Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

C/O IRWIN MITCHELL LLP RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT,
Company Registration Number
01819661
Private Limited Company
Active

Company Overview

About 65 Courtfield Gardens Management Company Ltd
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED was founded on 1984-05-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". 65 Courtfield Gardens Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O IRWIN MITCHELL LLP RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
Other companies in RH10
 
Filing Information
Company Number 01819661
Company ID Number 01819661
Date formed 1984-05-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 23:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 65 COURTFIELD GARDENS MANAGEMENT COMPANY 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 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2007-10-31
JOHN QUAIN ROSTRON BADEN
Director 2015-10-08
LEILA BARNES
Director 2017-06-01
ABDESATTAR BASSOUMI
Director 1999-01-14
JOHN WILLIAM BROOKE BARNETT
Director 1992-12-31
LUIGI CATTINI
Director 1992-12-31
JANRIC FRASER CRAIGAVON
Director 1992-12-31
FRANCIS HEARTY
Director 1992-12-31
RUTH MEGAN HEDDERWICK
Director 1992-12-31
JOSEPHINE PAMELA HOWARD
Director 1999-03-01
FOUAD RIFATT JABRI
Director 1992-06-10
TIMOTHY FERGUSON MCNEILL
Director 2012-12-14
ELIZABETH OWENS
Director 1992-12-31
GLORIA RICHARDSON
Director 1992-12-31
SATYAJIT ROY
Director 2008-10-31
ROGER MALCOLM GORDON SCOTT
Director 1992-12-31
AHARON SELLAM
Director 2003-10-31
ALISON WAI WAN TAN
Director 2002-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EUNICE OADES
Director 2007-01-19 2016-04-05
RAYMOND ROSTRON BADEN
Director 1992-12-31 2015-07-01
SIMON ROBERT ONSLOW MCNEILL
Director 2008-10-31 2012-12-14
NABIL GEORGE DIBE
Director 1992-12-31 2010-10-29
MARGARET MCNEILL
Director 1993-09-13 2008-10-31
PHILIP JOHN STURGEON
Director 2003-10-31 2008-10-31
CATSEC LIMITED
Company Secretary 1995-01-24 2007-10-31
LEICIA ROSEN
Director 1992-12-31 2005-10-05
MOHAMED ISMETH MOHAMED HUSSAIN
Director 1992-12-31 2005-02-19
KATHLEEN VICTORIA HEARTY
Director 1992-12-31 2003-04-15
ALESSANDRO VITELLI
Director 1992-12-31 2002-01-05
KERRY MARIE FINN
Director 1994-08-01 2000-08-21
HAROLD ALBERT ALBERT
Director 1992-12-31 2000-05-26
FRANCESCO VITELLI
Director 1992-12-31 1999-01-14
JANRIC FRASER CRAIGAVON
Company Secretary 1992-12-31 1995-01-24
EDWARD HARDWICKE SAINSBURY
Director 1992-12-31 1994-08-01
TIMOTHY FERGUSON MCNEILL
Director 1992-12-31 1993-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
RUTH MEGAN HEDDERWICK RAVENSCROFT CONSULTANCY SERVICES LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
TIMOTHY FERGUSON MCNEILL GRACECHURCH FINANCIAL SERVICES LIMITED Director 2004-07-28 CURRENT 2004-07-28 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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR FOUAD RIFATT JABRI
2023-08-24Register(s) moved to registered office address C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Belmont House Station Way Crawley West Sussex RH10 1JA
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BROOKE BARNETT
2023-07-19CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-27DIRECTOR APPOINTED MR DOMINIC PATRICK ALAIN BURFORD
2022-11-10DIRECTOR APPOINTED MR TEODOR CERNOBAI
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HEARTY
2019-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MR JAMES SIMON THOMAS
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 21
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR JOHN QUAIN ROSTRON BADEN
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED LEILA BARNES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EUNICE OADES
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 21
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 21
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROSTRON BADEN
2016-01-15CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 21
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-03CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 21
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED TIMOTHY FERGUSON MCNEILL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCNEILL
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM Thomas Eggar 76 Shoe Lane London EC4A 3JB
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0131/12/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0131/12/10 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NABIL DIBE
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/12/09 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AHARON SELLAM / 31/07/2008
2010-02-03AD02SAIL ADDRESS CREATED
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-02288aDIRECTOR APPOINTED SATYAJIT ROY
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOWCOCK / 21/10/2008
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH HEDDERWICK / 31/10/2008
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIP STURGEON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MCNEILL
2009-04-21288aDIRECTOR APPOINTED CAROLINE EUNICE OADES
2009-04-16288aDIRECTOR APPOINTED SIMON MCNEILL
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY CATSEC LIMITED
2008-07-09288aSECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2008-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-08363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14MISCML28 REMOVING FORM 288A
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07288aNEW DIRECTOR APPOINTED
2004-07-08363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288bDIRECTOR RESIGNED
2003-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/03
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-10-27288bDIRECTOR RESIGNED
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR
2000-08-15288bDIRECTOR RESIGNED
2000-07-14288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 65 COURTFIELD GARDENS MANAGEMENT COMPANY 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 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65 COURTFIELD GARDENS MANAGEMENT COMPANY 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 (98000 - Residents property management) as 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 65 COURTFIELD GARDENS MANAGEMENT COMPANY 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 65 COURTFIELD GARDENS MANAGEMENT COMPANY 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 65 COURTFIELD GARDENS MANAGEMENT COMPANY 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.