52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01362565

Incorporation date

12/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Lonsdale Road, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1978)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon09/04/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon08/04/2026
Termination of appointment of Neil Morrell as a director on 2026-04-08
dot icon08/04/2026
Cessation of Rachel Nollet as a person with significant control on 2026-04-08
dot icon20/01/2026
Termination of appointment of Lynda Ellen Parry Cooper as a director on 2026-01-19
dot icon26/11/2025
Registered office address changed from 52 Courtfield Gardens London SW5 0NF to 52 Lonsdale Road London W11 2DE on 2025-11-26
dot icon23/06/2025
Termination of appointment of Geoffrey Robert Burnett as a director on 2025-06-23
dot icon17/06/2025
Appointment of Mrs Victoria Barros Nollet as a director on 2025-06-17
dot icon16/06/2025
Termination of appointment of Albert Daniel Josue as a secretary on 2025-06-16
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon15/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon21/06/2023
Confirmation statement made on 2022-12-19 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Mr. Neil Morrell as a director on 2018-05-11
dot icon22/11/2017
Termination of appointment of Ryan Paul Hayward as a director on 2017-11-22
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/06/2017
Notification of Rachel Nollet as a person with significant control on 2017-06-26
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon24/06/2015
Secretary's details changed for Albert Daniel Josue on 2014-02-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/08/2010
Director's details changed for Ryan Paul Hayward on 2010-06-10
dot icon21/08/2010
Director's details changed for Miss Lynda Ellen Parry Cooper on 2010-06-10
dot icon21/08/2010
Director's details changed for Rachel Baros Goncalves Nollet on 2010-06-10
dot icon21/08/2010
Director's details changed for Geoffrey Robert Burnett on 2010-06-10
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon05/12/2008
Director appointed miss lynda ellen parry cooper
dot icon19/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 21/06/07; full list of members
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New secretary appointed
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon07/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/08/2005
Return made up to 21/06/05; full list of members
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon16/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/11/2004
Return made up to 21/06/04; full list of members; amend
dot icon04/11/2004
New secretary appointed
dot icon18/08/2004
Return made up to 21/06/04; full list of members
dot icon04/02/2004
New director appointed
dot icon04/02/2004
Registered office changed on 04/02/04 from: c/o boyle & co property management LTD 12 tilton street london SW6 7LP
dot icon04/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2003
Resolutions
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Secretary resigned
dot icon05/08/2003
Return made up to 21/06/03; full list of members
dot icon08/07/2002
Return made up to 21/06/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/06/2001
Return made up to 21/06/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon29/06/2000
Return made up to 21/06/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon02/07/1999
Return made up to 21/06/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon17/08/1998
New director appointed
dot icon30/06/1998
Return made up to 21/06/98; full list of members
dot icon30/06/1998
New director appointed
dot icon27/02/1998
Full accounts made up to 1997-12-31
dot icon02/07/1997
Return made up to 21/06/97; full list of members
dot icon03/06/1997
Registered office changed on 03/06/97 from: boyle & co (property management) LIMITED 173 old brompton road london SW5 0AN
dot icon24/02/1997
Full accounts made up to 1996-12-31
dot icon01/07/1996
Return made up to 21/06/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon04/07/1995
Return made up to 21/06/95; full list of members
dot icon28/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Secretary resigned;new secretary appointed
dot icon05/07/1994
Return made up to 21/06/94; change of members
dot icon28/03/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1993
Director resigned
dot icon28/06/1993
Return made up to 21/06/93; change of members
dot icon23/02/1993
Full accounts made up to 1992-12-31
dot icon15/07/1992
Return made up to 21/06/92; full list of members
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 21/06/91; no change of members
dot icon10/07/1990
Return made up to 21/06/90; no change of members
dot icon09/07/1990
New director appointed
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Full accounts made up to 1988-12-31
dot icon11/04/1990
Full accounts made up to 1987-12-31
dot icon20/02/1990
Director resigned
dot icon20/02/1990
Director resigned
dot icon01/11/1989
Director resigned;new director appointed
dot icon10/02/1989
Return made up to 31/12/88; no change of members
dot icon06/06/1988
Return made up to 22/07/87; full list of members
dot icon27/08/1987
New director appointed
dot icon04/08/1987
Return made up to 31/12/86; no change of members
dot icon31/07/1987
Secretary resigned
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Full accounts made up to 1985-12-31
dot icon06/07/1987
Return made up to 31/12/85; no change of members
dot icon01/07/1987
Registered office changed on 01/07/87 from: 52 court field gardens london SW5
dot icon01/07/1987
New director appointed
dot icon12/05/1987
First gazette
dot icon12/04/1978
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 icon-22.51 % *

* during past year

Cash in Bank

£8,584.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9.65K
-
0.00
11.08K
-
2022
0
7.92K
-
0.00
8.58K
-
2022
0
7.92K
-
0.00
8.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.92K £Descended-17.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.58K £Descended-22.51 % *

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
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/09/1994 - 11/10/2003
130
Metherell, Charles Martin
Secretary
14/07/2004 - 31/03/2007
9
Nollet, Victoria Barros
Director
17/06/2025 - Present
-
Burnett, Geoffrey Robert
Director
10/06/2007 - 23/06/2025
-
Hayward, Ryan Paul
Director
11/02/2007 - 22/11/2017
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/1978 with the registered office located at 52 Lonsdale Road, London W11 2DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/1978 .

Where is 52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is registered at 52 Lonsdale Road, London W11 2DE.

What does 52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 52 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.