COURTFIELD GARDENS MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

COURTFIELD GARDENS MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02419432

Incorporation date

04/09/1989

Size

Micro Entity

Contacts

Registered address

Registered address

11 Redan House 23 Redan Place, London W2 4SACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1989)
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/04/2024
Termination of appointment of Frances Barbara Stone as a director on 2024-04-16
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/05/2022
Appointment of Ash Ponsonby Management Ltd as a secretary on 2022-05-03
dot icon10/03/2022
Termination of appointment of Neville Bruce Quie as a director on 2022-02-25
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/09/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon15/09/2020
Registered office address changed from 45-49 Courtfield Gardens London SW5 0NA United Kingdom to 11 Redan House 23 Redan Place London W2 4SA on 2020-09-15
dot icon21/01/2020
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2020-01-01
dot icon21/01/2020
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 45-49 Courtfield Gardens London SW5 0NA on 2020-01-21
dot icon10/09/2019
Memorandum and Articles of Association
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon12/08/2019
Resolutions
dot icon13/06/2019
Appointment of Dr Alexa Michaela Gisela Beinert as a director on 2019-06-03
dot icon13/06/2019
Appointment of Mrs Frances Barbara Stone as a director on 2019-05-22
dot icon30/05/2019
Appointment of Ms Angela Jane Pollard as a director on 2019-05-22
dot icon23/05/2019
Termination of appointment of Hilary Ellen Briggs as a director on 2019-05-22
dot icon23/05/2019
Termination of appointment of Donald Gordon Thompson as a director on 2019-05-22
dot icon23/05/2019
Appointment of Miss Flora Virginia Hussey as a director on 2019-05-22
dot icon17/04/2019
Micro company accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon01/09/2016
Secretary's details changed for Farrar Property Management on 2016-02-24
dot icon25/08/2016
Termination of appointment of Dominique Schenck as a director on 2016-08-25
dot icon25/08/2016
Termination of appointment of Michaela Beinert as a director on 2016-08-25
dot icon11/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-08-24 no member list
dot icon21/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/10/2014
Appointment of Dr Michaela Beinert as a director on 2014-03-01
dot icon20/10/2014
Termination of appointment of Angela Jane Pollard as a director on 2014-10-15
dot icon14/10/2014
Annual return made up to 2014-08-24 no member list
dot icon10/10/2014
Appointment of Neville Bruce Quie as a director on 2014-09-29
dot icon01/09/2014
Termination of appointment of Karin Flinspach as a director on 2014-08-27
dot icon03/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/04/2014
Appointment of Karin Flinspach as a director
dot icon25/09/2013
Annual return made up to 2013-08-24 no member list
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-24 no member list
dot icon20/08/2012
Termination of appointment of Sarah Greenall as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-24 no member list
dot icon01/09/2011
Register inspection address has been changed
dot icon30/08/2011
Appointment of Dominique Schenck as a director
dot icon13/05/2011
Termination of appointment of Nigel Stone as a director
dot icon10/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/01/2011
Registered office address changed from the Studio 16 Cavaye Place Chelsea London SW10 9PT on 2011-01-27
dot icon21/01/2011
Appointment of Farrar Property Management as a secretary
dot icon11/01/2011
Termination of appointment of Terence White as a secretary
dot icon11/01/2011
Termination of appointment of Caroline Nickerson as a director
dot icon11/01/2011
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon06/01/2011
Termination of appointment of Terence White as a secretary
dot icon29/12/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-12-29
dot icon02/11/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon25/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/09/2010
Annual return made up to 2010-08-24 no member list
dot icon24/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon25/01/2010
Appointment of Sarah Caroline Greenall as a director
dot icon16/12/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/10/2009
Annual return made up to 2009-08-24
dot icon26/10/2009
Secretary's details changed for Crabtree Property Management Limited on 2008-05-19
dot icon04/09/2009
Director appointed caroline nickerson
dot icon06/03/2009
Full accounts made up to 2007-09-30
dot icon26/09/2008
Annual return made up to 24/08/08
dot icon15/05/2008
Registered office changed on 15/05/2008 from, hathaway house popes drive, london, N3 1QF
dot icon13/05/2008
Registered office changed on 13/05/2008 from, goldhawk studio, zero stowe road, london, W12 8BQ
dot icon13/05/2008
Secretary appointed terence robert white
dot icon13/05/2008
Secretary appointed crabtree property management LIMITED
dot icon09/04/2008
Appointment terminated secretary edward levinge
dot icon15/01/2008
Annual return made up to 24/08/07
dot icon23/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon12/09/2007
Full accounts made up to 2006-09-30
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon22/09/2006
Annual return made up to 24/08/06
dot icon13/06/2006
Full accounts made up to 2005-09-30
dot icon08/05/2006
Registered office changed on 08/05/06 from: 274 king street, hammersmith, london, W6 0SP
dot icon02/09/2005
Annual return made up to 24/08/05
dot icon19/08/2005
Full accounts made up to 2004-09-30
dot icon27/09/2004
Annual return made up to 24/08/04
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon12/02/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon07/11/2003
Annual return made up to 24/08/03
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon26/11/2002
Director's particulars changed
dot icon02/09/2002
Annual return made up to 24/08/02
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
New director appointed
dot icon07/12/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon01/11/2001
Annual return made up to 24/08/01
dot icon15/10/2001
Full accounts made up to 2000-09-30
dot icon20/04/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon23/08/2000
Annual return made up to 24/08/00
dot icon23/08/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
New director appointed
dot icon17/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon03/09/1999
Annual return made up to 24/08/99
dot icon13/08/1999
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon23/09/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Annual return made up to 24/08/98
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon22/06/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon03/09/1997
Annual return made up to 24/08/97
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Annual return made up to 24/08/96
dot icon30/08/1996
Registered office changed on 30/08/96 from: merok, camp road, gerrards cross, buckinghamshire SL9 7PD
dot icon30/08/1996
Director resigned
dot icon15/08/1996
Full accounts made up to 1995-09-30
dot icon21/09/1995
Annual return made up to 24/08/95
dot icon21/09/1995
Director resigned
dot icon10/08/1995
Registered office changed on 10/08/95 from: c/o miss e hawkins, 15 scholars walk garners road, chalfont st peter, buckinghamshire SL9 0EJ
dot icon04/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon14/07/1995
Director resigned
dot icon11/07/1995
Full accounts made up to 1994-09-30
dot icon11/01/1995
New director appointed
dot icon08/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 21/12/94 from: 45 dewhurst road, brook green, london, W14 0ES
dot icon22/09/1994
Annual return made up to 24/08/94
dot icon27/07/1994
Director resigned
dot icon29/03/1994
Accounts for a small company made up to 1993-09-30
dot icon15/03/1994
New director appointed
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Annual return made up to 24/08/93
dot icon24/06/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Full accounts made up to 1992-09-30
dot icon15/09/1992
Annual return made up to 24/08/92
dot icon15/09/1992
Registered office changed on 15/09/92 from: 9 clarendon place, leamington spa, CV32 5QP
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon15/05/1992
Full accounts made up to 1990-09-30
dot icon16/01/1992
Compulsory strike-off action has been discontinued
dot icon16/01/1992
Annual return made up to 04/09/91
dot icon20/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1991
First Gazette notice for compulsory strike-off
dot icon22/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1991
Secretary resigned;director resigned
dot icon16/10/1990
New director appointed
dot icon16/10/1990
Director resigned
dot icon05/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon02/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon04/09/1989
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
30/09/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.54K
-
0.00
-
-
2022
0
17.54K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quie, Neville Bruce
Director
29/09/2014 - 25/02/2022
1
Stone, Frances Barbara
Director
22/05/2019 - 16/04/2024
2
Hussey, Flora Virginia
Director
22/05/2019 - Present
1
Beinert, Alexa Michaela Gisela, Dr
Director
03/06/2019 - Present
-
Pollard, Angela Jane
Director
22/05/2019 - 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 GARDENS MANAGEMENT CO. LIMITED

COURTFIELD GARDENS MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 04/09/1989 with the registered office located at 11 Redan House 23 Redan Place, London W2 4SA. 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 GARDENS MANAGEMENT CO. LIMITED?

toggle

COURTFIELD GARDENS MANAGEMENT CO. LIMITED is currently Active. It was registered on 04/09/1989 .

Where is COURTFIELD GARDENS MANAGEMENT CO. LIMITED located?

toggle

COURTFIELD GARDENS MANAGEMENT CO. LIMITED is registered at 11 Redan House 23 Redan Place, London W2 4SA.

What does COURTFIELD GARDENS MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for COURTFIELD GARDENS MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-24 with no updates.