COURTWOOD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

COURTWOOD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02011212

Incorporation date

17/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon24/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon08/12/2025
Micro company accounts made up to 2025-08-31
dot icon27/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon12/02/2025
Director's details changed for Mr Andrew Christopher More on 2025-02-11
dot icon22/01/2025
Micro company accounts made up to 2024-08-31
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon06/06/2023
Micro company accounts made up to 2022-08-31
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-08-31
dot icon04/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon20/12/2021
Director's details changed for Mr Robert William Evans on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Charles Campbell Sedgwick on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Andrew Christopher More on 2021-12-20
dot icon17/12/2021
Appointment of Arm Secretaries Limited as a secretary on 2021-12-02
dot icon17/12/2021
Registered office address changed from Kings House 32-40 Widmore Road Bromley BR1 1RY England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2021-12-17
dot icon05/07/2021
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Kings House 32-40 Widmore Road Bromley BR1 1RY on 2021-07-05
dot icon04/03/2021
Micro company accounts made up to 2020-08-31
dot icon04/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon15/01/2020
Micro company accounts made up to 2019-08-31
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon12/01/2017
Director's details changed for Mr Charles Campbell Sedgwick on 2016-12-30
dot icon12/01/2017
Director's details changed for Mr Andrew Christopher More on 2016-12-30
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/11/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-11-12
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Charles Campbell Sedgwick on 2013-12-27
dot icon04/02/2014
Director's details changed for Mr Andrew Christopher More on 2013-12-27
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Charles Campbell Sedgwick on 2012-11-01
dot icon29/01/2013
Director's details changed for Mr Andrew Christopher More on 2012-11-01
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Director's details changed for Andrew Christopher More on 2010-12-20
dot icon18/01/2012
Director's details changed for Charles Campbell Sedgwick on 2010-12-20
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Christopher Nelson as a secretary
dot icon27/05/2010
Accounts made up to 2009-08-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon13/07/2009
Amended accounts made up to 2008-08-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon27/06/2008
Full accounts made up to 2007-08-31
dot icon27/06/2008
Ad 29/02/08\gbp si 1@1=1\gbp ic 94/95\
dot icon21/04/2008
Registered office changed on 21/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon04/02/2008
Ad 07/01/08--------- £ si 1@1=1 £ ic 93/94
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon19/12/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon27/06/2007
Full accounts made up to 2006-08-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Ad 10/11/06--------- £ si 1@1=1 £ ic 92/93
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon17/01/2006
Return made up to 31/12/05; bulk list available separately; amend
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon09/06/2005
Full accounts made up to 2004-08-31
dot icon13/01/2005
Ad 11/01/05--------- £ si 1@1=1 £ ic 92/93
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-08-31
dot icon10/03/2004
Ad 02/03/04--------- £ si 1@1=1 £ ic 91/92
dot icon28/01/2004
Ad 15/01/04--------- £ si 1@1=1 £ ic 90/91
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon28/06/2003
Full accounts made up to 2002-08-31
dot icon25/03/2003
Ad 19/03/03--------- £ si 1@1=1 £ ic 88/89
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon23/10/2002
Amended full accounts made up to 2001-08-31
dot icon26/06/2002
Full accounts made up to 2001-08-31
dot icon16/05/2002
Ad 09/05/02--------- £ si 1@1=1 £ ic 86/87
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Ad 23/10/01--------- £ si 1@1=1 £ ic 85/86
dot icon04/06/2001
Full accounts made up to 2000-08-31
dot icon09/01/2001
Ad 09/06/00--------- £ si 1@1
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon27/06/2000
Ad 23/06/00--------- £ si 1@1=1 £ ic 84/85
dot icon06/06/2000
Full accounts made up to 1999-08-31
dot icon18/04/2000
Ad 12/04/00--------- £ si 1@1=1 £ ic 83/84
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-08-31
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-08-31
dot icon08/04/1998
Ad 01/04/98--------- £ si 2@1=2 £ ic 81/83
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon12/12/1997
New director appointed
dot icon26/06/1997
Ad 20/06/97--------- £ si 1@1=1 £ ic 80/81
dot icon08/05/1997
Full accounts made up to 1996-08-31
dot icon15/04/1997
Director resigned
dot icon14/04/1997
Return made up to 31/12/96; full list of members
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon17/06/1996
Ad 31/03/95-11/08/95 £ si 3@1=3 £ ic 76/79
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon22/06/1995
Ad 31/03/95-31/03/95 £ si 1@1=1 £ ic 75/76
dot icon20/06/1995
Director resigned
dot icon16/03/1995
Return made up to 31/12/94; bulk list available separately
dot icon10/06/1994
Director resigned
dot icon10/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon25/05/1994
Full accounts made up to 1993-08-31
dot icon15/03/1994
Return made up to 31/12/93; full list of members
dot icon09/07/1993
Full accounts made up to 1992-08-31
dot icon12/02/1993
Return made up to 31/12/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-08-31
dot icon06/05/1992
Return made up to 31/12/91; change of members
dot icon11/02/1992
Accounts for a small company made up to 1990-08-31
dot icon15/08/1991
Return made up to 29/10/90; change of members
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1990
Full accounts made up to 1989-08-31
dot icon10/05/1990
Full accounts made up to 1988-08-31
dot icon20/01/1990
Full accounts made up to 1988-03-31
dot icon20/01/1990
Full accounts made up to 1987-03-31
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon20/04/1989
Registered office changed on 20/04/89 from: 28 wellesley road croydon CR9 2BP
dot icon12/12/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon13/06/1988
Resolutions
dot icon13/06/1988
New director appointed
dot icon13/06/1988
New director appointed
dot icon13/06/1988
New director appointed
dot icon04/02/1988
Director resigned;new director appointed
dot icon15/12/1987
Registered office changed on 15/12/87 from: 112 city road london EC1V 2NE
dot icon27/06/1986
Gazettable document
dot icon02/06/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
144.35K
-
0.00
-
-
2022
1
137.03K
-
0.00
-
-
2023
0
178.24K
-
0.00
-
-
2023
0
178.24K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

178.24K £Ascended30.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
02/12/2021 - Present
115
Evans, Robert William
Director
06/08/2007 - Present
4
More, Andrew Christopher
Director
14/03/1994 - Present
-
Sedgwick, Charles Campbell
Director
18/05/1997 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTWOOD FREEHOLD LIMITED

COURTWOOD FREEHOLD LIMITED is an(a) Active company incorporated on 17/04/1986 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTWOOD FREEHOLD LIMITED?

toggle

COURTWOOD FREEHOLD LIMITED is currently Active. It was registered on 17/04/1986 .

Where is COURTWOOD FREEHOLD LIMITED located?

toggle

COURTWOOD FREEHOLD LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does COURTWOOD FREEHOLD LIMITED do?

toggle

COURTWOOD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURTWOOD FREEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-17 with updates.