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

COURTHOPE PROPERTY MANAGEMENT LIMITED

COURTHOPE FLAT 2, PEMBROKE ROAD, WOKING, GU22 7DS,
Company Registration Number
02569521
Private Limited Company
Active

Company Overview

About Courthope Property Management Ltd
COURTHOPE PROPERTY MANAGEMENT LIMITED was founded on 1990-12-19 and has its registered office in Woking. The organisation's status is listed as "Active". Courthope Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COURTHOPE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
COURTHOPE FLAT 2
PEMBROKE ROAD
WOKING
GU22 7DS
Other companies in GU21
 
Filing Information
Company Number 02569521
Company ID Number 02569521
Date formed 1990-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:24:48
Primary Source:Companies House
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 COURTHOPE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ANDREW ELCOCK
Company Secretary 2016-08-10
NAZISH ARSHAD
Director 2016-08-10
DAVID BRAZENDALE
Director 2007-10-01
GEORGE ANDREW ELCOCK
Director 2007-10-01
JAMES STEPHEN MILLER
Director 2016-11-25
JANET LILIAN OAKDEN
Director 2005-05-06
DAVID CHRISTOPHER WHITTLE
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON TAYLOR
Company Secretary 2015-08-03 2016-08-10
ASMA ARSHAD
Director 2013-02-07 2016-08-10
ANNETTE LESLEY CUMMIN
Director 2005-05-06 2015-08-04
DAVID WHITTLE
Company Secretary 2013-08-18 2015-08-03
PHILIP JOHN COMYN CUMMIN
Director 2005-05-06 2014-07-14
VICTORIA ARIADNE DOKAS
Director 2009-12-17 2014-07-14
DAVID BRAZENDALE
Company Secretary 2009-12-07 2013-08-18
ERNESTINE LOUISE HENDRA
Director 2003-10-17 2013-02-07
JOHN CHARLES MCLEAN
Director 1991-12-19 2012-02-06
RICHARD SPENCER
Company Secretary 2007-12-01 2009-06-19
EMILY ELIZABETH BROWN
Director 2007-06-08 2009-06-19
MIRIANA DOUNIS
Company Secretary 2006-11-25 2007-09-21
MIRIANA DOUNIS
Director 2005-07-02 2007-09-21
NICHOLAS ALEXANDER ELPHICK
Director 1991-12-19 2007-09-18
JANE CATHERINE GREEN
Director 2005-11-07 2007-06-26
GRAHAM FRANCIS SWEET
Company Secretary 2003-01-14 2006-11-24
DIANA MARGARET HOWE
Director 1996-03-29 2005-11-07
GEOFFREY RICHARD JARMAN
Director 2000-06-20 2005-07-02
OLWEN JOY CUMMIN
Director 1991-12-19 2004-12-02
PHILIP JOHN COMYN CUMMIN
Director 2004-08-28 2004-12-02
DAVID GEORGE EMMERSON
Company Secretary 1994-02-25 2003-01-14
DAVID GEORGE EMMERSON
Director 1991-12-19 2003-01-14
GORDON GARY HUNTER
Director 1998-04-17 2000-06-26
JAMES ROBERT FOTHERGILL
Director 1997-07-16 1998-04-17
JAMES JASON GURNEY
Director 1994-02-25 1998-04-17
RICHARD HOWE
Director 1991-12-19 1996-03-29
DEREK COLLINSON
Company Secretary 1991-12-19 1994-02-25
DEREK COLLINSON
Director 1991-12-19 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAZISH ARSHAD ARSHAD LOCOMING LTD Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
DAVID CHRISTOPHER WHITTLE CREATING OUR FUTURE LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 23 Albury 90 King Charles Road Surbiton KT5 8QS England
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 23 Albury 90 King Charles Road Surbiton KT5 8QS England
2022-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-05-02DIRECTOR APPOINTED MR BENJAMIN HAROLD VAN BROCKLIN
2022-05-02AP01DIRECTOR APPOINTED MR BENJAMIN HAROLD VAN BROCKLIN
2022-05-01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAZENDALE
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAZENDALE
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-03AP01DIRECTOR APPOINTED INGRID VAN VEEN
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET LILIAN OAKDEN
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-01AP01DIRECTOR APPOINTED MR JAMES MCCAHY
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW ELCOCK
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 23 King Charles Road Surbiton KT5 8QS England
2018-08-27TM02Termination of appointment of George Andrew Elcock on 2018-08-08
2018-08-15AP03Appointment of Mr James Miller as company secretary on 2018-08-08
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM George Andrew Elcock, Courthope, Flat 2 Pembroke Road Woking Surrey GU22 7DS England
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-11AP01DIRECTOR APPOINTED MR JAMES STEPHEN MILLER
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON TAYLOR
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MISS NAZISH ARSHAD
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ASMA ARSHAD
2016-08-10AP03Appointment of Mr George Andrew Elcock as company secretary on 2016-08-10
2016-08-10TM02Termination of appointment of Allison Taylor on 2016-08-10
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM C/O Allison Taylor Courthope Flat 6 Pembroke Road Woking Surrey GU22 7DS
2016-06-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-04AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LESLEY CUMMIN
2015-08-04TM02Termination of appointment of David Whittle on 2015-08-03
2015-08-04AP03Appointment of Ms Allison Taylor as company secretary on 2015-08-03
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM The Gables Church Road Horsell Woking Surrey GU21 4QS
2015-05-12AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-11AR0130/07/14 FULL LIST
2014-08-10AP01DIRECTOR APPOINTED MS ALLISON TAYLOR
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SARGENT
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DOKAS
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMIN
2013-08-20AP03SECRETARY APPOINTED MR DAVID WHITTLE
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRAZENDALE
2013-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2013 FROM PADOVA BAGSHOT ROAD WEST END WOKING SURREY GU24 9PX
2013-07-31AR0130/07/13 FULL LIST
2013-07-31AP01DIRECTOR APPOINTED MISS ASMA ARSHAD
2013-06-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ERNESTINE HENDRA
2012-09-03AR0129/08/12 FULL LIST
2012-09-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-05AP01DIRECTOR APPOINTED MR DAVID WHITTLE
2012-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEAN
2012-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL SARGEWT / 05/06/2012
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-08-30AR0129/08/11 FULL LIST
2010-09-27AR0125/09/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LILIAN OAKDEN / 25/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MCLEAN / 25/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNESTINE LOUISE HENDRA / 25/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW ELCOCK / 25/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN COMYN CUMMIN / 25/09/2010
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAZENDALE / 25/09/2010
2010-02-08AP03SECRETARY APPOINTED MR DAVID BRAZENDALE
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM FLAT 6 COURTHOPE PEMBROKE ROAD WOKING SURREY GU22 7DS
2010-01-25AR0118/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAZENDALE / 08/05/2008
2010-01-25AP01DIRECTOR APPOINTED VICTORIA ARIADNE DOKAS
2010-01-25AP01DIRECTOR APPOINTED BENJAMIN PAUL SARGEWT
2010-01-25AA31/12/08 TOTAL EXEMPTION FULL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPENCER
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR EMILY BROWN
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY RICHARD SPENCER
2008-12-11363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM FLAT 1 COURTHOPE, PEMBROKE ROAD WOKING SURREY GU22 7DS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANNETTE CUMMIN / 01/11/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CUMMIN / 01/11/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAZENDALE / 02/10/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAZENDALE / 02/10/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: FLAT 5 COURTHOPE PEMBROKE ROAD WOKING SURREY GU22 7DS
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-12288bSECRETARY RESIGNED
2006-12-05363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COURTHOPE PROPERTY 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 COURTHOPE PROPERTY 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
COURTHOPE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COURTHOPE PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6
Cash Bank In Hand 2012-01-01 £ 11,276
Current Assets 2012-01-01 £ 11,276
Shareholder Funds 2012-01-01 £ 11,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTHOPE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTHOPE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of COURTHOPE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTHOPE PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as COURTHOPE PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COURTHOPE PROPERTY 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 COURTHOPE PROPERTY 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 COURTHOPE PROPERTY 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.
    Other companies at postcode GU22 7DS