Full accounts made up to 2007-06-30
dot icon02/06/2007
New director appointed
dot icon25/05/2007
Return made up to 02/05/07; full list of members
dot icon25/05/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon01/03/2007
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon31/05/2006
Return made up to 02/05/06; change of members
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon16/02/2006
Full accounts made up to 2004-06-30
dot icon14/12/2005
Secretary resigned
dot icon10/11/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon20/05/2005
Return made up to 02/05/05; change of members
dot icon10/02/2005
New director appointed
dot icon04/08/2004
Return made up to 02/05/04; full list of members
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL
dot icon17/06/2004
Secretary resigned
dot icon24/12/2003
Full accounts made up to 2003-06-30
dot icon12/06/2003
Return made up to 02/05/03; no change of members
dot icon03/01/2003
Full accounts made up to 2002-06-30
dot icon22/07/2002
Registered office changed on 22/07/02 from: j s s property management 35 battersea square london SW11 3RA
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
New secretary appointed
dot icon29/05/2002
Return made up to 02/05/02; no change of members
dot icon18/12/2001
Full accounts made up to 2001-06-30
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Director resigned
dot icon24/05/2001
Return made up to 02/05/01; full list of members
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon28/02/2001
Registered office changed on 28/02/01 from: 146-148 cromwell road london SW7 4EF
dot icon23/02/2001
New secretary appointed;new director appointed
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon14/02/2001
New director appointed
dot icon28/11/2000
Return made up to 02/05/00; change of members
dot icon30/08/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon10/04/2000
Registered office changed on 10/04/00 from: kings court parsonage lane bath BA1 1ER
dot icon30/12/1999
Full accounts made up to 1998-05-31
dot icon15/06/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon06/06/1999
Return made up to 02/05/99; change of members
dot icon18/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon09/06/1998
Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH
dot icon08/06/1998
Return made up to 02/05/98; full list of members
dot icon27/04/1998
Secretary resigned;director resigned
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
New director appointed
dot icon03/09/1997
Ad 22/08/97--------- £ si 13@1=13 £ ic 2/15
dot icon02/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.99K
-
0.00
211.67K
-
2022
0
212.38K
-
0.00
261.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
27/06/2006 - 02/05/2008
171
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
02/05/2008 - 16/11/2009
2306
Swinney, John Andrew
Director
17/04/1998 - 06/02/2001
33
Coates, Alan John
Director
06/02/2001 - 01/08/2005
116
Saunders, Timothy, Mr.
Secretary
19/02/1999 - 06/02/2001
34

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 COURTFIELD GARDENS LIMITED

15 COURTFIELD GARDENS LIMITED is an(a) Active company incorporated on 02/05/1997 with the registered office located at The Stables, Church Walk, Daventry, Northants NN11 4BL. There are currently 2 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 15 COURTFIELD GARDENS LIMITED?

toggle

15 COURTFIELD GARDENS LIMITED is currently Active. It was registered on 02/05/1997 .

Where is 15 COURTFIELD GARDENS LIMITED located?

toggle

15 COURTFIELD GARDENS LIMITED is registered at The Stables, Church Walk, Daventry, Northants NN11 4BL.

What does 15 COURTFIELD GARDENS LIMITED do?

toggle

15 COURTFIELD GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 COURTFIELD GARDENS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.