COURTFIELD HOUSE LEASEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

COURTFIELD HOUSE LEASEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126134

Incorporation date

14/11/1995

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Director's details changed for Mr Stephen Michael Mcconnell on 2025-08-01
dot icon07/10/2025
Director's details changed for Mr Michael John Bennett on 2025-08-01
dot icon05/08/2025
Registered office address changed from C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH England to 61 Bridge Street Kington HR5 3DJ on 2025-08-05
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon11/11/2024
Registered office address changed from James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP England to C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH on 2024-11-11
dot icon08/09/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-01-20 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Registered office address changed from PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS England to James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP on 2020-11-02
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Appointment of Mr Michael John Bennett as a director on 2019-07-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/02/2018
Registered office address changed from 32 Caxton Road London W12 8AJ to PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS on 2018-02-19
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/02/2015
Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to 32 Caxton Road London W12 8AJ on 2015-02-19
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/01/2014
Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 2014-01-06
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Termination of appointment of Claudia Tan as a secretary
dot icon14/02/2013
Termination of appointment of Claudia Glatz as a director
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Justin Lee as a director
dot icon13/02/2013
Termination of appointment of Claudia Glatz as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Appointment of Claudia Yee Chin Tan as a secretary
dot icon03/03/2012
Termination of appointment of Mark Hone as a secretary
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/09/2011
Appointment of Mr Stephen Michael Mcconnell as a director
dot icon08/09/2011
Appointment of Mr Justin Joseph Lee as a director
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2009
Director's details changed for Mr Simon Andrew Weller on 2009-11-18
dot icon19/11/2009
Director's details changed for Mrs Shirley Anne Chapman on 2009-11-18
dot icon19/11/2009
Director's details changed for Ms Claudia Glatz on 2009-11-18
dot icon19/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Mr Mark Stephen Hone on 2009-11-18
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 14/11/08; no change of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon27/11/2006
Return made up to 14/11/06; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 14/11/05; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 14/11/04; full list of members
dot icon23/06/2004
Director resigned
dot icon03/06/2004
Return made up to 14/11/03; full list of members
dot icon18/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon17/04/2004
Registered office changed on 17/04/04 from: c/o quadrilect peer house 8-14 verulam street london WC1X 8LZ
dot icon03/04/2004
Secretary resigned
dot icon03/04/2004
New secretary appointed
dot icon06/10/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon20/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 14/11/02; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2002
Director resigned
dot icon17/12/2001
Return made up to 14/11/01; full list of members
dot icon18/09/2001
New director appointed
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/02/2001
Director resigned
dot icon19/01/2001
Return made up to 14/11/00; full list of members
dot icon25/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon26/11/1999
Return made up to 14/11/99; full list of members
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon30/12/1998
Resolutions
dot icon13/11/1998
Return made up to 14/11/98; no change of members
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon24/11/1997
Return made up to 14/11/97; full list of members
dot icon26/06/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
New director appointed
dot icon13/12/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon04/12/1996
Return made up to 14/11/96; full list of members
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 15/16
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 12/13
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 14/15
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 13/14
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 11/12
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 10/11
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 9/10
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 8/9
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 7/8
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 17/18
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 18/19
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 16/17
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 6/7
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 4/5
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 3/4
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 5/6
dot icon03/12/1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3
dot icon14/11/1995
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
31/03/2025
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.00
-
0.00
-
-
2022
0
19.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Michael John
Director
31/07/2019 - Present
5
Sweeting, Adam Raymond Charles
Director
03/12/1996 - 15/08/2000
9
Turner, Paul
Director
10/11/1995 - 16/01/2001
-
Chapman, Shirley Anne
Director
13/11/2003 - Present
1
Lee, Justin Joseph
Director
23/08/2011 - 22/11/2012
1

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 HOUSE LEASEHOLDERS LIMITED

COURTFIELD HOUSE LEASEHOLDERS LIMITED is an(a) Active company incorporated on 14/11/1995 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 HOUSE LEASEHOLDERS LIMITED?

toggle

COURTFIELD HOUSE LEASEHOLDERS LIMITED is currently Active. It was registered on 14/11/1995 .

Where is COURTFIELD HOUSE LEASEHOLDERS LIMITED located?

toggle

COURTFIELD HOUSE LEASEHOLDERS LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does COURTFIELD HOUSE LEASEHOLDERS LIMITED do?

toggle

COURTFIELD HOUSE LEASEHOLDERS 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 HOUSE LEASEHOLDERS LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.