Background WavePink WaveYellow Wave

COURTLANDS DRIVE BLOCK "K" MANAGEMENT COMPANY LIMITED (02618043)

COURTLANDS DRIVE BLOCK "K" MANAGEMENT COMPANY LIMITED (02618043) 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 BLOCK "K" MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include GAUCI, Louise Giovanna.

Company Number
02618043
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1991
Age
34 years
Address
C/O B W Residential Ltd Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAUCI, Louise Giovanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS DRIVE BLOCK "K" MANAGEMENT COMPANY LIMITED

COURTLANDS DRIVE BLOCK "K" 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 BLOCK "K" MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02618043

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
Contact
Address

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

C/O Bw Residential Limited South Street Centre 16-20 South Street Hythe Southampton SO45 6EB England
From: 9 June 2017To: 4 December 2019
Basepoint Business Centre Andersons Road Southampton SO14 5FE England
From: 31 January 2017To: 9 June 2017
Marlborough House 298 Regents Park Road London N3 2UU
From: 6 June 1991To: 31 January 2017
Timeline

3 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Dec 14
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BW RESIDENTIAL LIMITED

Active
South Street, SouthamptonSO45 6EB
Corporate secretary
Appointed 31 Jan 2017

GAUCI, Louise Giovanna

Active
Cassiobury Drive, HertsWD17 3AH
Born December 1956
Director
Appointed 24 Nov 2014

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 06 Jun 1995

LEVINSON, Dennis Nathan

Resigned
Fairchild House Redbourne Avenue, LondonN3 2BP
Secretary
Appointed N/A
Resigned 25 Nov 1992

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 25 Nov 1992
Resigned 21 May 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 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
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Jan 2017

GOLLOP, Michael Brian

Resigned
109 Courtlands Close, North WatfordWD24 5GX
Born November 1962
Director
Appointed 15 Jul 2004
Resigned 17 Jan 2007

MOWBRAY - SMITH, Lorraine

Resigned
89 Harford Drive, WatfordWD17 3DQ
Born November 1956
Director
Appointed 09 Feb 2007
Resigned 17 Jan 2018

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed N/A
Resigned 25 Nov 1992

TOPHAM, Denise Patricia

Resigned
8 Birch Tree Walk, WatfordWD17 4SH
Born October 1946
Director
Appointed 06 Dec 2001
Resigned 02 Apr 2002

VICTORY, Roland Peter

Resigned
107 Courtlands Close, WatfordWD2 5GX
Born September 1973
Director
Appointed 01 May 1998
Resigned 15 Jul 2004

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
Hathaway House, LondonN3 1QF
Corporate director
Appointed 17 Jan 2007
Resigned 20 Feb 2007
Fundings
Financials
Latest Activities

Filing History

114

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
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
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
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
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
16 August 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
Accounts With Accounts Type Total Exemption Full
17 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
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 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
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
30 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 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 Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
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 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
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
3 June 1996
288288
Legacy
1 September 1995
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
19 January 1995
225(1)225(1)
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
23 September 1994
363x363x
Legacy
23 September 1994
363x363x
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
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