Background WavePink WaveYellow Wave

COURTLANDS DRIVE BLOCKS "E & F" MANAGEMENT COMPANY LIMITED (02617984)

COURTLANDS DRIVE BLOCKS "E & F" MANAGEMENT COMPANY LIMITED (02617984) is an active UK company. incorporated on 6 June 1991. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. COURTLANDS DRIVE BLOCKS "E & F" MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include AGUIAR, Wederly, Mr., COOTE, Jayne, MOLINA-ROMERO, Juan Francisco and 2 others.

Company Number
02617984
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1991
Age
34 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGUIAR, Wederly, Mr., COOTE, Jayne, MOLINA-ROMERO, Juan Francisco, PATEL, Pankajkumar, THANKI, Harshil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS DRIVE BLOCKS "E & F" MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 34 years ago

Company No

02617984

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 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

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

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 17 June 2024To: 6 September 2025
Westland Court Shady Lane Watford Hertfordshire WD17 1QR England
From: 31 March 2020To: 17 June 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 6 June 1991To: 31 March 2020
Timeline

11 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Nov 19
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 20 Jan 2024

AGUIAR, Wederly, Mr.

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1986
Director
Appointed 19 Nov 2015

COOTE, Jayne

Active
Manor Courtyard, High WycombeHP13 5RE
Born January 1986
Director
Appointed 02 Feb 2022

MOLINA-ROMERO, Juan Francisco

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1977
Director
Appointed 29 Jan 2016

PATEL, Pankajkumar

Active
Manor Courtyard, High WycombeHP13 5RE
Born August 1981
Director
Appointed 02 Feb 2022

THANKI, Harshil

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1995
Director
Appointed 20 Nov 2019

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 08 Dec 2015

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 20 May 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 20 May 1996
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Mar 2020

FARQUHARSON, Kevin Alexander

Resigned
Columbyne House, WokingGU22 0PT
Born March 1964
Director
Appointed 22 Oct 2003
Resigned 10 Jul 2006

HINDOCHA, Harshadrai

Resigned
67 On The Hill, WatfordWD1 5DS
Born March 1943
Director
Appointed 16 Apr 1998
Resigned 06 Dec 2001

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Born November 1978
Director
Appointed 01 Apr 2011
Resigned 13 Aug 2013

LICENCE, Laura Diane

Resigned
97 Courtlands Close, WatfordWD2 5GX
Born October 1964
Director
Appointed 12 Dec 1997
Resigned 10 Sept 1999

MCMAHON, Martin

Resigned
49 Courtlands Close, WatfordWD2 5GS
Born April 1965
Director
Appointed 08 Jun 1995
Resigned 12 Dec 1997

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

VAN DER NEST, Colin

Resigned
Mutchetts Close, WatfordWD25 9TS
Born February 1963
Director
Appointed 13 Aug 2013
Resigned 15 Jul 2015

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed N/A
Resigned 08 Jun 1995

WILLERTON, Andrew

Resigned
101 Courtlands Close, WatfordWD24 5GX
Born May 1964
Director
Appointed 06 Dec 2001
Resigned 03 Jan 2008

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 03 Jan 2008
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
19 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
19 April 2024
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
3 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 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
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 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
30 July 2012
AAAnnual Accounts
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
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 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 Director Company With Change Date
8 October 2010
CH02Change of Corporate Director 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
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 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
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
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
28 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment 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
2 February 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363aAnnual Return
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
6 June 1996
363aAnnual Return
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
19 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
18 August 1994
363x363x
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
30 September 1993
363x363x
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
10 February 1993
363x363x
Legacy
21 May 1992
288288
Legacy
21 May 1992
287Change of Registered Office
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Resolution
17 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1991
NEWINCIncorporation