50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659399

Incorporation date

31/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1991)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon06/11/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Burcu Banusoglu on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Caroline Rollag on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Samantha Louise Carmichael Nayar on 2025-03-25
dot icon20/11/2024
Director's details changed for Lars Brorson on 2024-11-15
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Appointment of Mrs Samantha Louise Carmichael Nayar as a director on 2023-11-28
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon23/11/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-11-23
dot icon20/10/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/11/2021
Appointment of Mrs Caroline Rollag as a director on 2021-11-17
dot icon25/10/2021
Director's details changed for Mr Burcu Banusoglu on 2021-10-22
dot icon22/10/2021
Appointment of Mr Burcu Banusoglu as a director on 2021-10-22
dot icon07/04/2021
Termination of appointment of Henry Norman Lewis as a director on 2021-04-07
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon11/03/2020
Termination of appointment of Simon Nicholas Alexander Duffy as a director on 2019-07-30
dot icon11/03/2020
Director's details changed for Mr Simon Nicholas Alexander Duffy on 2018-04-01
dot icon01/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-04-01
dot icon02/05/2018
Registered office address changed from 50 Courtfield Gardens London Sw5 Ond England to 94 Park Lane Croydon Surrey CR0 1JB on 2018-05-02
dot icon25/04/2018
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2018-04-23
dot icon25/04/2018
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 50 Courtfield Gardens London Sw5 Ond on 2018-04-25
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Apostolos Mimikos as a director on 2015-06-05
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon02/11/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Andrew John Thornton as a director on 2010-10-18
dot icon10/11/2015
Annual return made up to 2015-10-20 no member list
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-20 no member list
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-20 no member list
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-20 no member list
dot icon25/04/2012
Appointment of Simon Nicholas Alexander Duffy as a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-20 no member list
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-20 no member list
dot icon28/10/2010
Register inspection address has been changed
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/08/2010
Termination of appointment of a director
dot icon06/04/2010
Appointment of Henry Norman Lewis as a director
dot icon05/03/2010
Termination of appointment of Steven Sharp as a director
dot icon10/11/2009
Annual return made up to 2009-10-20 no member list
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 20/10/08
dot icon28/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Annual return made up to 20/10/07
dot icon22/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2006
Annual return made up to 20/10/06
dot icon28/11/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon16/11/2005
Annual return made up to 20/10/05
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2004
Annual return made up to 20/10/04
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon15/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2003
Annual return made up to 20/10/03
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon12/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/10/2002
Annual return made up to 20/10/02
dot icon21/05/2002
New director appointed
dot icon08/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2001
Secretary's particulars changed
dot icon29/10/2001
Annual return made up to 20/10/01
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR
dot icon29/12/2000
New director appointed
dot icon08/11/2000
Annual return made up to 20/10/00
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Director resigned
dot icon01/11/1999
Annual return made up to 20/10/99
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon20/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon09/11/1998
Annual return made up to 20/10/98
dot icon09/11/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Annual return made up to 20/10/97
dot icon06/11/1997
Registered office changed on 06/11/97 from: flat 2 50 courtfield gardens london SW5 0ND
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon07/11/1996
Annual return made up to 31/10/96
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Annual return made up to 31/10/95
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Annual return made up to 31/10/94
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon30/09/1994
Director resigned;new director appointed
dot icon04/11/1993
Annual return made up to 31/10/93
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Registered office changed on 17/06/93 from: 2/3 burgon street london. EC4V 5DR
dot icon20/05/1993
Resolutions
dot icon12/11/1992
Annual return made up to 31/10/92
dot icon15/04/1992
Accounting reference date notified as 31/12
dot icon27/03/1992
Registered office changed on 27/03/92 from: flat 2 , 50 courtfield gardens, london. SW5 0ND.
dot icon27/03/1992
New director appointed
dot icon28/11/1991
Registered office changed on 28/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/11/1991
Director resigned;new director appointed
dot icon28/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1991
Incorporation
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
22/10/2026
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
0
12.50K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2018 - Present
2825
Carmichael Nayar, Samantha Louise
Director
28/11/2023 - Present
1
Brorson, Lars
Director
23/12/2005 - Present
-
Mimikos, Apostolos
Director
05/06/2015 - Present
-
Banusoglu, Burcu
Director
22/10/2021 - Present
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+
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 50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED

50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 31/10/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 31/10/1991 .

Where is 50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for 50 COURTFIELD GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.