Background WavePink WaveYellow Wave

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED (03432838)

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED (03432838) is an active UK company. incorporated on 8 September 1997. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED has been registered for 28 years. Current directors include DHAYA, Sanjeet, WOOLLARD, Sebastian, ZUROWSKI, Christopher Andrew.

Company Number
03432838
Status
active
Type
ltd
Incorporated
8 September 1997
Age
28 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DHAYA, Sanjeet, WOOLLARD, Sebastian, ZUROWSKI, Christopher Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED is an active company incorporated on 8 September 1997 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03432838

LTD Company

Age

28 Years

Incorporated 8 September 1997

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 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 28 April 2023To: 8 January 2026
10 Riverside Framlingham Woodbridge Suffolk IP13 9AG England
From: 10 December 2020To: 28 April 2023
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 22 September 2010To: 10 December 2020
Gun Court, 70 Wapping Lane Wapping London E1W 2RF
From: 8 September 1997To: 22 September 2010
Timeline

26 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 09
Director Left
Feb 10
Director Joined
May 10
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Aug 13
Director Joined
Jan 18
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2026

DHAYA, Sanjeet

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1970
Director
Appointed 17 May 2023

WOOLLARD, Sebastian

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1993
Director
Appointed 05 May 2023

ZUROWSKI, Christopher Andrew

Active
Station Approach, HarlowCM20 2FB
Born September 1974
Director
Appointed 14 Jul 2022

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 08 Sept 1997
Resigned 03 Jul 2002

ENDERSBY, Mark Richard

Resigned
Park Hill Mews, South CroydonCR2 7DZ
Secretary
Appointed 03 Jul 2002
Resigned 12 Dec 2003

FAIRWEATHER, Mark Percy

Resigned
Wentworth Road, AldeburghIP15 5BB
Secretary
Appointed 04 Dec 2020
Resigned 28 Apr 2023

FLEET MILNE, Sian Elizabeth

Resigned
Appartment 605 West Block, LondonSE1 7GL
Secretary
Appointed 15 Oct 2004
Resigned 10 Mar 2005

WILSON, Paul Jonathan

Resigned
246 North Block County Hall, LondonSE1 7GF
Secretary
Appointed 12 Dec 2003
Resigned 15 Oct 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Sept 1997
Resigned 08 Sept 1997

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 16 Mar 2005
Resigned 01 Sept 2007

RENDALL & RITTNER LIMITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 28 Apr 2023
Resigned 01 Jan 2026

RENDALL & RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Sept 2007
Resigned 04 Dec 2020

BURLEY, Philip George

Resigned
Heathwoods Dorking Road, TadworthKT20 7TJ
Born December 1943
Director
Appointed 03 Jul 2002
Resigned 27 Aug 2002

CASSIDY, Denis

Resigned
Riverside, WoodbridgeIP13 9AG
Born May 1954
Director
Appointed 11 Jul 2008
Resigned 07 Dec 2021

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 08 Sept 1997
Resigned 03 Jul 2002

CRUTTENDEN, Stewart Joseph

Resigned
112 West Block, LondonSE1 7GL
Born November 1957
Director
Appointed 08 Dec 2003
Resigned 15 Nov 2004

CRUTTENDEN, Stewart Joseph

Resigned
112 West Block, LondonSE1 7GL
Born November 1957
Director
Appointed 27 Aug 2002
Resigned 13 Nov 2003

D'SOUZA, Valentine

Resigned
416 West Block, LondonSE1 7GL
Born February 1930
Director
Appointed 08 Dec 2003
Resigned 06 Jul 2004

DAVE, Paraag

Resigned
G01 East Block, LondonSE1 7GN
Born September 1975
Director
Appointed 07 Aug 2007
Resigned 24 Nov 2009

ENDERSBY, Mark Richard

Resigned
Park Hill Mews, South CroydonCR2 7DZ
Born November 1964
Director
Appointed 03 Jul 2002
Resigned 12 Dec 2003

FLEET MILNE, Sian Elizabeth

Resigned
Appartment 605 West Block, LondonSE1 7GL
Born October 1957
Director
Appointed 15 Oct 2004
Resigned 02 May 2006

FLEET MILNE, Sian Elizabeth

Resigned
Appartment 605 West Block, LondonSE1 7GL
Born October 1957
Director
Appointed 12 Jun 2003
Resigned 08 Dec 2003

JONES, Christopher Stanley

Resigned
Riverside, WoodbridgeIP13 9AG
Born April 1968
Director
Appointed 24 Nov 2020
Resigned 09 Jun 2022

LENNON, Patrick David

Resigned
68 Ormonde Terrace, LondonNW8 7LR
Born November 1941
Director
Appointed 03 Jul 2002
Resigned 27 Aug 2002

SCOTT, James David

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1975
Director
Appointed 15 May 2012
Resigned 14 Aug 2020

SHAH, Minal

Resigned
Riverside, WoodbridgeIP13 9AG
Born September 1976
Director
Appointed 07 Dec 2021
Resigned 08 Dec 2022

SIMMONDS, Peter Anthony

Resigned
117 West Block, LondonSE1 7GL
Born April 1958
Director
Appointed 01 Mar 2005
Resigned 21 Jun 2006

SIMON, Hilary

Resigned
503 East Block, LondonSE1 7GN
Born January 1947
Director
Appointed 03 Jul 2006
Resigned 15 Apr 2012

SRINIVASAN, Gopal, Dr

Resigned
Riverside, WoodbridgeIP13 9AG
Born May 1970
Director
Appointed 28 Feb 2012
Resigned 08 Dec 2022

SRINIVASAN, Gopal, Dr

Resigned
412 West Block, LondonSE1 7GL
Born May 1970
Director
Appointed 08 Dec 2003
Resigned 21 Feb 2010

TAYLOR, Amanda

Resigned
Riverside, WoodbridgeIP13 9AG
Born March 1957
Director
Appointed 23 Feb 2010
Resigned 07 Dec 2021

TAYLOR, Amanda

Resigned
The Garden Flat, LondonSE1 7GN
Born March 1957
Director
Appointed 14 May 2009
Resigned 03 Aug 2009

TOWNSEND, Nicholas John

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1960
Director
Appointed 07 Dec 2021
Resigned 27 Apr 2023

VOAKE, Timothy David William

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1962
Director
Appointed 15 Jun 2022
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

156

Appoint Corporate Secretary Company With Name Date
22 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Memorandum Articles
20 October 2024
MAMA
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Resolution
22 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
17 March 2003
AAMDAAMD
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
1 November 2002
MEM/ARTSMEM/ARTS
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
16 August 2002
287Change of Registered Office
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 February 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
31 October 2001
287Change of Registered Office
Legacy
20 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
288cChange of Particulars
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
1 October 1998
363aAnnual Return
Legacy
13 July 1998
287Change of Registered Office
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Incorporation Company
8 September 1997
NEWINCIncorporation