Background WavePink WaveYellow Wave

COURTLANDS DRIVE BLOCKS "G,H & I" MANAGEMENT COMPANY LIMITED (02617982)

COURTLANDS DRIVE BLOCKS "G,H & I" MANAGEMENT COMPANY LIMITED (02617982) is an active UK company. incorporated on 6 June 1991. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. COURTLANDS DRIVE BLOCKS "G,H & I" MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include SILVER, Damien Anthony.

Company Number
02617982
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1991
Age
34 years
Address
Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SILVER, Damien Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS DRIVE BLOCKS "G,H & I" MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 34 years ago

Company No

02617982

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 17 April 2025 (1 year 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

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

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

Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 5 January 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 6 June 1991To: 12 September 2023
Timeline

7 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jun 22
Director Joined
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BW RESIDENTIAL LTD

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 11 Dec 2023

SILVER, Damien Anthony

Active
Chevron Business Park, SouthamptonSO45 2QL
Born December 1982
Director
Appointed 29 Jul 2022

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 18 Jul 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
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 14 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

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

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2003
Resigned 01 Dec 2023

BROWNSELL, Annette Mary

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1953
Director
Appointed 13 Aug 2015
Resigned 09 Jun 2022

CROFT, Barry James

Resigned
32 Newlands Park, Abbots LangleyWD5 0RR
Born June 1944
Director
Appointed 09 Jun 1998
Resigned 05 Oct 2004

FRIBBINS, Peter

Resigned
44 Rosecroft Drive, WatfordWD17 4JQ
Born June 1969
Director
Appointed 25 Jun 1998
Resigned 17 Jan 2007

GODSON, Richard John

Resigned
66 Courtlands Close, WatfordWD2 5GT
Born October 1957
Director
Appointed 20 May 1998
Resigned 26 Jan 2005

HALL, John

Resigned
67 Courtlands Close, WatfordWD24 5GT
Born May 1966
Director
Appointed 12 Feb 2007
Resigned 13 Jun 2012

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1978
Director
Appointed 13 Jun 2012
Resigned 13 Aug 2015

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born November 1962
Director
Appointed N/A
Resigned 02 Jul 1991

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 24 Jun 1998

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 17 Jan 2007
Resigned 12 Feb 2007
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
6 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
14 January 2004
287Change of Registered Office
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363aAnnual Return
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation 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
20 January 1995
225(1)225(1)
Accounts With Accounts Type Full
23 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
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
363x363x
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
19 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