COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311218

Incorporation date

03/02/1997

Size

Dormant

Contacts

Registered address

Registered address

5-7 Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon19/08/2025
Cessation of Edward Jeremy Westrow Hulse as a person with significant control on 2025-08-19
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon11/02/2025
Appointment of Lady Sylvia Verity Hulse as a director on 2025-02-11
dot icon23/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2024
Termination of appointment of Aoife Mcgrath as a director on 2024-08-12
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/11/2023
Appointment of Dr. Saumya Balsari as a director on 2023-11-21
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Edward Jeremy Westrow Hulse as a director on 2023-02-13
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon05/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon06/04/2021
Appointment of Ms Aoife Mcgrath as a director on 2021-04-06
dot icon03/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon08/02/2018
Termination of appointment of Patrick Charles Edward Wilson as a director on 2018-01-26
dot icon21/11/2017
Appointment of Mr Tim Callan as a director on 2017-11-21
dot icon21/11/2017
Termination of appointment of Timothy John Callan as a secretary on 2017-11-21
dot icon21/11/2017
Termination of appointment of Nima Nikpour - Valiseh as a director on 2017-09-18
dot icon21/11/2017
Cessation of Nima Nikpour-Valisah as a person with significant control on 2017-09-18
dot icon29/03/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-03-20
dot icon29/03/2017
Appointment of Hillgate Management Ltd as a secretary on 2017-03-20
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/09/2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-09-13
dot icon26/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Bella Xaviera Rangel Callan as a director on 2014-03-01
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Matthew Scammell as a director
dot icon14/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Federica Alecce as a director
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon17/02/2010
Director's details changed for Patrick Charles Edward Wilson on 2010-02-16
dot icon17/02/2010
Director's details changed for Nima Nikpour - Valiseh on 2010-02-16
dot icon16/02/2010
Director's details changed for Simone Aneshya Lucille Pereira on 2010-02-16
dot icon16/02/2010
Director's details changed for Matthew James Scammell on 2010-02-16
dot icon16/02/2010
Director's details changed for Federica Alecce on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Chelsea Property Management Ltd on 2010-02-16
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Appointment terminated director harriet o'sullivan
dot icon05/02/2009
Return made up to 03/02/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/02/2008
Return made up to 03/02/08; full list of members
dot icon29/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/08/2007
Director resigned
dot icon07/02/2007
Return made up to 03/02/07; full list of members
dot icon06/02/2007
Director resigned
dot icon03/11/2006
New director appointed
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/05/2006
Return made up to 03/02/06; full list of members
dot icon22/11/2005
New director appointed
dot icon27/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2005
Return made up to 03/02/05; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/02/2004
Return made up to 03/02/04; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/10/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon11/02/2003
Return made up to 03/02/03; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/02/2002
Return made up to 03/02/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/04/2001
New director appointed
dot icon02/03/2001
Return made up to 03/02/01; full list of members
dot icon28/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/06/2000
Director resigned
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
Return made up to 03/02/00; full list of members
dot icon21/02/2000
Registered office changed on 21/02/00 from: 38 courtfield gardens london SW5 0PJ
dot icon18/03/1999
Return made up to 03/02/99; full list of members
dot icon03/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon27/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon15/04/1998
Accounts for a dormant company made up to 1998-02-28
dot icon15/04/1998
Resolutions
dot icon03/03/1998
Return made up to 03/02/98; full list of members
dot icon03/03/1998
New director appointed
dot icon15/07/1997
Ad 22/06/97--------- £ si 10@1=10 £ ic 2/12
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Registered office changed on 06/04/97 from: 60 tabernacle street london EC2A 4NB
dot icon07/03/1997
Resolutions
dot icon06/03/1997
Certificate of change of name
dot icon03/02/1997
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
11/09/2026
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
-
11.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulse, Edward Jeremy Westrow
Director
06/05/1998 - 13/02/2023
2
Balsari, Saumya, Dr.
Director
21/11/2023 - Present
-
Mcgrath, Aoife
Director
06/04/2021 - 12/08/2024
-
Hulse, Sylvia Verity, Lady
Director
11/02/2025 - Present
-
Callan, Tim
Director
21/11/2017 - Present
-

Persons with Significant Control

4
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 (NO 38) RESIDENTS COMPANY LIMITED

COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 03/02/1997 with the registered office located at 5-7 Hillgate Street, London W8 7SP. There are currently 4 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 (NO 38) RESIDENTS COMPANY LIMITED?

toggle

COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 03/02/1997 .

Where is COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED located?

toggle

COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED is registered at 5-7 Hillgate Street, London W8 7SP.

What does COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED do?

toggle

COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-11 with updates.