65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01819661

Incorporation date

25/05/1984

Size

Small

Contacts

Registered address

Registered address

C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1984)
dot icon08/08/2025
Appointment of Yasseen Hassan Michael Ouaziz as a director on 2025-07-25
dot icon07/08/2025
Termination of appointment of Gloria Richardson as a director on 2025-07-25
dot icon09/07/2025
Second filing of Confirmation Statement dated 2023-07-04
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Janric Fraser Craigavon as a director on 2025-03-31
dot icon11/11/2024
Appointment of Giulia Bortoletti as a director on 2024-10-23
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/07/2024
Appointment of Alexander Mario Arenare as a director on 2024-07-22
dot icon26/07/2024
Termination of appointment of Josephine Pamela Howard as a director on 2024-07-22
dot icon25/07/2024
Termination of appointment of Roger Malcolm Gordon Scott as a director on 2024-01-02
dot icon12/07/2024
Second filing of Confirmation Statement dated 2023-07-04
dot icon04/07/2024
Director's details changed for Abdesattar Bassoumi on 2024-07-04
dot icon04/07/2024
Director's details changed for Luigi Cattini on 2024-07-04
dot icon04/07/2024
Director's details changed for Josephine Pamela Howard on 2024-07-04
dot icon04/07/2024
Director's details changed for Ms Elizabeth Owens on 2024-07-04
dot icon04/07/2024
Director's details changed for Miss Gloria Richardson on 2024-07-04
dot icon04/07/2024
Director's details changed for Satyajit Roy on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Roger Malcolm Gordon Scott on 2024-07-04
dot icon04/07/2024
Director's details changed for Aharon Sellam on 2024-07-04
dot icon04/07/2024
Director's details changed for Dr Alison Wai Wan Tan on 2024-07-04
dot icon16/01/2024
Director's details changed for Mr Teodor Cernobai on 2023-08-23
dot icon11/01/2024
Appointment of Jean Brooke-Barnett as a director on 2024-01-10
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2023
Termination of appointment of Fouad Rifatt Jabri as a director on 2022-04-15
dot icon24/08/2023
Register(s) moved to registered office address C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
dot icon23/08/2023
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23
dot icon24/07/2023
Termination of appointment of John William Brooke Barnett as a director on 2022-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/01/2023
Appointment of Mr Dominic Patrick Alain Burford as a director on 2023-01-27
dot icon20/01/2023
Second filing of Confirmation Statement dated 2022-07-04
dot icon10/11/2022
Appointment of Mr Teodor Cernobai as a director on 2022-10-07
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon14/01/2020
Confirmation statement made on 2019-07-04 with updates
dot icon18/11/2019
Termination of appointment of Francis Hearty as a director on 2015-12-12
dot icon16/04/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Appointment of Mr James Simon Thomas as a director on 2019-01-04
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/09/2017
Appointment of Mr John Quain Rostron Baden as a director on 2015-10-08
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/07/2017
Appointment of Leila Barnes as a director on 2017-06-01
dot icon10/07/2017
Termination of appointment of Caroline Eunice Oades as a director on 2016-04-05
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 2016-08-16
dot icon07/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Raymond Rostron Baden as a director on 2015-07-01
dot icon15/01/2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 2015-12-17
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2015
Secretary's details changed for Thomas Eggar Secretaries Limited on 2014-08-15
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/02/2013
Appointment of Timothy Ferguson Mcneill as a director
dot icon19/02/2013
Termination of appointment of Simon Mcneill as a director
dot icon05/12/2012
Registered office address changed from Thomas Eggar 76 Shoe Lane London EC4A 3JB on 2012-12-05
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Nabil Dibe as a director
dot icon25/10/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Aharon Sellam on 2008-07-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2009
Director appointed satyajit roy
dot icon22/04/2009
Location of register of members
dot icon21/04/2009
Director's change of particulars / elizabeth bowcock / 21/10/2008
dot icon21/04/2009
Director's change of particulars / ruth hedderwick / 31/10/2008
dot icon21/04/2009
Appointment terminated director margaret mcneill
dot icon21/04/2009
Appointment terminated director philip sturgeon
dot icon21/04/2009
Director appointed caroline eunice oades
dot icon16/04/2009
Director appointed simon mcneill
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Appointment terminated secretary catsec LIMITED
dot icon09/07/2008
Secretary appointed thomas eggar secretaries LIMITED
dot icon08/07/2008
Return made up to 31/12/07; change of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon31/03/2007
Return made up to 31/12/06; change of members
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Miscellaneous
dot icon27/01/2005
Return made up to 31/12/04; change of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Return made up to 31/12/03; no change of members
dot icon27/05/2004
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Return made up to 31/12/00; change of members
dot icon27/10/2000
Director resigned
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Registered office changed on 16/08/00 from: fulwood house fulwood place london WC1V 6HR
dot icon15/08/2000
Director resigned
dot icon14/07/2000
Secretary's particulars changed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Return made up to 31/12/99; no change of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon22/01/1998
Location of register of members address changed
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon26/03/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Director's particulars changed
dot icon30/01/1996
Director's particulars changed
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon10/04/1995
New director appointed
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
New director appointed
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon28/01/1995
Location of register of members
dot icon28/01/1995
New secretary appointed;director resigned
dot icon28/01/1995
Registered office changed on 28/01/95 from: flat 13 65 courtfield gardens london SW5 0NQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
Return made up to 31/12/93; full list of members
dot icon20/03/1994
Director resigned;new director appointed
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 31/12/92; change of members
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
Director resigned;new director appointed
dot icon15/03/1993
Director resigned;new director appointed
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-12-31
dot icon12/03/1991
Return made up to 10/04/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon27/02/1990
Registered office changed on 27/02/90 from: 65 courtfield gardens london SW5 0NQ
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon16/11/1989
Director resigned;new director appointed
dot icon31/07/1989
Return made up to 06/09/88; full list of members
dot icon26/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1989
Full accounts made up to 1987-12-31
dot icon15/05/1989
Return made up to 31/12/87; full list of members
dot icon15/05/1989
Return made up to 31/12/86; full list of members
dot icon15/05/1989
Return made up to 31/12/85; full list of members
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Director resigned;new director appointed
dot icon23/12/1987
Accounts made up to 1984-12-31
dot icon23/12/1987
Accounts made up to 1986-12-31
dot icon23/12/1987
Accounts made up to 1985-12-31
dot icon17/03/1987
New director appointed
dot icon26/11/1986
New director appointed
dot icon25/05/1984
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, James Simon
Director
04/01/2019 - Present
38
Burford, Dominic Patrick Alain
Director
27/01/2023 - Present
-
Bassoumi, Abdesattar
Director
14/01/1999 - Present
-
Tan, Alison Wai Wan, Dr
Director
05/01/2002 - Present
-
Jabri, Fouad Rifatt
Director
10/06/1992 - 15/04/2022
-

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 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/05/1984 with the registered office located at C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT. There are currently 14 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 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/05/1984 .

Where is 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is registered at C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT.

What does 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/08/2025: Appointment of Yasseen Hassan Michael Ouaziz as a director on 2025-07-25.