Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE THREE COURTS MANAGEMENT COMPANY LIMITED
Company Information for

THE THREE COURTS MANAGEMENT COMPANY LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
02261467
Private Limited Company
Active

Company Overview

About The Three Courts Management Company Ltd
THE THREE COURTS MANAGEMENT COMPANY LIMITED was founded on 1988-05-24 and has its registered office in London. The organisation's status is listed as "Active". The Three Courts Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE THREE COURTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 02261467
Company ID Number 02261467
Date formed 1988-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 17:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE THREE COURTS MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is VAT CONSULTING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE THREE COURTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEX NOMIKOS
Director 2014-10-20
CATHERINE TORNBOHM
Director 2013-10-10
SUSAN ELISABETH WILCOCK
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JEAN BEAVEN
Director 2015-07-13 2018-03-19
JOHN REID JONES
Director 2008-09-09 2017-10-16
TIMOTHY KENNEDY
Director 2014-10-20 2015-10-01
EMILY GOLDSMITH
Director 2011-10-12 2014-08-01
ALICIA LOPEZ FLECHA
Director 2013-10-10 2014-02-24
LUCILE CANNARD
Director 2007-03-07 2013-10-10
HELEN DIANA CROSS
Director 2011-10-10 2013-10-10
PATRICIA JEAN BEAVEN
Company Secretary 2003-12-31 2013-09-30
PATRICIA JEAN BEAVEN
Director 2001-01-11 2013-09-30
CHRISTOPHER IAN HAMMOND
Director 1996-02-29 2013-09-30
CYNTHIA MARIAN HUBBLE
Director 2001-01-11 2012-10-11
GLENN ANTHONY BURTON
Director 2005-01-24 2011-12-02
SUSAN MARIE LIVESEY
Director 2005-12-14 2008-06-25
SALLY HELEN GARDNER
Director 2004-01-28 2008-02-04
JACQUELINE FITZGERALD
Director 2004-01-28 2008-01-15
RENEE COLLINS
Director 2005-12-14 2006-09-04
MOHAMED AMJAD BASHIR
Director 2004-01-28 2005-10-24
EMMA JANE FARTHING
Director 2004-01-28 2005-10-24
JUANITA MAY LING FAN
Director 2004-01-28 2004-11-04
PHYLLIS MARY VAGNAIR
Company Secretary 1994-05-04 2003-12-31
MAURICE BUZZARD
Director 2003-03-18 2003-07-03
GAVIN JAMES HANS-HAMILTON
Director 1990-05-23 2001-08-08
CHRISTINE MARIA CAVANAGH
Director 1991-07-14 1996-07-26
MARGARET ANN ALLEN
Director 1994-05-04 1996-07-16
JONATHAN FRANK BUTLER
Director 1991-07-18 1995-09-27
DECLAN DOWDALL
Director 1991-07-18 1995-07-06
MICHAEL BELL
Director 1991-06-09 1995-04-03
CHRISTINE MARIA CAVANAGH
Company Secretary 1992-04-23 1994-05-04
AMANDA KRUCKER
Director 1991-07-14 1993-05-24
MARY BERNADETTE O'ROURKE
Company Secretary 1990-05-23 1992-04-23
MARTIN CHARLES COOMBS
Director 1990-05-23 1991-08-27
PETER JOHN HUTCHINSON
Director 1990-05-23 1989-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX NOMIKOS BBB COURTS LIMITED Director 2014-10-20 CURRENT 2007-09-04 Active
CATHERINE TORNBOHM BBB COURTS LIMITED Director 2013-10-10 CURRENT 2007-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR CHRITOPHER SOWERBY
2022-11-10DIRECTOR APPOINTED MR JOSE ANTONIO FERNANDEZ DE LA CRUZ
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TESSA JANE IRVING RILEY
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-09AP01DIRECTOR APPOINTED MRS CAROL GHADIMI
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARO BERBERIAN
2021-12-08AP01DIRECTOR APPOINTED MS TESSA JANE IRVING RILEY
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAILESH DAVDA
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MR SHAILESH DAVDA
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TORNBOHM
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-02CH01Director's details changed for Mr Alex Nomikos on 2021-05-01
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CH01Director's details changed for Mr Alex Nomikos on 2019-09-16
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELISABETH WILCOCK
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 132
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEAN BEAVEN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID JONES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 132
2017-11-23SH19Statement of capital on 2017-11-23 GBP 132
2017-11-23SH20Statement by Directors
2017-11-23CAP-SSSolvency Statement dated 27/07/17
2017-11-23RES13Resolutions passed:
  • Share premium cancelled 10/08/2017
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MARY VAGNAIR
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 132
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE NEW
2016-08-10TM01Termination of appointment of a director
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNEDY
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 132
2016-07-15AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MISS PATRICIA JEAN BEAVEN
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 133
2015-06-09AR0124/05/15 ANNUAL RETURN FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NOMIKOS / 19/11/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENNEDY / 19/11/2014
2014-11-19AP01DIRECTOR APPOINTED TIMOTHY KENNEDY
2014-11-19AP01DIRECTOR APPOINTED MR ALEX NOMIKOS
2014-11-19AP01DIRECTOR APPOINTED MS LORRAINE NEW
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE NEW / 19/11/2014
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIANA MARRIOTT
2014-10-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GOLDSMITH
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RINA PATEL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 133
2014-08-11AR0124/05/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA FLECHA
2014-01-21AP01DIRECTOR APPOINTED RINA PATEL
2014-01-21AP01DIRECTOR APPOINTED MRS JULIANA MARRIOTT
2014-01-21AP01DIRECTOR APPOINTED MS CATHERINE TORNBOHM
2014-01-21AP01DIRECTOR APPOINTED MRS ALICIA LOPEZ FLECHA
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CROSS
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCILE CANNARD
2013-10-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BEAVEN
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BEAVEN
2013-06-03AR0124/05/13 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HUBBLE
2012-08-20AR0124/05/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED EMILY GOLDSMITH
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BURTON
2012-01-03AP01DIRECTOR APPOINTED HELEN DIANA CROSS
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARTLAND
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETT
2011-06-28AR0124/05/11 FULL LIST
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELISABETH LUKE / 22/05/2010
2010-08-17AR0124/05/10 FULL LIST
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-0288(2)AD 11/05/09 GBP SI 1@1=1 GBP IC 134/135
2009-03-0288(2)AD 09/09/08 GBP SI 8@1=8 GBP IC 126/134
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288aDIRECTOR APPOINTED JOHN REID JONES
2008-10-16288aDIRECTOR APPOINTED SHEILA BERYL MARTLAND
2008-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-19363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR SUSAN LIVESEY
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SALLY GARDNER
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE FITZGERALD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON MALONEY
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363sRETURN MADE UP TO 24/05/07; CHANGE OF MEMBERS
2007-07-2688(2)RAD 14/06/07--------- £ SI 1@1=1 £ IC 125/126
2007-06-26MISCAUDITORS STATEMENT
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01288bDIRECTOR RESIGNED
2006-08-02363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-09-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE THREE COURTS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE THREE COURTS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE THREE COURTS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE THREE COURTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE THREE COURTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE THREE COURTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE THREE COURTS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE THREE COURTS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE THREE COURTS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE THREE COURTS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE THREE COURTS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.