Background WavePink WaveYellow Wave

THE COURTYARD (MEANWOOD) MANAGEMENT COMPANY LIMITED (06045964)

THE COURTYARD (MEANWOOD) MANAGEMENT COMPANY LIMITED (06045964) is an active UK company. incorporated on 9 January 2007. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COURTYARD (MEANWOOD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include SYED, Nasir Adnan.

Company Number
06045964
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SYED, Nasir Adnan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COURTYARD (MEANWOOD) MANAGEMENT COMPANY LIMITED

THE COURTYARD (MEANWOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 January 2007 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COURTYARD (MEANWOOD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06045964

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 9 January 2007To: 10 May 2016
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
New Owner
Oct 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NADARAJAH, Jeyakara

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 21 Dec 2007

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 09 Nov 2022

HILL, Carol Ann

Resigned
Trendle House, WakefieldWF6 2JT
Secretary
Appointed 09 Jan 2007
Resigned 21 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 09 Jan 2007

GOSSAIN, Sukhdeep Raj

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 21 Dec 2007
Resigned 09 Nov 2022

CONSORT HOMES (NORTHERN) LIMITED

Resigned
Consort Homes, LeedsLS18 4WA
Corporate director
Appointed 09 Jan 2007
Resigned 21 Dec 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Jan 2007
Resigned 09 Jan 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Nasir Adnan Syed

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Oct 2022

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2022

Mr Nadarajah Jeyakara

Active
Kingston Road, New MaldenKT3 3JG
Born March 1957

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Legacy
29 April 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
287Change of Registered Office
Incorporation Company
9 January 2007
NEWINCIncorporation