68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199657

Incorporation date

27/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

5-7 Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1987)
dot icon13/10/2025
Appointment of Mr Igor Nikolskiy as a director on 2025-10-13
dot icon24/07/2025
Appointment of Ms Jodie Michele Whitfield O'keeffe as a director on 2025-07-24
dot icon22/07/2025
Appointment of Mr Yves Andre David Leven as a director on 2025-07-22
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/02/2023
Termination of appointment of Minoudokht Foadi as a director on 2023-02-24
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/01/2020
Termination of appointment of Ian Addison Stewart as a director on 2020-01-20
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon09/02/2019
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/03/2017
Secretary's details changed for Chelsea Property Management Ltd on 2017-03-21
dot icon21/03/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-03-21
dot icon21/03/2017
Appointment of Hillgate Management Ltd as a secretary on 2017-03-21
dot icon21/07/2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-07-21
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Chelsea Property Management Ltd on 2010-05-31
dot icon16/06/2010
Director's details changed for Ian Addison Stewart on 2010-05-31
dot icon27/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon10/07/2009
Appointment terminated secretary jean craig
dot icon10/07/2009
Appointment terminated director jean craig
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 31/05/08; full list of members
dot icon13/03/2008
Director appointed anthony bernard dawton
dot icon11/03/2008
Director appointed ian addison stewart
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 31/05/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 31/05/06; full list of members
dot icon05/02/2006
Registered office changed on 05/02/06 from: 332A bath road slough berkshire SL1 6JA
dot icon05/02/2006
New secretary appointed
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2005
Director resigned
dot icon16/06/2005
Return made up to 31/05/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 31/05/04; full list of members
dot icon27/04/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon03/10/2003
Full accounts made up to 2003-03-31
dot icon17/09/2003
Secretary resigned;director resigned
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
Secretary resigned;director resigned
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 31/05/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 31/05/00; change of members
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon25/05/2000
Secretary resigned;director resigned
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 31/05/99; change of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Return made up to 31/05/98; full list of members
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/08/1997
Return made up to 31/05/97; change of members
dot icon12/03/1997
Director resigned
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/07/1996
Return made up to 31/05/96; no change of members
dot icon10/07/1996
Director resigned
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Return made up to 31/05/95; full list of members
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/04/1995
Registered office changed on 18/04/95 from: 1 and 2 mill lane guildford surrey GU1 3XX
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Accounts for a small company made up to 1993-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Ad 20/11/92--------- £ si 15450@1
dot icon07/09/1994
Return made up to 31/05/94; no change of members
dot icon07/09/1994
Return made up to 31/05/93; full list of members
dot icon16/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/07/1992
Return made up to 31/05/92; full list of members
dot icon22/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon22/04/1992
Return made up to 31/05/91; no change of members
dot icon07/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon05/12/1990
Return made up to 31/05/90; full list of members
dot icon31/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Return made up to 31/05/89; full list of members
dot icon27/11/1987
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
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.45K
-
0.00
-
-
2022
0
15.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawton, Anthony Bernard Charles
Director
20/02/2008 - Present
3
Leven, Yves Andre David
Director
22/07/2025 - Present
-
Foadi, Minoudokht, Dr
Director
31/03/1995 - 24/02/2023
-
O'keeffe, Jodie Michele Whitfield
Director
24/07/2025 - Present
-
Nikolskiy, Igor
Director
13/10/2025 - 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 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED

68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/11/1987 with the registered office located at 5-7 Hillgate Street, London W8 7SP. 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 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED?

toggle

68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED is currently Active. It was registered on 27/11/1987 .

Where is 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED located?

toggle

68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED is registered at 5-7 Hillgate Street, London W8 7SP.

What does 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED do?

toggle

68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/10/2025: Appointment of Mr Igor Nikolskiy as a director on 2025-10-13.