Company Information for 21 COURTFIELD GARDENS LIMITED
8 HOGARTH PLACE, LONDON, SW5 0QT,
|
Company Registration Number
05823451
Private Limited Company
Active |
Company Name | |
---|---|
21 COURTFIELD GARDENS LIMITED | |
Legal Registered Office | |
8 HOGARTH PLACE LONDON SW5 0QT Other companies in SW5 | |
Company Number | 05823451 | |
---|---|---|
Company ID Number | 05823451 | |
Date formed | 2006-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:49:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TLC REAL ESTATE SERVICES LIMITED |
||
GABRIELA CARNICER |
||
ANDREW DAVIES |
||
EDWARD JAMES FRANKLIN |
||
LUCA VITIELLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABINGDON ESTATES LLP |
Company Secretary | ||
GILLIAN ANGELA PRESTON |
Director | ||
TRIGG ACCOUNTANCY LTD |
Director | ||
EDWARD JAMES FRANKLIN |
Company Secretary | ||
EDWARD WILLIAM MARINER |
Director | ||
EDWARD WILLIAM MARINER |
Company Secretary | ||
RICHARD ANTHONY WILLIAMSON |
Director | ||
RICHARD ANTHONY WILLIAMSON |
Company Secretary | ||
SIMON STEWART ARCHDALE |
Director | ||
JULIE PRU D'HOMME |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERLINS EYOT PROPERTIES LIMITED | Company Secretary | 2018-05-24 | CURRENT | 1984-05-08 | Active | |
3 COLLINGHAM PLACE LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2011-04-06 | Active | |
TEMPLETON RESIDENTS COMPANY LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2013-04-02 | Active | |
19 PALLISER ROAD (FREEHOLD) LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2010-11-24 | Active | |
132 IFIELD ROAD LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2013-03-01 | Active | |
36 PHILBEACH MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-22 | CURRENT | 2001-03-23 | Active | |
101 EARLS COURT ROAD LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1999-02-02 | Active | |
ETTRICK HOUSE LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1997-05-30 | Active | |
14 HOGARTH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2006-01-30 | Active | |
14 CRESSWELL GARDENS FREEHOLD LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2016-01-08 | Active | |
167 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2006-05-12 | Active | |
HOGARTH COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2017-09-04 | CURRENT | 2013-04-04 | Active | |
23 KEMPSFORD GARDENS LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2009-12-03 | Active | |
75 HARRINGTON GARDENS (ENFRANCHISEMENT) LIMITED | Company Secretary | 2017-08-08 | CURRENT | 2001-07-26 | Active | |
75 HARRINGTON GARDENS LIMITED | Company Secretary | 2017-08-08 | CURRENT | 1992-10-28 | Active | |
GROVE HOUSE RTM CO LTD | Company Secretary | 2017-07-24 | CURRENT | 2013-01-16 | Active | |
20 REDFIELD LANE MANAGEMENT LIMITED | Company Secretary | 2017-07-22 | CURRENT | 2013-07-22 | Active | |
ABINGDON MANSIONS (11/42) LIMITED | Company Secretary | 2017-07-04 | CURRENT | 2002-02-08 | Active | |
101 FINBOROUGH ROAD LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2005-02-17 | Active | |
9 PHILBEACH GARDENS (FREEHOLD) LIMITED | Company Secretary | 2017-06-13 | CURRENT | 1993-06-11 | Active | |
AMABILIS LTD | Company Secretary | 2017-06-05 | CURRENT | 2009-09-25 | Active | |
18/20 EARDLEY CRESCENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-21 | CURRENT | 1999-02-25 | Active | |
148 FINBOROUGH ROAD LIMITED | Company Secretary | 2017-04-04 | CURRENT | 2001-08-15 | Active | |
PHILBEACH GARDENS (100) FREEHOLD COMPANY LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2010-07-30 | Active | |
CRESCENT ENTERPRISES (LONDON) LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2012-12-04 | Active | |
COURTSIDE RESIDENTS (KENSINGTON) LIMITED | Company Secretary | 2016-11-09 | CURRENT | 1974-05-15 | Active | |
10 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-03 | CURRENT | 1984-05-14 | Active | |
INCHBOND PROPERTIES LIMITED | Company Secretary | 2016-10-03 | CURRENT | 1990-07-30 | Active | |
BRECHIN PLACE MANAGEMENT LIMITED | Company Secretary | 2016-09-28 | CURRENT | 1992-03-19 | Active | |
HAMILTON COURT (SW5) MANAGEMENT LIMITED | Company Secretary | 2016-08-24 | CURRENT | 1991-06-21 | Active | |
12 BRAMHAM GARDENS LIMITED | Company Secretary | 2015-02-09 | CURRENT | 2002-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES FRANKLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LUCY VICTORIA HANNAVY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANGELA PRESTON | |
TM02 | Termination of appointment of Abingdon Estates Llp on 2017-11-22 | |
AP04 | Appointment of Tlc Real Estate Services Limited as company secretary on 2017-11-22 | |
LATEST SOC | 19/03/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRIGG ACCOUNTANCY LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED TRIGG ACCOUNTANCY LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED TRIGG ACCOUNTANCY LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM Flat B 21 Courtfield Gardens London SW5 0PD England | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM MARINER | |
TM02 | Termination of appointment of Edward James Franklin on 2015-12-03 | |
AP04 | Appointment of Abingdon Estates Llp as company secretary on 2015-12-01 | |
AP03 | Appointment of Mr Edward James Franklin as company secretary on 2015-11-29 | |
TM02 | Termination of appointment of Edward William Mariner on 2015-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/15 FROM Basement Flat a 21 Courtfield Gardens London SW5 0PD | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES FRANKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMSON | |
AP03 | SECRETARY APPOINTED EDWARD WILLIAM MARINER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM MARINER / 04/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM FLAT B 21 COURTFIELD GARDENS LONDON SW5 0PD | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VITIELLO / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED GABRIELA CARNICER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANGELA PRESTON / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARCHDALE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR LUCA VITIELLO | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE PRU D'HOMME | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | DIRECTOR APPOINTED GILLIAN ANGELA PRESTON | |
288a | DIRECTOR APPOINTED SIMON ARCHDALE | |
288a | DIRECTOR APPOINTED EDWARD WILLIAM MARINER | |
88(2) | AD 18/04/08 GBP SI 5@1=5 GBP IC 1/6 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 21 COURTFIELD GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 21 COURTFIELD GARDENS LIMITED are:
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. |