Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNELIA & GERARD COURT MANAGEMENT LIMITED
Company Information for

CORNELIA & GERARD COURT MANAGEMENT LIMITED

1 STATION ROAD, HARPENDEN, AL5 4SA,
Company Registration Number
02715510
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cornelia & Gerard Court Management Ltd
CORNELIA & GERARD COURT MANAGEMENT LIMITED was founded on 1992-05-18 and has its registered office in Harpenden. The organisation's status is listed as "Active". Cornelia & Gerard Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CORNELIA & GERARD COURT MANAGEMENT LIMITED
 
Legal Registered Office
1 STATION ROAD
HARPENDEN
AL5 4SA
Other companies in AL5
 
Filing Information
Company Number 02715510
Company ID Number 02715510
Date formed 1992-05-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 17:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNELIA & GERARD COURT MANAGEMENT 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 CORNELIA & GERARD COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN CATHERINE WALKER
Company Secretary 2005-02-03
LESLIE WILLIAM CURSON
Director 2010-09-01
THOMAS MCNAMARA
Director 2017-08-30
ALAN JOHN MITCHELL
Director 2007-03-15
DOUGLAS HOWARD SMITH
Director 2002-08-27
MAUREEN CATHERINE WALKER
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOUGLAS CAMFIELD
Director 2014-11-25 2016-10-26
PETER JACK ARTHUR JANES
Director 2004-11-18 2014-06-24
JOHN FRANCIS OWEN
Director 1994-03-30 2012-10-13
PATRICIA TAMKIN
Director 2001-01-17 2007-07-11
JOHN CHAPPEL
Company Secretary 1997-04-01 2005-02-03
JOHN CHAPPEL
Director 1997-04-01 2005-02-03
ROBERT NOEL BEVERIDGE
Director 1997-04-01 2004-02-02
JOHN GLOSSOP
Director 2001-01-17 2002-12-04
DONALD RICHARDSON
Director 1995-06-23 2002-08-02
EDWARD BRIAN BAKHURST
Director 1997-04-01 2000-11-27
MICHAEL JAMES PLATT
Company Secretary 1992-05-18 1997-04-01
BRIAN MICHAEL JOHNSON
Director 1996-08-28 1997-04-01
MICHAEL JAMES PLATT
Director 1992-05-18 1997-04-01
NORMA SHEARER ALEXANDER
Director 1994-07-22 1997-03-31
NEVILLE TULLAH
Director 1992-05-18 1996-08-30
IAN DAVID RICHARDS
Director 1992-05-18 1996-06-07
GEORGE WILLIAM EDKINS
Director 1992-05-18 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN CATHERINE WALKER CARLOW COURT LIMITED Company Secretary 2009-03-14 CURRENT 1987-12-07 Active
THOMAS MCNAMARA C-BREEZ LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MAUREEN CATHERINE WALKER WALKER INVESTMENT PROPERTIES LTD Director 2017-01-10 CURRENT 2017-01-10 Active
MAUREEN CATHERINE WALKER CARLOW COURT LIMITED Director 1992-03-14 CURRENT 1987-12-07 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
2024-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-06-23DIRECTOR APPOINTED MR STEPHEN CHARLWOOD
2024-05-23CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHIRAZI
2023-05-25CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-24CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-17AP01DIRECTOR APPOINTED MRS GILLIAN SHIRAZI
2021-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MITCHELL
2021-07-05AP04Appointment of Space Lettings Ltd as company secretary on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Gainsborough House First Floor, 15 High Street Harpenden Hertfordshire AL5 2RT
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-30TM02Termination of appointment of Maureen Catherine Walker on 2020-10-25
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR DUNCAN PAUL BATEMAN
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOWARD SMITH
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-09AP01DIRECTOR APPOINTED MR THOMAS MCNAMARA
2018-01-09AP01DIRECTOR APPOINTED MR THOMAS MCNAMARA
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS CAMFIELD
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29AR0118/05/16 NO MEMBER LIST
2016-06-29AR0118/05/16 NO MEMBER LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AR0118/05/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AP01DIRECTOR APPOINTED JOHN DOUGLAS CAMFIELD
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACK ARTHUR JANES
2014-06-02AR0118/05/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0118/05/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0118/05/12 ANNUAL RETURN FULL LIST
2011-11-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-15AR0118/05/11 ANNUAL RETURN FULL LIST
2011-01-26AP01DIRECTOR APPOINTED LESLIE WILLIAM CURSON
2011-01-26AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-08AR0118/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CATHERINE WALKER / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MITCHELL / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HOWARD SMITH / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS OWEN / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK ARTHUR JANES / 01/10/2009
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN CATHERINE WALKER / 01/10/2009
2010-02-15AA30/06/09 TOTAL EXEMPTION FULL
2009-07-07363aANNUAL RETURN MADE UP TO 18/05/09
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM GAINSBOROUGH HOUSE 15 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2RT
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 1ST FLOOR 15 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4SQ
2008-09-11AA30/06/08 TOTAL EXEMPTION FULL
2008-06-04363aANNUAL RETURN MADE UP TO 18/05/08
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-12288bDIRECTOR RESIGNED
2007-08-06363aANNUAL RETURN MADE UP TO 18/05/07
2007-07-02288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363aANNUAL RETURN MADE UP TO 18/05/06
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sANNUAL RETURN MADE UP TO 18/05/05
2005-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-21288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04363sANNUAL RETURN MADE UP TO 18/05/04
2004-05-28288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-19363sANNUAL RETURN MADE UP TO 18/05/03
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: THE ANNEXE 212 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4EH
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-13288bDIRECTOR RESIGNED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-06-01363sANNUAL RETURN MADE UP TO 18/05/02
2002-03-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363sANNUAL RETURN MADE UP TO 18/05/01
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-20288bDIRECTOR RESIGNED
2000-06-05363sANNUAL RETURN MADE UP TO 18/05/00
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-17363sANNUAL RETURN MADE UP TO 18/05/99
1998-12-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-10363sANNUAL RETURN MADE UP TO 18/05/98
1998-02-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-08363sANNUAL RETURN MADE UP TO 18/05/97
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to CORNELIA & GERARD COURT MANAGEMENT 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 CORNELIA & GERARD COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNELIA & GERARD COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due Within One Year 2012-07-01 £ 600
Creditors Due Within One Year 2011-07-01 £ 360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CORNELIA & GERARD COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-07-01 £ 600
Current Assets 2011-07-01 £ 360
Debtors 2012-07-01 £ 600
Debtors 2011-07-01 £ 360
Fixed Assets 2012-07-01 £ 1
Fixed Assets 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1
Tangible Fixed Assets 2012-07-01 £ 1
Tangible Fixed Assets 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNELIA & GERARD COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNELIA & GERARD COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CORNELIA & GERARD COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNELIA & GERARD COURT MANAGEMENT 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 (81100 - Combined facilities support activities) as CORNELIA & GERARD COURT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNELIA & GERARD COURT MANAGEMENT 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 CORNELIA & GERARD COURT MANAGEMENT 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 CORNELIA & GERARD COURT MANAGEMENT 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.