Background WavePink WaveYellow Wave

45/47 COURTFIELD ROAD MANAGEMENT CO. LIMITED (01933004)

45/47 COURTFIELD ROAD MANAGEMENT CO. LIMITED (01933004) is an active UK company. incorporated on 24 July 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 45/47 COURTFIELD ROAD MANAGEMENT CO. LIMITED has been registered for 40 years. Current directors include CALDERINI, Giancarlo, CLOWES, George Mark Somerset, HUDSON, Rosemarie and 1 others.

Company Number
01933004
Status
active
Type
ltd
Incorporated
24 July 1985
Age
40 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALDERINI, Giancarlo, CLOWES, George Mark Somerset, HUDSON, Rosemarie, JONES (19), Hugh Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45/47 COURTFIELD ROAD MANAGEMENT CO. LIMITED

45/47 COURTFIELD ROAD MANAGEMENT CO. LIMITED is an active company incorporated on 24 July 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45/47 COURTFIELD ROAD MANAGEMENT CO. LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01933004

LTD Company

Age

40 Years

Incorporated 24 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 16 May 2014To: 21 April 2022
the Old Pump House 84 Albert Hall Mansions London SW7 2AQ
From: 24 July 1985To: 16 May 2014
Timeline

8 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jul 85
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 20 May 2014

CALDERINI, Giancarlo

Active
196 New Kings Road, LondonSW6 4NF
Born October 1962
Director
Appointed 21 Jun 2010

CLOWES, George Mark Somerset

Active
196 New Kings Road, LondonSW6 4NF
Born March 1954
Director
Appointed 11 Aug 1997

HUDSON, Rosemarie

Active
196 New Kings Road, LondonSW6 4NF
Born December 1945
Director
Appointed 16 May 2024

JONES (19), Hugh Richard

Active
196 New Kings Road, LondonSW6 4NF
Born March 1964
Director
Appointed 04 Dec 2024

EWART, Sally Caroline

Resigned
5 Gledhow Gardens, LondonSW5 0BL
Secretary
Appointed N/A
Resigned 02 Jun 2003

HUDSON, Rosemary

Resigned
45-47 Courtfield Road, LondonSW7 4DB
Secretary
Appointed 31 Jul 2006
Resigned 20 May 2014

FARRAR PROPERTY MANAGEMENT LIMITED

Resigned
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 02 Jun 2003
Resigned 31 Jul 2006

BENGOUGH, Julia

Resigned
Monkland, LeominsterHR6 9DE
Born June 1953
Director
Appointed 21 Jul 1999
Resigned 21 Jun 2010

GLENN-HACHEM, Carol Lesley

Resigned
Flat 2, LondonSW7
Born April 1956
Director
Appointed 29 Nov 1993
Resigned 28 Apr 1999

HUDSON, Rosemarie

Resigned
196 New Kings Road, LondonSW6 4NF
Born December 1945
Director
Appointed 14 Oct 2004
Resigned 16 May 2024

HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord

Resigned
Flat 15 47 Courtfield Road, LondonSW7 4DB
Born August 1923
Director
Appointed 29 Nov 1993
Resigned 14 Oct 2004

ROSENCRANTZ, Louise Marie Ariadne

Resigned
196 New Kings Road, LondonSW6 4NF
Born March 1972
Director
Appointed 25 Nov 2022
Resigned 12 Dec 2023

WRIGHT, Belinda Jane

Resigned
Flat 9, LondonSW7 4DB
Born December 1959
Director
Appointed N/A
Resigned 20 Dec 1996
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Termination Secretary Company
23 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
287Change of Registered Office
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
26 June 2003
363aAnnual Return
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
2 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
4 September 1997
288cChange of Particulars
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
22 July 1997
363aAnnual Return
Legacy
20 July 1997
288cChange of Particulars
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363x363x
Legacy
12 June 1995
363x363x
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
6 April 1994
288288
Legacy
21 March 1994
287Change of Registered Office
Legacy
21 March 1994
363aAnnual Return
Legacy
21 March 1994
363aAnnual Return
Legacy
21 March 1994
363aAnnual Return
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
11 November 1992
288288
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
10 May 1990
AAAnnual Accounts
Legacy
28 July 1989
363363
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
24 February 1988
287Change of Registered Office
Legacy
7 February 1988
225(1)225(1)
Legacy
24 August 1987
225(1)225(1)
Accounts With Made Up Date
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
1 July 1987
287Change of Registered Office
Legacy
20 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 July 1985
NEWINCIncorporation