Background WavePink WaveYellow Wave

COURTLANDS ADEYFIELD MANAGEMENT COMPANY LIMITED (02916991)

COURTLANDS ADEYFIELD MANAGEMENT COMPANY LIMITED (02916991) is an active UK company. incorporated on 8 April 1994. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. COURTLANDS ADEYFIELD MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include RICHARDSON, Neil Jeff, TOOVEY, Martin Stanley.

Company Number
02916991
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICHARDSON, Neil Jeff, TOOVEY, Martin Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS ADEYFIELD MANAGEMENT COMPANY LIMITED

COURTLANDS ADEYFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 April 1994 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COURTLANDS ADEYFIELD MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02916991

LTD Company

Age

31 Years

Incorporated 8 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

3 Castle Gate Castle Street Hertford, SG14 1HD,

Timeline

8 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016

RICHARDSON, Neil Jeff

Active
Bencroft Road, Hemel HempsteadHP2 5UX
Born February 1981
Director
Appointed 03 Apr 2018

TOOVEY, Martin Stanley

Active
3 Castle Gate, HertfordSG14 1HD
Born November 1956
Director
Appointed 29 Nov 2012

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Secretary
Appointed 08 Apr 1994
Resigned 10 May 1995

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 17 Jan 1996
Resigned 01 Apr 2000

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 01 Aug 2003
Resigned 31 Dec 2004

MILLAR, Robert James

Resigned
84 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 10 May 1995
Resigned 18 Mar 1996

STREET, Shirley Edith

Resigned
23 Eastbrook Way, Hemel HempsteadHP2 5UQ
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2006

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 01 Apr 2006
Resigned 23 Sept 2016

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 06 Nov 2002
Resigned 15 Aug 2003

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 18 Apr 2002
Resigned 18 Apr 2002

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 05 Feb 2000

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 08 Apr 1994
Resigned 18 Mar 1996

BROWN, Alan Duke

Resigned
SL7
Born May 1960
Director
Appointed 08 Apr 1994
Resigned 18 Mar 1996

DOODSON, Caren

Resigned
31 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born December 1962
Director
Appointed 17 Jan 1996
Resigned 19 Apr 2004

DUNN, Susan Anne

Resigned
9 Chalkdell Hill, Hemel HempsteadHP2 5UB
Born November 1957
Director
Appointed 12 Oct 2004
Resigned 16 Nov 2007

KENSALL, Heather

Resigned
3 Castle Gate, HertfordSG14 1HD
Born July 1941
Director
Appointed 14 Jan 2003
Resigned 31 Dec 2016

KING, Sally Anne

Resigned
3 Castle Gate, HertfordSG14 1HD
Born May 1962
Director
Appointed 01 Nov 2007
Resigned 03 Apr 2018

LYNCH, Michael William

Resigned
33 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born May 1944
Director
Appointed 17 Jan 1996
Resigned 07 Sept 1997

MILES, Patricia Ann

Resigned
17 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born June 1945
Director
Appointed 14 Nov 2007
Resigned 09 Nov 2009

MITCHAM, Christopher James

Resigned
19 Chalkdell Hill, Hemel HempsteadHP2 5UB
Born July 1974
Director
Appointed 26 May 2006
Resigned 01 May 2007

ROBSON, Linda

Resigned
11 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born March 1952
Director
Appointed 17 Jan 1996
Resigned 01 Aug 2003

STAFFORD, Jacqueline Emily

Resigned
10 Chalkdell Hill, Hemel HempsteadHP2 5UB
Born April 1962
Director
Appointed 14 Jan 2003
Resigned 01 May 2006

STAFFORD, Jacqueline Emily

Resigned
10 Chalkdell Hill, Hemel HempsteadHP2 5UB
Born April 1962
Director
Appointed 17 Jan 1996
Resigned 05 May 1997

STREET, Shirley Edith

Resigned
23 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born June 1934
Director
Appointed 12 Feb 2003
Resigned 10 Nov 2009

STUART, Deborah Louise

Resigned
29 Bencroft Road, Hemel HempsteadHP2 5UX
Born November 1964
Director
Appointed 17 Jan 1996
Resigned 06 Jan 2003

TRACEY, Colin

Resigned
3 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born October 1961
Director
Appointed 02 May 1996
Resigned 04 Mar 2002

WHITNEY, Mark Roy

Resigned
17 Bencroft Road, Hemel HempsteadHP2 5UX
Born March 1976
Director
Appointed 30 Nov 2006
Resigned 23 Nov 2012

WILSON, Hilary Jennifer

Resigned
15 Eastbrook Way, Hemel HempsteadHP2 5UQ
Born January 1967
Director
Appointed 04 Apr 2003
Resigned 24 Apr 2004
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Secretary Company With Change Date
1 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
16 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
19 November 2004
363aAnnual Return
Legacy
11 November 2004
363aAnnual Return
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
287Change of Registered Office
Legacy
6 August 2003
287Change of Registered Office
Legacy
19 June 2003
363aAnnual Return
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363aAnnual Return
Auditors Resignation Company
27 August 1996
AUDAUD
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
16 May 1996
363aAnnual Return
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
353353
Legacy
26 March 1996
287Change of Registered Office
Legacy
15 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
17 May 1995
88(2)R88(2)R
Legacy
17 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)R88(2)R
Legacy
27 April 1995
88(2)R88(2)R
Legacy
19 April 1995
88(2)R88(2)R
Legacy
23 March 1995
88(2)R88(2)R
Legacy
15 March 1995
88(2)R88(2)R
Legacy
15 March 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)R88(2)R
Legacy
17 February 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
5 January 1995
88(2)R88(2)R
Legacy
22 December 1994
224224
Legacy
22 December 1994
88(2)R88(2)R
Legacy
22 December 1994
88(2)R88(2)R
Legacy
29 November 1994
88(2)R88(2)R
Legacy
24 November 1994
88(2)R88(2)R
Legacy
24 November 1994
88(2)R88(2)R
Legacy
10 November 1994
88(2)R88(2)R
Legacy
8 November 1994
88(2)R88(2)R
Legacy
3 November 1994
88(2)R88(2)R
Legacy
6 October 1994
88(2)R88(2)R
Legacy
6 October 1994
88(2)R88(2)R
Legacy
5 September 1994
88(2)R88(2)R
Legacy
5 September 1994
88(2)R88(2)R
Legacy
15 August 1994
88(2)R88(2)R
Legacy
3 August 1994
88(2)Return of Allotment of Shares
Legacy
21 July 1994
88(2)R88(2)R
Legacy
21 July 1994
88(2)R88(2)R
Legacy
8 June 1994
88(2)R88(2)R
Legacy
2 June 1994
88(2)R88(2)R
Legacy
2 June 1994
88(2)R88(2)R
Legacy
27 May 1994
353353
Legacy
27 May 1994
287Change of Registered Office
Legacy
19 May 1994
88(2)R88(2)R
Incorporation Company
8 April 1994
NEWINCIncorporation