COURTLANDS ESTATE (RICHMOND) LIMITED

COURTLANDS ESTATE (RICHMOND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOURTLANDS ESTATE (RICHMOND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01636675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COURTLANDS ESTATE (RICHMOND) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is COURTLANDS ESTATE (RICHMOND) LIMITED located?

    Registered Office Address
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COURTLANDS ESTATE (RICHMOND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASTIONHURST LIMITEDMay 19, 1982May 19, 1982

    What are the latest accounts for COURTLANDS ESTATE (RICHMOND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COURTLANDS ESTATE (RICHMOND) LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for COURTLANDS ESTATE (RICHMOND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Appointment of Mr Piotr Krzysztof Jastrzebski as a director on Jun 26, 2025

    2 pagesAP01

    Termination of appointment of Suzanna Penn as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on May 28, 2025 with updates

    19 pagesCS01

    Termination of appointment of Kingsley Lewellyn Gomes as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Ms Andrea Melanie Wilson as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Nandini Dasgupta as a director on Jul 15, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 28, 2024 with updates

    19 pagesCS01

    Director's details changed for Ms Ciara Brid Gormley on May 10, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Naveed Ahmad as a director on Jul 09, 2023

    1 pagesTM01

    Appointment of Mr Kingsley Lewellyn Gomes as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Mr Alastair Barclay Grant Ross as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Mohneesh Vilas Paranjpe as a director on Jun 29, 2023

    1 pagesTM01

    Confirmation statement made on May 28, 2023 with updates

    19 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Appointment of The Honourable Mrs Jenifer Megan Fellows as a director on Jun 30, 2022

    2 pagesAP01

    Appointment of Mr Mohneesh Vilas Paranjpe as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on May 28, 2022 with updates

    20 pagesCS01

    Termination of appointment of Simona Pappalardo as a director on Apr 27, 2022

    1 pagesTM01

    Second filing for the termination of Esfandiar Mafy as a director

    3 pagesRP04TM01

    Appointment of Mr Kenneth George Hassan as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of Azzedine Fetnaci as a secretary on Mar 31, 2022

    1 pagesTM02

    Director's details changed for Ms Elizabeth Jennifer Nash on Feb 24, 2022

    2 pagesCH01

    Who are the officers of COURTLANDS ESTATE (RICHMOND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASSAN, Kenneth George
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Secretary
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    294459740001
    BHARGAVA, Kapil
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish124391990004
    FELLOWS, Jenifer Megan, The Honourable Mrs
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish192374150001
    GORMLEY, Ciara Brid
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandIrish287906310002
    JASTRZEBSKI, Piotr Krzysztof
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish,Polish337467910001
    LUCAS, Mark
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish210188750001
    NASH, Elizabeth Jennifer
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish288052700002
    ROSS, Alastair Barclay Grant
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish311180950001
    WILSON, Andrea Melanie
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish113685280001
    CLOUGH, Francis Hugh Butler
    13 Sandringham House
    TW10 5BG Richmond
    Surrey
    Secretary
    13 Sandringham House
    TW10 5BG Richmond
    Surrey
    British27735620001
    FETNACI, Azzedine
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Secretary
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    291753880002
    HASSAN, Kenneth George
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Secretary
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    151423120001
    HOWARD-HARWOOD, Alan Geoffrey
    89 Cheshire Gardens
    KT9 2PT Chessington
    Surrey
    Secretary
    89 Cheshire Gardens
    KT9 2PT Chessington
    Surrey
    British67136830001
    MARDY, Nadia
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Secretary
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    287164650001
    MYCROFT, Pauline Sylvia
    36 Werter Road
    Putney
    SW15 2LJ London
    Secretary
    36 Werter Road
    Putney
    SW15 2LJ London
    British54847230001
    REA, Veronica Jane
    5 York House
    Courtlands
    TW10 5AT Richmond
    Surrey
    Secretary
    5 York House
    Courtlands
    TW10 5AT Richmond
    Surrey
    British42781630001
    SMETHAM, Albert John Mellows
    Courtlands Estate
    27 Norfolk House Sheen Road
    TW10 5AT Richmond
    Surrey
    Secretary
    Courtlands Estate
    27 Norfolk House Sheen Road
    TW10 5AT Richmond
    Surrey
    British34966940001
    SWALLOW, Hugo Lionel John
    484 Upper Richmond Road West
    TW10 5DY Richmond
    Surrey
    Secretary
    484 Upper Richmond Road West
    TW10 5DY Richmond
    Surrey
    British76228560002
    VOIGT, Lynette Jane
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Secretary
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    278343610001
    ADAM, Timothy Nigel
    2 Runnymede House
    Courtlands Sheen Road
    TW10 5AY Richmond
    Surrey
    Director
    2 Runnymede House
    Courtlands Sheen Road
    TW10 5AY Richmond
    Surrey
    British43304170001
    AHMAD, Naveed
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish287855780001
    ASSILI, Raja
    6 Gloucester House, Courtlands
    Sheen Road
    TW10 5BB Richmond
    Surrey
    Director
    6 Gloucester House, Courtlands
    Sheen Road
    TW10 5BB Richmond
    Surrey
    United KingdomBritish34116230003
    BROWN, Mary Digby
    5 Marlborough House
    Courtlands
    TW10 5AR Richmond
    Surrey
    Director
    5 Marlborough House
    Courtlands
    TW10 5AR Richmond
    Surrey
    British53250060001
    CARLI, Marcello
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish283744750001
    CHAMBERLAIN MOLE, Jocelyn Elizabeth
    3 Sandringham House
    Courtlands Sheen Road
    TW10 5BG Richmond
    Surrey
    Director
    3 Sandringham House
    Courtlands Sheen Road
    TW10 5BG Richmond
    Surrey
    British105520330001
    CLOUGH, Francis Hugh Butler
    13 Sandringham House
    TW10 5BG Richmond
    Surrey
    Director
    13 Sandringham House
    TW10 5BG Richmond
    Surrey
    British27735620001
    CLYMA, John Gray
    22 Carisbrooke House
    TW10 5AZ Richmond
    Surrey
    Director
    22 Carisbrooke House
    TW10 5AZ Richmond
    Surrey
    British27735680001
    COATS, Isobel Winifred
    41 Carisbrooke House
    Courtlands Sheen Road
    TW10 5AZ Richmond
    Surrey
    Director
    41 Carisbrooke House
    Courtlands Sheen Road
    TW10 5AZ Richmond
    Surrey
    British34576980001
    DASGUPTA, Nandini, Dr
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish262604470001
    DASGUPTA, Nandini, Dr
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish262604470001
    DON CAROLIS, Michael
    24 Gloucester House
    Courtland Sheen Road
    TW10 5BB Richmond
    Surrey
    Director
    24 Gloucester House
    Courtland Sheen Road
    TW10 5BB Richmond
    Surrey
    British105578000001
    DON-CAROLIS, Jill Margaret
    24 Gloucester House
    Courtlands
    TW10 5BB Richmond
    Surrey
    Director
    24 Gloucester House
    Courtlands
    TW10 5BB Richmond
    Surrey
    British58444700001
    FELLOWS, Jenifer Megan, The Honourable Mrs
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish192374150001
    GHUGARI, Mahesh Suresh
    Courtlands
    Sheen Road
    TW10 5AT Richmond
    27 Norfolk House
    Surrey
    England
    Director
    Courtlands
    Sheen Road
    TW10 5AT Richmond
    27 Norfolk House
    Surrey
    England
    EnglandBritish204323000001
    GOMES, Kingsley Lewellyn
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    Director
    27 Norfolk House
    Courtlands
    TW10 5AT Sheen Road Richmond
    Surrey
    EnglandBritish310961880001

    What are the latest statements on persons with significant control for COURTLANDS ESTATE (RICHMOND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0