Background WavePink WaveYellow Wave

39 COURTFIELD ROAD LIMITED (04129242)

39 COURTFIELD ROAD LIMITED (04129242) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 COURTFIELD ROAD LIMITED has been registered for 25 years. Current directors include HISCOX, Robert Ralph Scrymgeour.

Company Number
04129242
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
6 Roland Gardens, London, SW7 3PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HISCOX, Robert Ralph Scrymgeour
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 COURTFIELD ROAD LIMITED

39 COURTFIELD ROAD LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 COURTFIELD ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04129242

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

6 Roland Gardens London, SW7 3PH,

Previous Addresses

136 Pinner Road Northwood Middx HA6 1BP
From: 21 December 2000To: 13 October 2015
Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jun 10
Funding Round
Jan 13
Owner Exit
Jul 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

M2 PROPERTY LIMITED

Active
Roland Gardens, LondonSW7 3PH
Corporate secretary
Appointed 20 Oct 2015

HISCOX, Robert Ralph Scrymgeour

Active
Rainscombe Park, MarlboroughSN8 4HZ
Born January 1943
Director
Appointed 21 Dec 2000

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 21 Dec 2000
Resigned 01 Apr 2007

NORTHWOOD REGISTRARS LIMITED

Resigned
Pinner Road, NorthwoodHA6 1BP
Corporate secretary
Appointed 01 Apr 2007
Resigned 30 May 2012

HABIB, Jean Pierre

Resigned
Courtfield Road, LondonSW7 4DB
Born December 1965
Director
Appointed 26 Jan 2009
Resigned 17 Jun 2010

MCKELVIE, Juliet

Resigned
Close Farm House, CheltenhamGL53 9QY
Born September 1964
Director
Appointed 21 Dec 2000
Resigned 06 Jun 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Ralph Scrymgeour Hiscox

Ceased
Roland Gardens, LondonSW7 3PH
Born January 1943

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288cChange of Particulars
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Legacy
10 May 2003
288cChange of Particulars
Legacy
12 March 2003
88(2)R88(2)R
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
30 January 2002
363aAnnual Return
Incorporation Company
21 December 2000
NEWINCIncorporation