Background WavePink WaveYellow Wave

COURTLANDS DRIVE BLOCK "L" MANAGEMENT COMPANY LIMITED (02618040)

COURTLANDS DRIVE BLOCK "L" MANAGEMENT COMPANY LIMITED (02618040) is an active UK company. incorporated on 6 June 1991. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. COURTLANDS DRIVE BLOCK "L" MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
02618040
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1991
Age
34 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS DRIVE BLOCK "L" MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 34 years ago

Company No

02618040

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 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 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 6 June 1991To: 12 September 2023
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 20 Nov 2025

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 27 Jun 2025

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 09 Feb 2026

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 18 Jul 2016

LEVINSON, Dennis Nathan

Resigned
Fairchild House Redbourne Avenue, LondonN3 2BP
Secretary
Appointed N/A
Resigned 07 Jun 1994

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 20 Nov 2025

DORÉ, Holly

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1987
Director
Appointed 23 Apr 2022
Resigned 26 Jan 2024

ECKLOFF, Richard

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1969
Director
Appointed 23 Nov 2011
Resigned 09 May 2022

ECKLOFF, Richard

Resigned
116 Courtlands Close, WatfordWD2 5GX
Born December 1969
Director
Appointed 28 Apr 1998
Resigned 01 Jul 2009

GREENSLADE, Madeleine Ann

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1960
Director
Appointed 31 Jul 2024
Resigned 13 Dec 2024

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1978
Director
Appointed 05 Jun 2015
Resigned 12 Jun 2015

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Born November 1978
Director
Appointed 01 Apr 2011
Resigned 22 Nov 2011

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 15 May 1998

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 01 Jul 2009
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

118

Appoint Corporate Director Company With Name Date
9 February 2026
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
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
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 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
7 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
17 June 2016
AAAnnual Accounts
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
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
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
4 June 2010
AAAnnual Accounts
Accounts With Made Up Date
4 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 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
31 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Made Up Date
1 December 2003
AAAnnual Accounts
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
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Accounts With Made Up Date
28 August 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Accounts With Made Up Date
6 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Made Up Date
15 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Made Up Date
23 July 1998
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
18 November 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
4 June 1997
288cChange of Particulars
Accounts With Made Up Date
26 January 1997
AAAnnual Accounts
Legacy
6 June 1996
363aAnnual Return
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
3 June 1996
288288
Legacy
1 September 1995
363x363x
Accounts With Made Up Date
18 August 1995
AAAnnual Accounts
Legacy
19 January 1995
225(1)225(1)
Accounts With Made Up Date
22 December 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
363x363x
Accounts With Made Up Date
15 April 1994
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
27 September 1993
363x363x
Accounts With Made Up Date
28 April 1993
AAAnnual Accounts
Legacy
10 February 1993
363x363x
Legacy
21 May 1992
287Change of Registered Office
Legacy
21 May 1992
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Incorporation Company
6 June 1991
NEWINCIncorporation