Background WavePink WaveYellow Wave

COVERCOURT LIMITED (03893044)

COVERCOURT LIMITED (03893044) is an active UK company. incorporated on 13 December 1999. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COVERCOURT LIMITED has been registered for 26 years. Current directors include BRADLEY, Dax, FIORENTINI, Mattia, HINDS, Matthew Frank and 1 others.

Company Number
03893044
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
69a Mount Ararat Road, Surrey, TW10 6PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRADLEY, Dax, FIORENTINI, Mattia, HINDS, Matthew Frank, SMART, Kieryn Nelson
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVERCOURT LIMITED

COVERCOURT LIMITED is an active company incorporated on 13 December 1999 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COVERCOURT LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03893044

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 13/12

Up to Date

4 months left

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 14 December 2023 - 13 December 2024(13 months)
Type: Dormant

Next Due

Due by 13 September 2026
Period: 14 December 2024 - 13 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

69a Mount Ararat Road Richmond Surrey, TW10 6PL,

Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 10
Director Left
Jan 13
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Dec 24
Director Joined
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SMART, Kieryn Nelson

Active
Mount Ararat Road, RichmondTW10 6PL
Secretary
Appointed 16 Apr 2008

BRADLEY, Dax

Active
Mount Ararat Road, RichmondTW10 6PL
Born June 1975
Director
Appointed 01 Jan 2016

FIORENTINI, Mattia

Active
69a Mount Ararat Road, SurreyTW10 6PL
Born September 1987
Director
Appointed 09 Oct 2025

HINDS, Matthew Frank

Active
Top Floor Flat, RichmondTW10 6PL
Born October 1972
Director
Appointed 16 Mar 2018

SMART, Kieryn Nelson

Active
Mount Ararat Road, RichmondTW10 6PL
Born May 1969
Director
Appointed 16 Apr 2008

HORTON, David

Resigned
First Floor Flat, RichmondTW10 6PL
Secretary
Appointed 15 Dec 1999
Resigned 28 Apr 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 15 Dec 1999

BRANDENBURG, Jill Amanda

Resigned
69a Mount Ararat Road, RichmondTW10 6PL
Born February 1973
Director
Appointed 07 Apr 2008
Resigned 16 Apr 2008

HORTON, David

Resigned
First Floor Flat, RichmondTW10 6PL
Born June 1966
Director
Appointed 15 Dec 1999
Resigned 07 Apr 2008

JOHAL, Sonia

Resigned
69a Mount Ararat Road, Richmond Upon ThamesTW10 6PL
Born December 1965
Director
Appointed 12 Sept 2002
Resigned 28 Nov 2017

MASON, David John

Resigned
69 Mount Ararat Road, RichmondTW10 6PL
Born February 1969
Director
Appointed 01 May 2009
Resigned 14 Oct 2015

MCNAUGHT, Robert

Resigned
8 Vicarage Gardens, East SheenSW14 8RT
Born October 1949
Director
Appointed 15 Dec 1999
Resigned 03 Mar 2003

ROBARTS, Sian Grace

Resigned
Mount Ararat Road, RichmondTW10 6PL
Born November 1997
Director
Appointed 24 Jan 2018
Resigned 02 Sept 2024

ROMINGER, Dorothea

Resigned
Garden Flat, RichmondTW10 6PL
Born November 1922
Director
Appointed 15 Dec 1999
Resigned 01 May 2009

SOLIMAN, Carol

Resigned
69 Mount Ararat Road, RichmondTW10 6PL
Born January 1985
Director
Appointed 01 Jan 2016
Resigned 28 Nov 2017

THORPE, Timothy David

Resigned
25 Gaywood Street, LondonSE1 6HG
Born May 1964
Director
Appointed 15 Dec 1999
Resigned 12 Sept 2002

WOOD, Phillip Roland

Resigned
Ground Floor Flat, RichmondTW10 6PL
Born August 1951
Director
Appointed 03 Mar 2003
Resigned 21 Dec 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Dec 1999
Resigned 15 Dec 1999

Persons with significant control

3

2 Active
1 Ceased

Carol Soliman

Ceased
Mount Ararat Road, RichmondTW10 6PL
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2017

Mr Kieryn Nelson Smart

Active
Mount Ararat Road, RichmondTW10 6PL
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Dax Bradley

Active
Mount Ararat Road, RichmondTW10 6PL
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
225Change of Accounting Reference Date
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
9 July 2001
288cChange of Particulars
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
123Notice of Increase in Nominal Capital
Incorporation Company
13 December 1999
NEWINCIncorporation