UKBizDB.co.uk

COURTLANDS DRIVE BLOCK "M" MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Courtlands Drive Block "m" Management Company Limited. The company was founded 32 years ago and was given the registration number 02618045. The firm's registered office is in SOUTHAMPTON. You can find them at C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COURTLANDS DRIVE BLOCK "M" MANAGEMENT COMPANY LIMITED
Company Number:02618045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England, SO45 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Chevron Business Park, Limekiln Lane, Southampton, England, SO45 2QL

Corporate Secretary01 May 2020Active
129, Cassiobury Drive, Watford, United Kingdom, WD17 3AH

Director19 April 2011Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
50 Lancaster Road, Enfield, EN2 0BY

Secretary11 January 1993Active
Fairchild House Redbourne Avenue, Finchley, London, N3 2BP

Secretary-Active
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN

Secretary01 April 2012Active
13 Nordons, Bothenhampton, Bridport, DT6 4DU

Secretary07 June 1994Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary06 December 2004Active
43 Millcrest Road, Goffs Oak, EN7 5NS

Secretary23 May 1996Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2003Active
145 Courtlands Close, Watford, WD24 5GY

Director29 April 2004Active
50 Lancaster Road, Enfield, EN2 0BY

Director-Active
48 Rickmansworth Road, Watford, WD1 7HT

Director15 April 2005Active
50 Lancaster Road, Enfield, EN2 0BY

Director-Active
147 Courtlands Close, Courtlands Drive, Watford, WD2 5GY

Director25 October 1994Active
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN

Director01 April 2012Active
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD

Director-Active

People with Significant Control

Mr Brian Joseph Gauci
Notified on:21 June 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:129 Cassiobury Drive, Watford, England, WD17 3AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-05-05Officers

Appoint corporate secretary company with name date.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-07-18Annual return

Annual return company with made up date no member list.

Download
2015-11-02Accounts

Accounts with accounts type dormant.

Download
2015-07-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.