COURT ESTATES LIMITED

Register to unlock more data on OkredoRegister

COURT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074337

Incorporation date

30/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Basement Flat (Flat 1) No: 19, Nevern Square, London SW5 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon20/04/2026
Notification of Roshaan Auladin as a person with significant control on 2026-03-25
dot icon20/04/2026
Notification of Imran Saloojee as a person with significant control on 2026-03-25
dot icon19/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon07/09/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon15/08/2022
Satisfaction of charge 030743370012 in full
dot icon15/08/2022
Satisfaction of charge 030743370011 in full
dot icon04/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/07/2022
Register(s) moved to registered inspection location Basement Flat (Flat 1) No:19 Nevern Square London SW5 9PD
dot icon15/07/2022
Register inspection address has been changed to Basement Flat (Flat 1) No:19 Nevern Square London SW5 9PD
dot icon14/07/2022
Registered office address changed from , 50 Seymour Street, London, W1H 7JG to Basement Flat (Flat 1) No: 19 Nevern Square London SW5 9PD on 2022-07-14
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon01/09/2020
Cessation of Siddeek Mohamed Saloojee as a person with significant control on 2020-09-01
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/07/2017
Notification of Mohammed Siddeek Saloojee as a person with significant control on 2016-04-06
dot icon24/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/03/2016
Satisfaction of charge 4 in full
dot icon16/03/2016
Satisfaction of charge 10 in full
dot icon16/03/2016
Satisfaction of charge 7 in full
dot icon16/03/2016
Satisfaction of charge 8 in full
dot icon16/03/2016
Satisfaction of charge 5 in full
dot icon16/03/2016
Satisfaction of charge 9 in full
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2015
Registration of charge 030743370011, created on 2015-09-30
dot icon02/10/2015
Registration of charge 030743370012, created on 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/04/2014
Appointment of Mr Imran Saloojee as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/05/2011
Registered office address changed from , 5th Floor, Marble Arch House, 66-68 Seymour Street, London., W1H 5AF on 2011-05-09
dot icon28/10/2010
Accounts for a small company made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Director's details changed for Fazal Mahmood Ahmed Saloojee on 2010-06-30
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon11/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Return made up to 30/06/07; no change of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2006
Particulars of mortgage/charge
dot icon08/08/2006
Return made up to 30/06/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon06/07/2005
Particulars of mortgage/charge
dot icon29/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/10/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 30/06/04; full list of members
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/07/2003
Return made up to 30/06/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2002
Accounts for a small company made up to 2000-12-31
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 1999-12-31
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon04/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/07/2000
Return made up to 30/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-12-31
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Ad 31/12/98--------- £ si 2@1
dot icon14/07/1999
Return made up to 30/06/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon04/07/1998
Return made up to 30/06/98; no change of members
dot icon10/12/1997
Accounting reference date extended from 30/12/97 to 31/12/97
dot icon02/12/1997
Accounts for a small company made up to 1996-12-30
dot icon05/09/1997
Return made up to 30/06/97; no change of members
dot icon01/08/1996
Return made up to 30/06/96; full list of members
dot icon22/04/1996
Accounting reference date shortened from 31/12 to 30/12
dot icon06/10/1995
Accounting reference date notified as 31/12
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/07/1995
Secretary resigned;new secretary appointed
dot icon04/07/1995
Director resigned;new director appointed
dot icon30/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
3.82M
-
0.00
17.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saloojee, Mohamed Siddeek
Director
30/06/1995 - Present
13
Mr Imran Saloojee
Director
23/04/2014 - Present
5
Saloojee, Fazal Mahmood Ahmed
Director
01/10/1998 - Present
-

Persons with Significant Control

2
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 COURT ESTATES LIMITED

COURT ESTATES LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at Basement Flat (Flat 1) No: 19, Nevern Square, London SW5 9PD. 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 COURT ESTATES LIMITED?

toggle

COURT ESTATES LIMITED is currently Active. It was registered on 30/06/1995 .

Where is COURT ESTATES LIMITED located?

toggle

COURT ESTATES LIMITED is registered at Basement Flat (Flat 1) No: 19, Nevern Square, London SW5 9PD.

What does COURT ESTATES LIMITED do?

toggle

COURT ESTATES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COURT ESTATES LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of Roshaan Auladin as a person with significant control on 2026-03-25.