Background WavePink WaveYellow Wave

COURT ESTATES LIMITED (03074337)

COURT ESTATES LIMITED (03074337) is an active UK company. incorporated on 30 June 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. COURT ESTATES LIMITED has been registered for 30 years. Current directors include SALOOJEE, Fazal Mahmood Ahmed, SALOOJEE, Imran, SALOOJEE, Mohamed Siddeek.

Company Number
03074337
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
Basement Flat (Flat 1) No: 19, London, SW5 9PD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
SALOOJEE, Fazal Mahmood Ahmed, SALOOJEE, Imran, SALOOJEE, Mohamed Siddeek
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT ESTATES LIMITED

COURT ESTATES LIMITED is an active company incorporated on 30 June 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. COURT ESTATES LIMITED was registered 30 years ago.(SIC: 55900, 68209)

Status

active

Active since 30 years ago

Company No

03074337

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 19 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Basement Flat (Flat 1) No: 19 Nevern Square London, SW5 9PD,

Previous Addresses

, 50 Seymour Street, London, W1H 7JG
From: 9 May 2011To: 14 July 2022
, 5th Floor, Marble Arch House, 66-68 Seymour Street, London., W1H 5AF
From: 30 June 1995To: 9 May 2011
Timeline

14 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Apr 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
New Owner
Jul 17
Owner Exit
Aug 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SALOOJEE, Mohamed Siddeek

Active
Flat 1, LondonSW5 9PD
Secretary
Appointed 01 Jul 2003

SALOOJEE, Fazal Mahmood Ahmed

Active
28 Trebovir Road, LondonSW5 9NJ
Born September 1959
Director
Appointed 01 Oct 1998

SALOOJEE, Imran

Active
Nevern Square, LondonSW5 9PD
Born June 1987
Director
Appointed 23 Apr 2014

SALOOJEE, Mohamed Siddeek

Active
Flat 1, LondonSW5 9PD
Born January 1953
Director
Appointed 30 Jun 1995

SALOOJEE, Fatima Shireen

Resigned
11 Lord Chancellor Walk, Kingston Upon ThamesKT2 7HG
Secretary
Appointed 30 Jun 1995
Resigned 30 Jun 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Jun 1995
Resigned 30 Jun 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Jun 1995
Resigned 30 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Siddeek Mohamed Saloojee

Ceased
19 Nevern Square, LondonSW5 9PD
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Mohammed Siddeek Saloojee

Active
Nevern Square, LondonSW5 9PD
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
19 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
7 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
4 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
88(2)R88(2)R
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
225(1)225(1)
Legacy
6 October 1995
224224
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Incorporation Company
30 June 1995
NEWINCIncorporation