UKBizDB.co.uk

THIRTY-NINE COURTFIELD GARDENS FREEHOLD LIMITED

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

This company is commonly known as Thirty-nine Courtfield Gardens Freehold Limited. The company was founded 27 years ago and was given the registration number 03355931. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THIRTY-NINE COURTFIELD GARDENS FREEHOLD LIMITED
Company Number:03355931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, 39 Courtfield Gardens, London, SW5

Director03 December 2001Active
39, Courtfield Gardens, Flat 6, London, England, SW5 0PJ

Director05 September 2013Active
Flat 5, 39 Courtfield Gardens, London, England, SW5 0PJ

Director03 November 2015Active
540 Brown Road, Las Cruces, United States, 88003

Director08 July 1997Active
Ventana, The Devil's Highway, Crowthorne, RG45 6BJ

Director18 April 1997Active
Flat 10, 39 Courtfield Gardens, London, England, SW5 0PJ

Director14 March 2013Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director16 April 2021Active
Flat 8 39 Courtfield Gardens, Kensington, London, SW5 0PJ

Director08 September 1997Active
Ladiko, Little Croft Road Goring On Thames, Reading, RG8 9ER

Secretary18 April 1997Active
10, Aldersgate Street, London, Great Britain, EC1A 4HJ

Corporate Secretary14 May 2002Active
Flat 12, 39 Courtfield Gardens, London, SW5 0PJ

Director08 July 1997Active
12, Madeley Road, London, W5 2LA

Director12 February 2009Active
1-28-19 Seta, Seta Gaya Ku, Japan, BH14 8NA

Director08 July 1997Active
Flat 6, 39 Courtfield Gardens, London, United Kingdom, SW5 0PJ

Director10 October 2011Active
39, Courtfield Gardens, London, SW5 0PJ

Director12 February 2009Active
41 Kamelion, Psyhiko, Athens, Greece, 15452 GR

Director08 September 1997Active
19 Via P Capponi, Milano, Italy, FOREIGN

Director08 July 1997Active
Flat 7,39 Courtfield Gardens, London, SW5 0PJ

Director19 January 2009Active
Flat 4 39 Courtfield Gardens, London, SW5 0PJ

Director18 April 1997Active
11 Repulse Bay Road, Flat 16a, Repulse Bay, Hong Kong,

Director08 July 1997Active
Flat 14, 39 Courtfield Gardens, London, United Kingdom, SW5 0PJ

Director10 October 2011Active
Flat 1 (Basement), 39 Courtfield Gardens, London, SW5 0PJ

Director08 July 1997Active
100/4 D.S.Sennayake Mawatha, Colombo 8, Sri Lanka, FOREIGN

Director08 July 1997Active
Flat 7 39 Courtfield Gardens, London, SW5 0PJ

Director08 July 1997Active
102 Ifield Road, London, SW10 9AD

Corporate Director28 July 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2021-05-01Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement.

Download
2016-08-12Officers

Termination secretary company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Address

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

Download
2015-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.