Background WavePink WaveYellow Wave

THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED (05712123)

THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED (05712123) is an active UK company. incorporated on 16 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BARTFELD, Annabel Jeanette Georgina Benario, COLLINS, Richard Gary, DA COSTA, Michael Phillip.

Company Number
05712123
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
1 The Old Court House North End Way, London, NW3 7ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTFELD, Annabel Jeanette Georgina Benario, COLLINS, Richard Gary, DA COSTA, Michael Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED

THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OLD COURT HOUSE (LONDON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05712123

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

1 The Old Court House North End Way Hampstead London, NW3 7ER,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARTFELD, Annabel Jeanette Georgina Benario

Active
The Old Court House North End Way, LondonNW3 7ER
Secretary
Appointed 08 Apr 2008

COLLINS, Richard Gary

Active
The Old Court House North End Way, LondonNW3 7ER
Secretary
Appointed 08 Apr 2008

BARTFELD, Annabel Jeanette Georgina Benario

Active
The Old Court House North End Way, LondonNW3 7ER
Born May 1972
Director
Appointed 08 Apr 2008

COLLINS, Richard Gary

Active
The Old Court House North End Way, LondonNW3 7ER
Born July 1945
Director
Appointed 08 Apr 2008

DA COSTA, Michael Phillip

Active
2 The Old Court House, LondonNW3 7ER
Born September 1954
Director
Appointed 08 May 2008

ANGEL, Simmone

Resigned
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 16 Feb 2006
Resigned 08 Apr 2008

ANGEL, Barry Ian

Resigned
50 Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 16 Feb 2006
Resigned 08 Apr 2008

Persons with significant control

3

Mr Michael Phillip Da Costa

Active
House North End Way, LondonNW3 7ER
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Richard Gary Collins

Active
House North End Way, LondonNW3 7ER
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Annabel Jeanette Georgina Benario Bartfeld

Active
House North End Way, LondonNW3 7ER
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
4 December 2007
288cChange of Particulars
Legacy
23 March 2007
363aAnnual Return
Incorporation Company
16 February 2006
NEWINCIncorporation