Background WavePink WaveYellow Wave

COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED (02617975)

COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED (02617975) is an active UK company. incorporated on 6 June 1991. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CAIRNS, Sandra Jennifer, CARSON, Rachel.

Company Number
02617975
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1991
Age
34 years
Address
164 St. Albans Road, Watford, WD24 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAIRNS, Sandra Jennifer, CARSON, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED

COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02617975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

COURTLANDS DRIVE BLOCK "A" MANAGEMENT COMPANY LIMITED
From: 6 June 1991To: 14 June 1991
Contact
Address

164 St. Albans Road Watford, WD24 4AS,

Previous Addresses

124 st. Albans Road Watford WD24 4AE England
From: 10 July 2017To: 14 August 2023
Watford Estates 124 st. Albans Road Watford WD24 4AE England
From: 10 July 2017To: 10 July 2017
First Floor Prospect House 2 Athenaeum Road London N20 9AE
From: 4 June 2015To: 10 July 2017
1 Birch Tree Walk Watford WD17 4HS
From: 6 June 1991To: 4 June 2015
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Jun 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MCMORRIN, Alex

Active
St. Albans Road, WatfordWD24 4AS
Secretary
Appointed 13 Jul 2023

CAIRNS, Sandra Jennifer

Active
St. Albans Road, WatfordWD24 4AE
Born May 1948
Director
Appointed 30 Apr 1998

CARSON, Rachel

Active
St. Albans Road, WatfordWD24 4AE
Born September 1977
Director
Appointed 08 Feb 2008

BYRNE, Angela Marie

Resigned
Prospect House, LondonN20 9AE
Secretary
Appointed 01 Aug 2009
Resigned 20 Oct 2016

HUSSEIN, Tanju

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 11 Jan 1993
Resigned 07 Jun 1994

LEVINSON, Dennis Nathan

Resigned
Fairchild House Redbourne Avenue, LondonN3 2BP
Secretary
Appointed N/A
Resigned 11 Jan 1993

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 07 Jun 1994
Resigned 21 May 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 Dec 2004
Resigned 31 Mar 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 21 May 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2009

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born November 1962
Director
Appointed N/A
Resigned 02 Jul 1993

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 02 Jul 1993

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 19 May 1998

Persons with significant control

1

Sandra Jennifer Cairns

Active
St. Albans Road, WatfordWD24 4AE
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Secretary Company With Change Date
6 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
287Change of Registered Office
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288cChange of Particulars
Legacy
25 June 1998
363aAnnual Return
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
4 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
6 June 1996
363aAnnual Return
Legacy
3 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
1 September 1995
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
23 January 1995
225(1)225(1)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
19 August 1994
363x363x
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
27 September 1993
363x363x
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
10 February 1993
363x363x
Legacy
22 May 1992
287Change of Registered Office
Legacy
22 May 1992
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1991
NEWINCIncorporation