COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02667049

Incorporation date

29/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1991)
dot icon29/12/2025
Appointment of Mr Inderjit Singh Bedi as a director on 2025-12-15
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Jeevan Gael Daswani as a director on 2025-11-07
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon04/07/2025
Director's details changed for Mr Jeevan Gael Daswani on 2025-07-01
dot icon04/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon04/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Andrew David Kluth on 2025-07-01
dot icon04/07/2025
Register inspection address has been changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Appointment of Mr Jeevan Gael Daswani as a director on 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon23/11/2022
Termination of appointment of Jeevan Gael Daswani as a director on 2022-09-15
dot icon20/09/2022
Appointment of Mr Andrew David Kluth as a director on 2022-09-15
dot icon09/09/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon29/11/2020
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to 8 Hogarth Place London SW5 0QT
dot icon06/09/2020
Termination of appointment of Mary Elizabeth Hakendorf as a director on 2020-09-04
dot icon02/09/2020
Registered office address changed from C/O Tlc Real Estate Services Limited 8 Hogarth Place London SW5 0QT England to 8 Hogarth Place London SW5 0QT on 2020-09-02
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-01-27
dot icon04/02/2020
Appointment of Tlc Real Estate Services Limited as a secretary on 2020-01-27
dot icon04/02/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O Tlc Real Estate Services Limited 8 Hogarth Place London SW5 0QT on 2020-02-04
dot icon16/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Termination of appointment of Philip John Barclay Roberts as a director on 2019-01-31
dot icon23/01/2019
Appointment of Joseph Gerges Nehme as a director on 2019-01-03
dot icon23/01/2019
Appointment of Mr Jeevan Gael Daswani as a director on 2019-01-03
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon28/11/2018
Termination of appointment of Haibat Ghaleb El-Turk as a director on 2018-10-15
dot icon05/09/2018
Termination of appointment of Pimprapa Kon as a director on 2018-08-23
dot icon05/09/2018
Appointment of Mr Philip John Barclay Roberts as a director on 2018-08-23
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon24/06/2015
Resolutions
dot icon22/04/2015
Memorandum and Articles of Association
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Dr Pimprapa Kon as a director
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon27/11/2009
Register inspection address has been changed
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from, c/o boyle & co, (property management) LIMITED, 12 tilton street, london, SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 29/11/06; full list of members
dot icon30/11/2005
Return made up to 29/11/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/07/2005
Location of register of members
dot icon08/12/2004
Return made up to 29/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 29/11/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/12/2001
Return made up to 29/11/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/12/2000
Return made up to 29/11/00; full list of members
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon03/12/1998
Return made up to 29/11/98; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon09/12/1997
Return made up to 29/11/97; full list of members
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon03/06/1997
Registered office changed on 03/06/97 from: boyle & co (property management), 173 old brompton road, london, SW5 0AN
dot icon03/04/1997
Director resigned
dot icon03/04/1997
New director appointed
dot icon07/01/1997
Return made up to 29/11/96; full list of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon04/12/1995
Return made up to 29/11/95; no change of members
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 29/11/94; full list of members
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon15/07/1994
Director resigned;new director appointed
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon14/12/1993
Return made up to 29/11/93; full list of members
dot icon31/08/1993
Accounting reference date extended from 30/11 to 31/03
dot icon22/07/1993
Memorandum and Articles of Association
dot icon19/07/1993
Resolutions
dot icon09/07/1993
Ad 08/06/93--------- £ si [email protected]=17 £ ic 2/19
dot icon05/07/1993
Registered office changed on 05/07/93 from: 15 & 15A courtfield rd, london, SW7 4DA
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Return made up to 29/11/92; full list of members
dot icon17/12/1991
New secretary appointed
dot icon17/12/1991
Director resigned;new director appointed
dot icon17/12/1991
Secretary resigned;new director appointed
dot icon29/11/1991
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
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
8.75K
-
0.00
-
-
2023
0
8.75K
-
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
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
27/01/2020 - Present
135
Kluth, Andrew David
Director
15/09/2022 - Present
-
Bedi, Inderjit Singh
Director
15/12/2025 - Present
6
Nehme, Joseph Gerges
Director
03/01/2019 - Present
9
Daswani, Jeevan Gael
Director
03/01/2019 - 15/09/2022
2

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 PROPERTIES, MANAGEMENT AND DESIGN LIMITED

COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED is an(a) Active company incorporated on 29/11/1991 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. 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 PROPERTIES, MANAGEMENT AND DESIGN LIMITED?

toggle

COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED is currently Active. It was registered on 29/11/1991 .

Where is COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED located?

toggle

COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED do?

toggle

COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURTFIELD PROPERTIES, MANAGEMENT AND DESIGN LIMITED?

toggle

The latest filing was on 29/12/2025: Appointment of Mr Inderjit Singh Bedi as a director on 2025-12-15.