Background WavePink WaveYellow Wave

RALPH COURT MANAGEMENT LIMITED (01033512)

RALPH COURT MANAGEMENT LIMITED (01033512) is an active UK company. incorporated on 3 December 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RALPH COURT MANAGEMENT LIMITED has been registered for 54 years. Current directors include BARNETT, Alexander Rael, BETTER VALUE ASSET MANAGEMENT LIMITED.

Company Number
01033512
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1971
Age
54 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNETT, Alexander Rael, BETTER VALUE ASSET MANAGEMENT LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALPH COURT MANAGEMENT LIMITED

RALPH COURT MANAGEMENT LIMITED is an active company incorporated on 3 December 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RALPH COURT MANAGEMENT LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01033512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 3 December 1971

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 3 December 1971To: 23 September 2022
Timeline

6 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Dec 71
Director Joined
Nov 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EMMETT, Mairead Mary

Active
78 Park Road, FarnboroughGU14 6LU
Secretary
Appointed 10 Jan 2002

BARNETT, Alexander Rael

Active
Goodwyn Avenue, LondonNW7 3RH
Born February 1966
Director
Appointed 17 Aug 2022

BETTER VALUE ASSET MANAGEMENT LIMITED

Active
Old Brompton Road, LondonSW5 0EA
Corporate director
Appointed 12 Aug 2005

TAMARY, Bracha

Resigned
42 Eton Court, LondonNW3 3HJ
Secretary
Appointed N/A
Resigned 10 Jan 2002

AMES, Thomas Ashley

Resigned
2 Downs Court, LondonSW20 8JE
Born March 1926
Director
Appointed N/A
Resigned 10 Jun 1999

DAVEY, Brenda

Resigned
144 Ralph Court, LondonW2 5HU
Born April 1949
Director
Appointed 10 Jun 1999
Resigned 05 Jan 2006

TAMARY, Orion Benjamin

Resigned
Old Brompton Road, LondonSW5 0EA
Born March 1960
Director
Appointed N/A
Resigned 06 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Rael Barnett

Active
Goodwin Avenue, Mill HillNW7 3RH
Born December 1966

Nature of Control

Significant influence or control
Notified 26 Mar 2026

Mr Michael Barth

Ceased
Old Brompton Road, LondonSW5 0EA
Born September 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2022

Dr Iur Guido Meier

Ceased
Old Brompton Road, LondonSW5 0EA
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

113

Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
23 September 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
29 January 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Change Corporate Director Company With Change Date
13 January 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
12 November 2007
287Change of Registered Office
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
5 August 1999
363aAnnual Return
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
287Change of Registered Office
Legacy
21 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
9 September 1994
363aAnnual Return
Legacy
9 September 1994
363aAnnual Return
Gazette Filings Brought Up To Date
2 August 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Gazette Notice Compulsary
20 July 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 1993
287Change of Registered Office
Legacy
13 October 1992
363b363b
Legacy
13 October 1992
363aAnnual Return
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
7 January 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Incorporation Company
3 December 1971
NEWINCIncorporation