CENTURY COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CENTURY COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07491200

Incorporation date

13/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Freeman Box, 25 North Row, London W1K 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon15/04/2026
Termination of appointment of Shirin Valipour as a director on 2026-04-15
dot icon22/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon21/01/2026
Cessation of Harry Agis Stylianou as a person with significant control on 2026-01-19
dot icon21/01/2026
Cessation of Fatemeh Rismani as a person with significant control on 2026-01-20
dot icon21/01/2026
Cessation of Norman Agran as a person with significant control on 2026-01-20
dot icon21/01/2026
Notification of a person with significant control statement
dot icon19/01/2026
Termination of appointment of Michael Howard Simpson as a director on 2026-01-19
dot icon19/01/2026
Cessation of Michael Howard Simpson as a person with significant control on 2026-01-19
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Director's details changed for Charles William Edward Woodruffe on 2025-09-30
dot icon08/08/2025
Appointment of Ms Shirin Valipour as a director on 2025-08-01
dot icon04/07/2025
Appointment of Mr Norman Agran as a director on 2025-05-20
dot icon04/07/2025
Notification of Norman Agran as a person with significant control on 2025-05-20
dot icon22/04/2025
Registered office address changed from 8 Bentinck Street London W1U 2BJ to C/O Freeman Box 25 North Row London W1K 6DJ on 2025-04-22
dot icon03/04/2025
Appointment of Charles William Edward Woodruffe as a director on 2025-03-06
dot icon25/02/2025
Confirmation statement made on 2025-01-13 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon06/02/2024
Notification of Fatemeh Rismani as a person with significant control on 2024-02-06
dot icon06/02/2024
Notification of Michael Howard Simpson as a person with significant control on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr Michael Howard Simpson on 2024-01-12
dot icon06/02/2024
Director's details changed for Ms Fatemeh Rismani on 2024-01-12
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-13 with updates
dot icon10/01/2023
Termination of appointment of Harry Agis Stylianou as a director on 2022-12-31
dot icon09/11/2022
Appointment of Fatemeh Rismani as a director on 2022-11-02
dot icon09/11/2022
Appointment of Mr Michael Howard Simpson as a director on 2022-10-20
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Confirmation statement made on 2022-01-13 with updates
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon02/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon27/11/2019
Cessation of Brian Anthony Alexander East as a person with significant control on 2019-10-24
dot icon27/11/2019
Termination of appointment of Brian Anthony Alexander East as a director on 2019-10-24
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon01/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Susan Natalie Angel as a director on 2016-01-31
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Termination of appointment of Norman Agran as a director
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon29/04/2013
Appointment of Ms Susan Natalie Angel as a director
dot icon29/04/2013
Termination of appointment of Jonathan Hoffman as a director
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon13/01/2011
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
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
60.87K
-
0.00
71.14K
-
2022
1
60.88K
-
0.00
71.14K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agran, Norman
Director
13/01/2011 - 12/06/2014
4
Agran, Norman
Director
20/05/2025 - Present
4
Valipour, Shirin
Director
01/08/2025 - 15/04/2026
5
Stylianou, Harry Agis
Director
13/01/2011 - 31/12/2022
6
Woodruffe, Charles William Edward
Director
06/03/2025 - Present
1

Persons with Significant Control

9
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 CENTURY COURT FREEHOLD LIMITED

CENTURY COURT FREEHOLD LIMITED is an(a) Active company incorporated on 13/01/2011 with the registered office located at C/O Freeman Box, 25 North Row, London W1K 6DJ. There are currently 3 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 CENTURY COURT FREEHOLD LIMITED?

toggle

CENTURY COURT FREEHOLD LIMITED is currently Active. It was registered on 13/01/2011 .

Where is CENTURY COURT FREEHOLD LIMITED located?

toggle

CENTURY COURT FREEHOLD LIMITED is registered at C/O Freeman Box, 25 North Row, London W1K 6DJ.

What does CENTURY COURT FREEHOLD LIMITED do?

toggle

CENTURY COURT FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTURY COURT FREEHOLD LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Shirin Valipour as a director on 2026-04-15.