Company Information for COURTHOUSE W1 MANAGEMENT COMPANY LIMITED
LANE HOUSE, 24 PARSONS GREEN LANE, LONDON, SW6 4HS,
|
Company Registration Number
05053776
Private Limited Company
Active |
Company Name | |
---|---|
COURTHOUSE W1 MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
LANE HOUSE 24 PARSONS GREEN LANE LONDON SW6 4HS Other companies in SW6 | |
Company Number | 05053776 | |
---|---|---|
Company ID Number | 05053776 | |
Date formed | 2004-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 00:45:32 |
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 |
---|---|---|
JOSEPH GAREH |
||
BRETT ROBERT MICHAEL GAGE |
||
GORDON NORMAN JONES |
||
SIMON THOMAS RICHARD PICTON TURBERVILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON NORMAN JONES |
Company Secretary | ||
DRACLIFFE COMPANY SERVICES LIMITED |
Company Secretary | ||
DAVID ROBIN BLAKEY |
Director | ||
MARIE BERNADETTE FLAHERTY |
Director | ||
MARIE BERNADETTE FLAHERTY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23 | ||
Termination of appointment of Joseph Gareh on 2023-04-21 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 24/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 24/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON THOMAS RICHARD PICTON TURBERVILL | |
AA | 24/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 24/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON NORMAN JONES / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT ROBERT MICHAEL GAGE / 24/02/2010 | |
AA | 24/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/02/09; change of members | |
288b | APPOINTMENT TERMINATED SECRETARY GORDON JONES | |
288a | SECRETARY APPOINTED JOSEPH GAREH | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, 5 GREAT COLLEGE STREET, WESTMINSTER, LONDON, SW1P 3SJ | |
288b | APPOINTMENT TERMINATED SECRETARY DRACLIFFE COMPANY SERVICES LIMITED | |
AA | 24/03/08 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 24/02/07; CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/11/04-02/06/06 £ SI 12@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | DIV 24/02/04 | |
122 | NC DEC ALREADY ADJUSTED 24/02/04 | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES05 | £ NC 15/14 24/02/04 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
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 COURTHOUSE W1 MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COURTHOUSE W1 MANAGEMENT COMPANY 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. |