31-35 COURTFIELD GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31-35 COURTFIELD GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958231

Incorporation date

28/03/2000

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 28/03/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon04/08/2025
Micro company accounts made up to 2025-06-30
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon02/09/2024
Micro company accounts made up to 2024-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon11/08/2023
Micro company accounts made up to 2023-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon27/03/2023
Director's details changed for Ms Colleen Sheelagh Jackson on 2022-08-08
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon02/08/2022
Micro company accounts made up to 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon29/07/2021
Micro company accounts made up to 2021-06-30
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon21/11/2019
Appointment of Ms Colleen Sheelagh Jackson as a director on 2019-11-19
dot icon07/11/2019
Director's details changed for Alejandro Russo on 2019-11-05
dot icon14/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon23/07/2018
Micro company accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon02/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon13/05/2014
Termination of appointment of Jean Appel as a director
dot icon14/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon05/03/2014
Appointment of Karim Wali as a director
dot icon04/03/2014
Appointment of Mr Karim Wali as a director
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/01/2013
Appointment of Nicholas Gordon Comyn Webster as a director
dot icon19/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/05/2012
Termination of appointment of Northwood Registrars Limited as a secretary
dot icon25/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon18/04/2011
Director's details changed for Alejandro Russo on 2011-04-13
dot icon13/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/09/2010
Termination of appointment of Karim Wali as a secretary
dot icon06/09/2010
Appointment of Northwood Registrars Limited as a secretary
dot icon21/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon21/04/2010
Director's details changed for Jean Ralf Appel on 2010-03-28
dot icon10/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/04/2009
Return made up to 28/03/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 28/03/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/05/2007
Return made up to 28/03/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 28/03/06; full list of members
dot icon24/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/08/2005
Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF
dot icon18/05/2005
Return made up to 28/03/05; no change of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/12/2004
New director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/04/2004
Return made up to 28/03/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-06-30
dot icon23/06/2003
Return made up to 28/03/03; no change of members
dot icon10/05/2003
Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ
dot icon28/04/2003
Director's particulars changed
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon24/04/2002
Return made up to 28/03/02; full list of members
dot icon09/03/2002
Full accounts made up to 2001-06-30
dot icon09/01/2002
Resolutions
dot icon29/11/2001
Ad 12/10/00--------- £ si 1@1
dot icon23/11/2001
Ad 12/10/00--------- £ si 1@1
dot icon23/11/2001
Ad 12/10/00--------- £ si 1@1
dot icon23/11/2001
Ad 12/10/00--------- £ si 1@1
dot icon23/11/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon03/09/2001
Return made up to 28/03/01; full list of members
dot icon26/03/2001
Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35
dot icon26/03/2001
Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25
dot icon26/02/2001
Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24
dot icon26/02/2001
Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15
dot icon19/01/2001
Director's particulars changed
dot icon18/12/2000
Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14
dot icon07/11/2000
Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13
dot icon07/11/2000
£ nc 40/38 12/10/00
dot icon19/10/2000
Resolutions
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
New director appointed
dot icon28/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
39.00
-
0.00
-
-
2022
-
39.00
-
0.00
-
-
2023
-
39.00
-
0.00
-
-
2023
-
39.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

39.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russo, Alejandro
Director
01/12/2004 - Present
41
NORTHWOOD REGISTRARS LIMITED
Corporate Secretary
31/08/2010 - 29/05/2012
19
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/03/2000 - 27/03/2000
9278
WALGATE SERVICES LIMITED
Corporate Secretary
27/03/2000 - 20/01/2003
132
Hallmark Registrars Limited
Nominee Director
27/03/2000 - 27/03/2000
8288

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 31-35 COURTFIELD GARDENS MANAGEMENT LIMITED

31-35 COURTFIELD GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/03/2000 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 4 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 31-35 COURTFIELD GARDENS MANAGEMENT LIMITED?

toggle

31-35 COURTFIELD GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 28/03/2000 .

Where is 31-35 COURTFIELD GARDENS MANAGEMENT LIMITED located?

toggle

31-35 COURTFIELD GARDENS MANAGEMENT LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 31-35 COURTFIELD GARDENS MANAGEMENT LIMITED do?

toggle

31-35 COURTFIELD GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31-35 COURTFIELD GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-22 with updates.