This company is commonly known as Court Street Management Company Limited. The company was founded 24 years ago and was given the registration number 03799360. The firm's registered office is in MARYLEBONE. You can find them at 2 Harcourt Street, , Marylebone, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COURT STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03799360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Harcourt Street, Marylebone, W1H 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Harcourt Street, Marylebone, W1H 4EX | Director | 26 September 2022 | Active |
2, Harcourt Street, Marylebone, W1H 4EX | Director | 05 August 2013 | Active |
2, Harcourt Street, Marylebone, W1H 4EX | Director | 12 January 2023 | Active |
22 Aylmer Road, London, N2 0BX | Secretary | 21 September 1999 | Active |
6 Balmoral Court, 20 Queens Terrace, London, NW8 6DW | Secretary | 06 March 2007 | Active |
28 Cumberland Mansions, Brown Street, London, W1H 5XA | Secretary | 03 May 2005 | Active |
Concord House, Grenville Place, Mill Hill, NW7 3SA | Secretary | 21 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 July 1999 | Active |
6 Balmoral Court, 20 Queens Terrace, London, NW8 6DW | Director | 21 September 1999 | Active |
6 Balmoral Court, 20 Queens Terrace, London, NW8 6DW | Director | 06 March 2007 | Active |
7 Codrington Hill, Forest Hill, London, SE23 1LR | Director | 08 September 2005 | Active |
2, Harcourt Street, Marylebone, London, England, W1H 4EX | Director | 17 November 2010 | Active |
28 Cumberland Mansions, Brown Street, London, W1H 5XA | Director | 03 May 2005 | Active |
92 Bickenhall Mansions, Bickenhall Street, London, W1V 6BS | Director | 08 September 2005 | Active |
2, Harcourt Street, Marylebone, W1H 4EX | Director | 04 September 2012 | Active |
21 Lullington Garth, Finchley, London, N12 7LT | Director | 26 March 2004 | Active |
Concord House, Grenville Place, Mill Hill, NW7 3SA | Director | 21 September 1999 | Active |
2nd Floor 29 Idumagbo Avenue, Lagos, Nigeria, FOREIGN | Director | 21 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 July 1999 | Active |
Mr Kim Aldis | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | 2, Harcourt Street, Marylebone, W1H 4EX |
Nature of control | : |
|
Mr David Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 2, Harcourt Street, Marylebone, W1H 4EX |
Nature of control | : |
|
Ms Vivienne Miriam Clore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 2, Harcourt Street, Marylebone, W1H 4EX |
Nature of control | : |
|
Mrs Elizabeth Mary Devlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | Australian |
Address | : | 2, Harcourt Street, Marylebone, W1H 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.