COURTLANDS OF HARLOW LTD

Register to unlock more data on OkredoRegister

COURTLANDS OF HARLOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09640500

Incorporation date

16/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

117 Dartford Road, Dartford DA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon20/10/2025
Certificate of change of name
dot icon21/08/2025
Registration of charge 096405000002, created on 2025-08-18
dot icon27/07/2025
Registered office address changed from Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales to 117 Dartford Road Dartford DA1 3EN on 2025-07-27
dot icon27/07/2025
Termination of appointment of Andrew John Marshall as a secretary on 2025-07-01
dot icon27/07/2025
Cessation of Andrew John Marshall as a person with significant control on 2025-07-01
dot icon27/07/2025
Termination of appointment of Andrew John Marshall as a director on 2025-07-01
dot icon27/07/2025
Appointment of Mr Paul Somerville as a director on 2025-07-01
dot icon27/07/2025
Notification of Paul Somerville as a person with significant control on 2025-07-01
dot icon14/05/2025
Appointment of Mr Andrew John Marshall as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Andrew John Marshall as a secretary on 2025-05-01
dot icon14/05/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Termination of appointment of Christopher Convy as a director on 2025-04-30
dot icon13/05/2025
Cessation of Christopher Convy as a person with significant control on 2025-04-30
dot icon13/05/2025
Notification of Andrew John Marshall as a person with significant control on 2025-05-01
dot icon13/05/2025
Termination of appointment of Christopher Convy as a secretary on 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon06/05/2025
Satisfaction of charge 096405000001 in full
dot icon24/04/2025
Cessation of Victoria Jane Convy as a person with significant control on 2025-02-28
dot icon24/04/2025
Termination of appointment of Victoria Jane Convy as a director on 2025-02-28
dot icon24/04/2025
Appointment of Mr Christopher Convy as a secretary on 2025-02-28
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon24/04/2025
Termination of appointment of Victoria Jane Convy as a secretary on 2025-02-28
dot icon01/07/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/10/2023
Notification of Victoria Jane Convy as a person with significant control on 2023-05-30
dot icon13/07/2023
Change of details for Mr Chris Convy as a person with significant control on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Chris Convy on 2023-07-12
dot icon29/06/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Director's details changed for Mrs Victoria Jane Convy on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Chris Convy on 2023-06-06
dot icon30/05/2023
Termination of appointment of Marian Ionut Vladescu as a director on 2023-05-30
dot icon30/05/2023
Termination of appointment of Marian Ionut Vladescu as a secretary on 2023-05-30
dot icon30/05/2023
Appointment of Mrs Victoria Jane Convy as a director on 2023-05-30
dot icon30/05/2023
Appointment of Mrs Victoria Jane Convy as a secretary on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon24/04/2023
Registered office address changed from Regus House Falcon Drive Cardiff Bay, Cardiff CF10 4RU United Kingdom to Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2023-04-24
dot icon20/12/2022
Cessation of Marian Ionut Vladescu as a person with significant control on 2022-12-20
dot icon20/12/2022
Notification of Chris Convy as a person with significant control on 2022-12-20
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
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)
2021
2
50.00K
-
0.00
-
-
2022
1
61.89K
-
0.00
-
-
2023
1
60.98K
-
0.00
-
-
2023
1
60.98K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

60.98K £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Anthony Feldman
Director
16/06/2015 - 27/05/2020
6939
Somerville, Paul
Director
01/07/2025 - Present
17
Mr Chris Convy
Director
05/04/2022 - 30/04/2025
15
Kyle Rudd
Director
23/09/2019 - 01/09/2020
2
Marshall, Andrew John
Director
01/05/2025 - 01/07/2025
4

Persons with Significant Control

12
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 COURTLANDS OF HARLOW LTD

COURTLANDS OF HARLOW LTD is an(a) Active company incorporated on 16/06/2015 with the registered office located at 117 Dartford Road, Dartford DA1 3EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTLANDS OF HARLOW LTD?

toggle

COURTLANDS OF HARLOW LTD is currently Active. It was registered on 16/06/2015 .

Where is COURTLANDS OF HARLOW LTD located?

toggle

COURTLANDS OF HARLOW LTD is registered at 117 Dartford Road, Dartford DA1 3EN.

What does COURTLANDS OF HARLOW LTD do?

toggle

COURTLANDS OF HARLOW LTD operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does COURTLANDS OF HARLOW LTD have?

toggle

COURTLANDS OF HARLOW LTD had 1 employees in 2023.

What is the latest filing for COURTLANDS OF HARLOW LTD?

toggle

The latest filing was on 20/10/2025: Certificate of change of name.