17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01686427

Incorporation date

13/12/1982

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon15/04/2026
Appointment of Mr Kevin John Deacon as a director on 2026-03-17
dot icon13/03/2026
Termination of appointment of Asaya Kongsiri-Timblick as a director on 2024-12-05
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT United Kingdom to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Marie-Christine Paulette Meurice on 2025-07-01
dot icon02/07/2025
Director's details changed for Mrs Asaya Kongsiri-Timblick on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon20/01/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon16/09/2022
Termination of appointment of Hans Runesten as a director on 2022-09-16
dot icon09/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Appointment of Tlc Real Estate Services Limited as a secretary on 2022-01-01
dot icon04/01/2022
Termination of appointment of Urang Property Management Limited as a secretary on 2022-01-01
dot icon04/01/2022
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 8 Hogarth Place London SW5 0QT on 2022-01-04
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/12/2021
Confirmation statement made on 2021-07-07 with updates
dot icon15/07/2021
Appointment of Mrs Asaya Kongsiri-Timblick as a director on 2021-07-14
dot icon01/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon25/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon25/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Georg Robert Briner as a director on 2016-01-01
dot icon22/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Appointment of Mrs Marie-Christine Paulette Meurice as a director on 2015-06-01
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon02/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Director's details changed for Hans Erik Runesten on 2014-02-06
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/03/2012
Appointment of Urang Property Management Ltd as a secretary
dot icon15/03/2012
Director's details changed for Hans Erik Runesten on 2012-03-15
dot icon15/03/2012
Director's details changed for Georg Robert Briner on 2012-03-15
dot icon13/03/2012
Registered office address changed from 196 New Kings Road C/O Urang Property Mgt London SW6 4NF on 2012-03-13
dot icon01/02/2012
Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 2012-02-01
dot icon08/01/2012
Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 2012-01-08
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Hans Runesten as a secretary
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Registered office changed on 24/06/2009 from the studio 16 cavaye place london SW10 9PT
dot icon29/04/2009
Return made up to 09/03/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director bo ramfors
dot icon15/04/2008
Return made up to 09/03/08; full list of members
dot icon22/10/2007
Director resigned
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 09/03/07; full list of members
dot icon13/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 09/03/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 09/03/05; full list of members
dot icon23/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: 304A fulham road london SW10 9ER
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 09/03/04; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 09/03/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 09/03/02; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Registered office changed on 01/06/01 from: 152 fulham road london SW10 9PR
dot icon17/04/2001
Return made up to 09/03/01; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 09/03/00; full list of members
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon03/04/1999
Return made up to 09/03/99; full list of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Return made up to 09/03/98; full list of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 09/03/97; full list of members
dot icon26/03/1996
Return made up to 09/03/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-12-31
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
Return made up to 09/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/04/1994
Return made up to 09/03/94; full list of members
dot icon27/04/1993
Return made up to 23/03/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-12-31
dot icon17/11/1992
Director resigned;new director appointed
dot icon12/10/1992
Director resigned
dot icon14/04/1992
Accounts for a small company made up to 1991-12-31
dot icon14/04/1992
Return made up to 31/03/92; change of members
dot icon20/05/1991
Accounts for a small company made up to 1990-12-31
dot icon27/04/1991
Return made up to 08/04/91; full list of members
dot icon22/05/1990
Return made up to 30/04/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-12-31
dot icon03/08/1989
Return made up to 07/06/89; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1988-12-31
dot icon02/08/1988
Return made up to 16/06/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon13/04/1988
Full accounts made up to 1986-12-31
dot icon03/03/1988
Registered office changed on 03/03/88 from: 58/60 berner street london W1P 4JS
dot icon23/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon14/10/1987
Director resigned;new director appointed
dot icon27/07/1987
Full accounts made up to 1986-03-31
dot icon27/07/1987
Return made up to 26/05/87; full list of members
dot icon27/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon08/09/1986
Full accounts made up to 1985-03-31
dot icon08/09/1986
Full accounts made up to 1984-03-31
dot icon08/09/1986
Return made up to 31/12/85; full list of members
dot icon08/09/1986
Return made up to 31/12/84; full list of members
dot icon08/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
170.00
-
0.00
170.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
01/01/2022 - Present
135
Meurice, Marie-Christine Paulette
Director
01/06/2015 - Present
1
Ramfors, Bo Carl Einar
Director
10/10/2004 - 07/05/2008
2
Howe, Katharine Jane
Director
31/10/2004 - 13/09/2007
1
Kongsiri-Timblick, Asaya
Director
14/07/2021 - 05/12/2024
-

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 17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED

17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED is an(a) Active company incorporated on 13/12/1982 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. 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 17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED?

toggle

17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED is currently Active. It was registered on 13/12/1982 .

Where is 17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED located?

toggle

17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED do?

toggle

17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17/19 COURTFIELD ROAD MANAGEMENT CO LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Kevin John Deacon as a director on 2026-03-17.