Background WavePink WaveYellow Wave

16 COURTFIELD GARDENS LTD (05656314)

16 COURTFIELD GARDENS LTD (05656314) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 COURTFIELD GARDENS LTD has been registered for 20 years. Current directors include DOHERTY, Evelyn Alison, FARRUGIA, Marie-Klaire, Dr, HAWKINS, Duncan David and 2 others.

Company Number
05656314
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOHERTY, Evelyn Alison, FARRUGIA, Marie-Klaire, Dr, HAWKINS, Duncan David, MUHAMMED, Louwai, Dr, PAGE, Arthur Hugo Micklem
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 COURTFIELD GARDENS LTD

16 COURTFIELD GARDENS LTD is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 COURTFIELD GARDENS LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05656314

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 9 September 2022To: 2 July 2025
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 10 May 2012To: 9 September 2022
C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF
From: 16 December 2005To: 10 May 2012
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 09 Sept 2022

DOHERTY, Evelyn Alison

Active
Crescent Place, LondonSW3 2EA
Born November 1955
Director
Appointed 14 Mar 2023

FARRUGIA, Marie-Klaire, Dr

Active
Crescent Place, LondonSW3 2EA
Born October 1973
Director
Appointed 04 Mar 2010

HAWKINS, Duncan David

Active
Crescent Place, LondonSW3 2EA
Born March 1981
Director
Appointed 12 Jun 2020

MUHAMMED, Louwai, Dr

Active
Crescent Place, LondonSW3 2EA
Born December 1989
Director
Appointed 05 Dec 2019

PAGE, Arthur Hugo Micklem

Active
Crescent Place, LondonSW3 2EA
Born September 1951
Director
Appointed 01 Feb 2023

MACLEAN, Moya Clare

Resigned
Carruth, Bridge Of WeirPA11 3SG
Secretary
Appointed 16 Dec 2005
Resigned 18 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 01 Jul 2006
Resigned 26 Jun 2022

MACLEAN, Charles Andrew Bourke

Resigned
Hogarth Place, LondonSW5 0QT
Born January 1945
Director
Appointed 23 Jul 2019
Resigned 17 Mar 2023

MACLEAN, Moya Clare

Resigned
New Kings Road, LondonSW6 4NF
Born June 1949
Director
Appointed 16 Dec 2005
Resigned 05 Apr 2020

SHAW, Sanam

Resigned
Flat 5, LondonSW5 0PD
Born August 1975
Director
Appointed 16 Dec 2005
Resigned 07 Sept 2007

STANWAY-MAYERS, Thomas

Resigned
196 New Kings Road, LondonSW6 4NF
Born January 1984
Director
Appointed 07 Feb 2012
Resigned 08 Feb 2012

SURSOCK, Joseph

Resigned
196 New Kings Road, LondonSW6 4NF
Born March 1964
Director
Appointed 07 Jul 2006
Resigned 06 Jan 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Dec 2005
Resigned 16 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Dec 2005
Resigned 10 Jul 2006
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
190190
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
353353
Legacy
12 May 2009
288cChange of Particulars
Legacy
30 October 2008
363aAnnual Return
Legacy
20 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation