COURTFIELD 59 LIMITED

Register to unlock more data on OkredoRegister

COURTFIELD 59 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325410

Incorporation date

27/02/1997

Size

Dormant

Contacts

Registered address

Registered address

37 Drayton Gardens, Drayton Gardens, London SW10 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon21/01/2026
Appointment of Mr Boris Nedev as a director on 2025-12-01
dot icon20/01/2026
Appointment of Mr George Lee as a director on 2025-12-01
dot icon16/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/02/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Keenan Otter on 2015-03-04
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/02/2014
Registered office address changed from 59 Courtfield Gardens London SW5 0NF United Kingdom on 2014-02-12
dot icon27/09/2013
Termination of appointment of Frederic Moore as a director
dot icon27/09/2013
Termination of appointment of Frederic Moore as a secretary
dot icon03/06/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon20/03/2011
Director's details changed for Mr Keenan Otter on 2011-01-01
dot icon25/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Appointment of Frederic Christopher Moore as a secretary
dot icon23/02/2010
Appointment of Frederic Christopher Moore as a director
dot icon25/01/2010
Termination of appointment of Hml Sercretarial Services as a secretary
dot icon25/01/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-01-25
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Appointment terminated director frederic moore
dot icon10/03/2008
Return made up to 27/02/08; full list of members
dot icon07/03/2008
Director appointed mr keenan otter
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/01/2007
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon05/09/2006
Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU
dot icon10/03/2006
Return made up to 27/02/06; full list of members
dot icon27/02/2006
Secretary resigned
dot icon21/12/2005
Total exemption full accounts made up to 2005-02-26
dot icon26/09/2005
Registered office changed on 26/09/05 from: hawksworth management LIMITED friese green house 7 chelsea manor street london SW3 3TW
dot icon09/03/2005
Return made up to 27/02/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-02-26
dot icon27/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Registered office changed on 19/04/04 from: 59 courtfield gardens london SW5 0NF
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/12/2003
New secretary appointed
dot icon27/11/2003
Restoration by order of the court
dot icon27/11/2003
Registered office changed on 27/11/03 from: 10 st stephens avenue london W12 8JH
dot icon27/11/2003
Return made up to 27/02/03; full list of members
dot icon27/11/2003
Return made up to 27/02/02; full list of members
dot icon27/11/2003
Return made up to 27/02/01; full list of members
dot icon27/11/2003
Return made up to 27/02/00; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2002-02-26
dot icon27/11/2003
Total exemption full accounts made up to 2001-02-26
dot icon27/11/2003
Total exemption full accounts made up to 2000-02-26
dot icon11/09/2001
Final Gazette dissolved via compulsory strike-off
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon07/07/1999
Full accounts made up to 1999-02-28
dot icon19/02/1999
Return made up to 27/02/99; no change of members
dot icon21/06/1998
Full accounts made up to 1998-02-26
dot icon10/03/1998
Return made up to 27/02/98; full list of members
dot icon10/03/1997
Memorandum and Articles of Association
dot icon06/03/1997
Secretary resigned
dot icon27/02/1997
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
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
6.00
-
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
Otter, Keenan
Director
10/07/2007 - Present
-
Nedev, Boris
Director
01/12/2025 - Present
2
Lee, George
Director
01/12/2025 - Present
-

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 COURTFIELD 59 LIMITED

COURTFIELD 59 LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at 37 Drayton Gardens, Drayton Gardens, London SW10 9RY. 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 COURTFIELD 59 LIMITED?

toggle

COURTFIELD 59 LIMITED is currently Active. It was registered on 27/02/1997 .

Where is COURTFIELD 59 LIMITED located?

toggle

COURTFIELD 59 LIMITED is registered at 37 Drayton Gardens, Drayton Gardens, London SW10 9RY.

What does COURTFIELD 59 LIMITED do?

toggle

COURTFIELD 59 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 COURTFIELD 59 LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Boris Nedev as a director on 2025-12-01.