COURTFIELD GARDENS MANAGEMENT CO. LIMITED
Overview
| Company Name | COURTFIELD GARDENS MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02419432 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COURTFIELD GARDENS MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COURTFIELD GARDENS MANAGEMENT CO. LIMITED located?
| Registered Office Address | 11 Redan House 23 Redan Place W2 4SA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COURTFIELD GARDENS MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COURTFIELD GARDENS MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for COURTFIELD GARDENS MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Frances Barbara Stone as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Appointment of Ash Ponsonby Management Ltd as a secretary on May 03, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neville Bruce Quie as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 45-49 Courtfield Gardens London SW5 0NA United Kingdom to 11 Redan House 23 Redan Place London W2 4SA on Sep 15, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 45-49 Courtfield Gardens London SW5 0NA on Jan 21, 2020 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Alexa Michaela Gisela Beinert as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Frances Barbara Stone as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Jane Pollard as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hilary Ellen Briggs as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of COURTFIELD GARDENS MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGEMENT LTD, Ash Ponsonby | Secretary | 23 Redan Place W2 4SA London 11 Redan House | 295895670001 | |||||||||||
| BEINERT, Alexa Michaela Gisela, Dr | Director | SW5 0NA London 46c Courtfield Gardens United Kingdom | United Kingdom | German | 259475010001 | |||||||||
| HUSSEY, Flora Virginia | Director | 23 Redan Place W2 4SA London 11 Redan House | England | British | 258811320001 | |||||||||
| POLLARD, Angela Jane | Director | 23 Redan Place W2 4SA London 11 Redan House | England | British | 74857490001 | |||||||||
| LEVINGE, Edward James | Secretary | Goldhawk Studios Zero Stowe Road W12 8BN London | British | 35023370002 | ||||||||||
| WEIGHT, James Dominic | Secretary | 46d Courtfield Gardens SW5 0NA London | British | 73750450001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Pk Road N3 2UU London Marlborough House | 84206490004 | |||||||||||
| PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Secretary | Fulham Road SW10 9PR London 152 England |
| 61970550002 | ||||||||||
| ARCHER, Keith | Director | 49 Courtfield Gardens SW5 0NA London | Irish | 72792690001 | ||||||||||
| BEINERT, Michaela, Dr | Director | Courtfield Gardens SW5 0NA London 46 Uk | Uk | British | 192149680001 | |||||||||
| BRIGGS, Hilary Ellen | Director | Flat B 49 Courtfield Gardens SW5 0NA London | United Kingdom | British | 75539240001 | |||||||||
| BROWN, David | Director | 48b Courtfield Gardens SW5 0NA London | Italian | 67108480001 | ||||||||||
| CLIVE, Melissa | Director | Flat E 48 Courtfield Gardens SW5 0NA London | British | 95053030001 | ||||||||||
| DE NORMANN, Anthony Leigh | Director | 45e Courtfield Gardens SW5 0LZ London | British | 44124270001 | ||||||||||
| EYNON, Julia Louise | Director | 47b Courtfield Gardens SW5 0NA London | England | British | 53821510001 | |||||||||
| FENTON, Michael Dudley | Director | 6 Wallgrave Road SW5 0RL London | British | 44898280001 | ||||||||||
| FLINSPACH, Karin | Director | 46 Courtfield Gardens SW5 0NA London Flat E Uk | Uk | German | 157811340001 | |||||||||
| GREENALL, Sarah Caroline | Director | Courtfield Gardens SW5 0NA London 49e | British | 148419640001 | ||||||||||
| HUBBARD, Candida | Director | 48c Courtfield Gardens SW5 0NA London | British | 67887400001 | ||||||||||
| IRENS, Jules Marie Nigel | Director | 48d Courtfield Gardens SW5 0NA London | British | 66759860001 | ||||||||||
| IRENS, Nicola Clare | Director | 48d Courtfield Gardens SW5 0NA London | British | 79679100002 | ||||||||||
| MARYK, Denis Benaud | Director | 47a Courtfield Gardens SW5 0NA London | British | 57055040001 | ||||||||||
| MLODNICKI, Liliana | Director | 49 Courtfield Gardens SW5 0NA London | Italian | 22876510001 | ||||||||||
| MONTAGNON, Etienne Paul Edward | Director | 45 Courtfield Gardens SW5 0LZ London | British | 22876490001 | ||||||||||
| NICKERSON, Caroline | Director | Courtfield Gardens SW5 0NA London 48e | British | 140596040001 | ||||||||||
| POLLARD, Angela Jane | Director | 46f Courtfield Gardens SW5 0NA London | England | British | 74857490001 | |||||||||
| POLLARD, Angela Jane | Director | 46f Courtfield Gardens SW5 0NA London | England | British | 74857490001 | |||||||||
| QUIE, Neville Bruce | Director | 23 Redan Place W2 4SA London 11 Redan House | England | British | 169092050001 | |||||||||
| RINNER, Brigitte | Director | 112 Alfriston Road SW11 6NW London | French | 66136990001 | ||||||||||
| ROBERTSEN, Helmert Lambertus | Director | 46g Courtfield Gardens SW5 0NA London | Dutch | 65601960001 | ||||||||||
| SARFAS, Bernard Trevor | Director | 22 Park Road Southborough TN4 0NX Tunbridge Wells Kent | British | 44150280001 | ||||||||||
| SCHENCK, Dominique | Director | Courtfield Gardens SW5 0NA London 48 Flat D Greater London Uk | United Kingdom | French | 162659880001 | |||||||||
| STONE, Frances Barbara | Director | 23 Redan Place W2 4SA London 11 Redan House | United Kingdom | British | 164181580001 | |||||||||
| STONE, Nigel Trevor | Director | 45 Courtfield Gardens SW5 0LZ London | England | British | 25798660001 |
What are the latest statements on persons with significant control for COURTFIELD GARDENS MANAGEMENT CO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2016 | The 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