Background WavePink WaveYellow Wave

NIGEL COURT MANAGEMENT LIMITED (01018861)

NIGEL COURT MANAGEMENT LIMITED (01018861) is an active UK company. incorporated on 27 July 1971. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NIGEL COURT MANAGEMENT LIMITED has been registered for 54 years. Current directors include BROUGH, John Stuart, CRAIG, Clive, GLASS, Celia, Dr and 2 others.

Company Number
01018861
Status
active
Type
ltd
Incorporated
27 July 1971
Age
54 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROUGH, John Stuart, CRAIG, Clive, GLASS, Celia, Dr, KUBICA, Mariusz Boguslaw, MOSHFEGHI, Soheila
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL COURT MANAGEMENT LIMITED

NIGEL COURT MANAGEMENT LIMITED is an active company incorporated on 27 July 1971 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NIGEL COURT MANAGEMENT LIMITED was registered 54 years ago.(SIC: 68320)

Status

active

Active since 54 years ago

Company No

01018861

LTD Company

Age

54 Years

Incorporated 27 July 1971

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
From: 9 June 2025To: 9 June 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 10 September 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 21 August 2014To: 10 September 2015
Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 27 July 1971To: 21 August 2014
Timeline

10 key events • 1971 - 2021

Funding Officers Ownership
Company Founded
Jul 71
Director Joined
Mar 10
Director Left
May 13
Director Joined
Jul 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jul 21
Director Joined
Aug 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROUGH, John Stuart

Active
Building 6, WatfordWD18 8YH
Born March 1967
Director
Appointed 20 May 2019

CRAIG, Clive

Active
Building 6, WatfordWD18 8YH
Born March 1957
Director
Appointed 26 Jan 2005

GLASS, Celia, Dr

Active
Building 6, WatfordWD18 8YH
Born October 1951
Director
Appointed 01 Mar 2010

KUBICA, Mariusz Boguslaw

Active
Building 6, WatfordWD18 8YH
Born March 1984
Director
Appointed 20 Jul 2021

MOSHFEGHI, Soheila

Active
Building 6, WatfordWD18 8YH
Born May 1970
Director
Appointed 20 Jul 2021

GREWAL, Baghel Singh

Resigned
120 Etchingham Park Road, LondonN3 2EH
Secretary
Appointed 16 Dec 2004
Resigned 10 Dec 2012

ISAACS, Benjamin Hyman

Resigned
12 Nigel Court, LondonN3 2NF
Secretary
Appointed N/A
Resigned 16 Dec 2004

GLASS, Ben

Resigned
1 Nigel Court, LondonN3 2NF
Born February 1918
Director
Appointed N/A
Resigned 18 May 1992

GLASS, Lily

Resigned
1 Nigel Court, LondonN3 2NF
Born September 1921
Director
Appointed 18 May 1992
Resigned 27 Jul 2002

GREWAL, Baghel Singh

Resigned
120 Etchingham Park Road, LondonN3 2EH
Born June 1931
Director
Appointed 18 Dec 2003
Resigned 15 May 2013

ISAACS, Benjamin Hyman

Resigned
12 Nigel Court, LondonN3 2NF
Born February 1908
Director
Appointed N/A
Resigned 16 Dec 2004

JACOBS, Sidney Morris

Resigned
14 Nigel Court, LondonN3 2NF
Born November 1910
Director
Appointed 18 May 1992
Resigned 07 Nov 2008

KORSNER, Jacqueline Ruth

Resigned
80 St Albans Road, WatfordWD17 1DL
Born October 1948
Director
Appointed 20 Nov 2007
Resigned 20 May 2019

PASH, Eric

Resigned
6 Langton Avenue, LondonN20 9DB
Born January 1929
Director
Appointed 18 May 1992
Resigned 03 Dec 2007

TURWELL, Bennett

Resigned
7 Nigel Court, LondonDN3 2NF
Born December 1912
Director
Appointed N/A
Resigned 18 May 1992

Persons with significant control

3

0 Active
3 Ceased

Mr Clive Craig

Ceased
80 St Albans Road, WatfordWD17 1DL
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2020

Mrs Jacqueline Ruth Korsner

Ceased
80 St Albans Road, WatfordWD17 1DL
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2020

Dr Celia Glass

Ceased
80 St Albans Road, WatfordWD17 1DL
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
28 January 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
13 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
24 April 1992
363aAnnual Return
Accounts With Accounts Type Small
9 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
19 April 1990
363363
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Memorandum Articles
12 February 1990
MEM/ARTSMEM/ARTS
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
12 February 1990
288288
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
25 May 1988
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
12 May 1987
COADMINCOADMIN
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Incorporation Company
27 July 1971
NEWINCIncorporation