Background WavePink WaveYellow Wave

JONATHAN COURT MANAGEMENT (ENFIELD) LIMITED (01391245)

JONATHAN COURT MANAGEMENT (ENFIELD) LIMITED (01391245) is an active UK company. incorporated on 27 September 1978. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in residents property management. JONATHAN COURT MANAGEMENT (ENFIELD) LIMITED has been registered for 47 years. Current directors include IRECHUKWU, Nneka, Dr, KAMBANELLA, Alexandra Kyriaki, MEHMET, Pelin.

Company Number
01391245
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1978
Age
47 years
Address
Office 1, Oakwood Parade, Enfield, EN1 2PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IRECHUKWU, Nneka, Dr, KAMBANELLA, Alexandra Kyriaki, MEHMET, Pelin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONATHAN COURT MANAGEMENT (ENFIELD) LIMITED

JONATHAN COURT MANAGEMENT (ENFIELD) LIMITED is an active company incorporated on 27 September 1978 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JONATHAN COURT MANAGEMENT (ENFIELD) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01391245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 27 September 1978

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Office 1, Oakwood Parade Queen Annes Place Enfield, EN1 2PX,

Previous Addresses

Mae House 96 George Lane Marlborough Business Centre South Woodford London E18 1AD England
From: 5 April 2018To: 5 April 2018
Springfield House, 99/101 Crossbrook Street Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 17 March 2017To: 5 April 2018
85 Lancaster Road Enfield EN2 0DW England
From: 7 December 2016To: 17 March 2017
86 Lancaster Road Enfield Middlesex EN2 0BX
From: 1 April 2010To: 7 December 2016
85 Lancaster Road Enfield Middlesex EN2 0DW
From: 27 September 1978To: 1 April 2010
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Aug 17
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

IRECHUKWU, Nneka, Dr

Active
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born March 1984
Director
Appointed 23 Mar 2020

KAMBANELLA, Alexandra Kyriaki

Active
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born October 1991
Director
Appointed 23 Mar 2020

MEHMET, Pelin

Active
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born February 1983
Director
Appointed 23 Mar 2020

AUSTIN, Tracey

Resigned
1 Jonathan Court, EnfieldEN2 6EG
Secretary
Appointed 01 Feb 2004
Resigned 19 Apr 2005

FAIRHURST, Carl

Resigned
2 Jonathan Court, EnfieldEN2 6EG
Secretary
Appointed 01 Jun 1994
Resigned 30 Nov 1998

GREEN, Evelyn Joyce

Resigned
Flat 1 Jonathan Court, EnfieldEN2 6EG
Secretary
Appointed N/A
Resigned 21 Mar 1992

HARDMAN, Chris Arthur

Resigned
Flat 3 Jonathan Court, EnfieldEN2 6EG
Secretary
Appointed 01 Dec 1998
Resigned 21 Aug 2001

MOTUEL, Michael

Resigned
4 Jonathan Court, EnfieldEN2 6EG
Secretary
Appointed 21 Aug 2001
Resigned 01 Feb 2004

MOTUEL, Michael

Resigned
4 Jonathan Court, EnfieldEN2 6EG
Secretary
Appointed 21 Mar 1992
Resigned 01 Jun 1994

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 31 May 2006
Resigned 31 Mar 2009

BRUTON KIFF LIMITED

Resigned
49-51 Windmill Hill, EnfieldEN2 7AE
Corporate secretary
Appointed 19 Apr 2005
Resigned 01 Jun 2006

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 31 May 2006
Resigned 31 Mar 2009

AUSTIN, Tracey

Resigned
1 Jonathan Court, EnfieldEN2 6EG
Born October 1963
Director
Appointed 27 May 2002
Resigned 19 Apr 2005

CONROY, Karen Jane

Resigned
61 London Road, EnfieldEN2 6EG
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 19 Dec 2019

FAIRHURST, Carl

Resigned
2 Jonathan Court, EnfieldEN2 6EG
Born July 1963
Director
Appointed 01 Jun 1994
Resigned 30 Nov 1998

FISHER, Joanne Ruth

Resigned
3 Jonathan Court, EnfieldEN2 6EG
Born June 1969
Director
Appointed 23 Jun 1992
Resigned 17 Jul 2001

GREEN, Evelyn Joyce

Resigned
Flat 1 Jonathan Court, EnfieldEN2 6EG
Born December 1921
Director
Appointed N/A
Resigned 23 Jun 1992

HARDMAN, Chris Arthur

Resigned
Flat 3 Jonathan Court, EnfieldEN2 6EG
Born February 1972
Director
Appointed 01 Dec 1998
Resigned 21 Aug 2001

JOHNSON, Carl Robert

Resigned
61 London Road, EnfieldEN2 6EG
Born June 1988
Director
Appointed 07 Jan 2014
Resigned 02 Aug 2017

LINE, Kelly Louise

Resigned
61 London Road, EnfieldEN2 6EG
Born March 1987
Director
Appointed 07 Jan 2014
Resigned 12 Sept 2014

METHLEY, Maisie

Resigned
5 Jonathan Court, EnfieldEN2 6EG
Born May 1920
Director
Appointed 16 Jul 2001
Resigned 27 May 2002

MOTUEL, Michael

Resigned
4 Jonathan Court, EnfieldEN2 6EG
Born February 1940
Director
Appointed 21 Aug 2001
Resigned 08 Jun 2006

MOTUEL, Michael

Resigned
4 Jonathan Court, EnfieldEN2 6EG
Born February 1940
Director
Appointed N/A
Resigned 01 Jun 1994

OLIVER, Lucy

Resigned
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born October 1950
Director
Appointed 23 Mar 2020
Resigned 23 Dec 2025

SEN, Sarah Louise

Resigned
Flat 1 Jonathon Court, EnfieldEN2 6EG
Born February 1979
Director
Appointed 08 Jun 2006
Resigned 07 Jan 2014
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 May 2008
287Change of Registered Office
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
30 January 1995
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
18 February 1992
363aAnnual Return
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
6 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
14 May 1990
287Change of Registered Office
Legacy
14 June 1989
363363
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
28 March 1988
288288
Legacy
28 March 1988
288288
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Small
30 April 1987
AAAnnual Accounts
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts