COURT STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURT STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799360

Incorporation date

01/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Harcourt Street, Marylebone W1H 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon11/04/2026
Micro company accounts made up to 2025-07-31
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-07-31
dot icon23/10/2024
Change of details for Mr Kim Aldis as a person with significant control on 2024-10-10
dot icon23/10/2024
Change of details for Mrs Elizabeth Mary Devlin as a person with significant control on 2024-10-10
dot icon23/10/2024
Director's details changed for Elizabeth Mary Devlin on 2024-10-10
dot icon23/10/2024
Notification of Laurence Youens Fowles as a person with significant control on 2023-10-11
dot icon23/10/2024
Change of details for Ms Vivienne Miriam Clore as a person with significant control on 2023-10-11
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-07-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon09/06/2023
Micro company accounts made up to 2022-07-31
dot icon11/01/2023
Appointment of Mr Laurence Youens Fowles as a director on 2023-01-12
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Notification of Kim Aldis as a person with significant control on 2022-09-26
dot icon10/10/2022
Cessation of David Mcdonald as a person with significant control on 2022-09-26
dot icon10/10/2022
Appointment of Mr Kim Aldis as a director on 2022-09-26
dot icon10/10/2022
Termination of appointment of David Mcdonald as a director on 2022-09-26
dot icon30/03/2022
Micro company accounts made up to 2021-07-31
dot icon24/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-07-31
dot icon21/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Appointment of Elizabeth Mary Devlin as a director
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/09/2012
Appointment of Mr David Mcdonald as a director
dot icon04/09/2012
Termination of appointment of Thomas Dorner as a director
dot icon06/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Registered office address changed from 2 Harcourt Street London W1H 4EX United Kingdom on 2011-07-14
dot icon08/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/07/2011
Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London Middlesex NW10 7LQ on 2011-07-08
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/01/2011
Termination of appointment of Vanita Alimchandani as a secretary
dot icon18/01/2011
Termination of appointment of Hiroo Alimchandani as a director
dot icon18/01/2011
Termination of appointment of Vanita Alimchandani as a director
dot icon18/01/2011
Appointment of Thomas Dorner as a director
dot icon06/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/08/2010
Director's details changed for Vanita Alimchandani on 2010-06-01
dot icon14/12/2009
Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2009-12-14
dot icon30/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon18/10/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon28/08/2009
Return made up to 01/07/09; full list of members
dot icon02/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon06/06/2008
Return made up to 01/07/07; full list of members; amend
dot icon29/05/2008
Appointment terminated director peter atkins
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon14/07/2007
Secretary resigned;director resigned
dot icon14/07/2007
Director resigned
dot icon10/07/2007
Return made up to 01/07/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Registered office changed on 20/06/07 from: 29 welbeck street london W1G 8DD
dot icon20/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon15/05/2006
Memorandum and Articles of Association
dot icon15/05/2006
Resolutions
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon30/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon30/11/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/09/2005
Return made up to 01/07/05; full list of members
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon25/08/2005
Registered office changed on 25/08/05 from: 2 harcourt street london W1H 1DS
dot icon01/07/2004
Director resigned
dot icon25/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/04/2004
New director appointed
dot icon13/04/2004
Return made up to 01/07/03; full list of members
dot icon13/04/2004
Return made up to 01/07/02; full list of members
dot icon13/04/2004
Return made up to 01/07/01; full list of members
dot icon13/04/2004
Return made up to 01/07/00; full list of members
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director's particulars changed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Total exemption full accounts made up to 2002-07-31
dot icon13/04/2004
Total exemption full accounts made up to 2001-07-31
dot icon13/04/2004
Total exemption full accounts made up to 2000-07-31
dot icon08/04/2004
Restoration by order of the court
dot icon05/06/2001
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2000
First Gazette notice for compulsory strike-off
dot icon04/11/1999
Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
Resolutions
dot icon02/11/1999
£ nc 100/1000 21/09/99
dot icon02/11/1999
Memorandum and Articles of Association
dot icon02/11/1999
Resolutions
dot icon29/09/1999
Certificate of change of name
dot icon01/07/1999
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
31/07/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
146.00
-
0.00
-
-
2022
0
146.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowles, Laurence Youens
Director
12/01/2023 - Present
4
Mrs Elizabeth Mary Devlin
Director
05/08/2013 - Present
-
Aldis, Kim Anderson
Director
26/09/2022 - Present
-

Persons with Significant Control

5
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 STREET MANAGEMENT COMPANY LIMITED

COURT STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1999 with the registered office located at 2 Harcourt Street, Marylebone W1H 4EX. 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

COURT STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1999 .

Where is COURT STREET MANAGEMENT COMPANY LIMITED located?

toggle

COURT STREET MANAGEMENT COMPANY LIMITED is registered at 2 Harcourt Street, Marylebone W1H 4EX.

What does COURT STREET MANAGEMENT COMPANY LIMITED do?

toggle

COURT STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for COURT STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Micro company accounts made up to 2025-07-31.