Background WavePink WaveYellow Wave

NAREV COURT MANAGEMENT LIMITED (06371407)

NAREV COURT MANAGEMENT LIMITED (06371407) is an active UK company. incorporated on 14 September 2007. with registered office in Camden Town. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). NAREV COURT MANAGEMENT LIMITED has been registered for 18 years. Current directors include BOWRING, Mary-Anne, RINGLEY SHADOW DIRECTORS LIMITED.

Company Number
06371407
Status
active
Type
ltd
Incorporated
14 September 2007
Age
18 years
Address
Ringley House, Camden Town, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
BOWRING, Mary-Anne, RINGLEY SHADOW DIRECTORS LIMITED
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAREV COURT MANAGEMENT LIMITED

NAREV COURT MANAGEMENT LIMITED is an active company incorporated on 14 September 2007 with the registered office located in Camden Town. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). NAREV COURT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98100)

Status

active

Active since 18 years ago

Company No

06371407

LTD Company

Age

18 Years

Incorporated 14 September 2007

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Ringley House 349 Royal College Street Camden Town, NW1 9QS,

Previous Addresses

247 Gray's Inn Road London WC1X 8QZ
From: 14 September 2007To: 21 June 2013
Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Mar 17
Director Left
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RINGLEY LIMITED

Active
Castle Road, Camden TownNW1 8PR
Corporate secretary
Appointed 01 Jan 2013

BOWRING, Mary-Anne

Active
349 Royal College Street, Camden TownNW1 9QS
Born July 1970
Director
Appointed 02 Dec 2013

RINGLEY SHADOW DIRECTORS LIMITED

Active
349 Royal College Street, Camden TownNW1 9QS
Corporate director
Appointed 01 Jan 2013

SERVAS, Joseph

Resigned
20 Greenhill Park, BarnetEN5 1HP
Secretary
Appointed 14 Sept 2007
Resigned 14 Sept 2013

SAMEDAY COMPANY SERVICES LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 14 Sept 2007
Resigned 14 Sept 2007

MUNRO, Jane Wood, Ms.

Resigned
349 Royal College Street, Camden TownNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

SERVAS, Elizabeth

Resigned
20 Greenhill Park, New BarnetEN5 1HP
Born August 1947
Director
Appointed 14 Sept 2007
Resigned 14 Sept 2013

WILDMAN & BATTELL LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate director
Appointed 14 Sept 2007
Resigned 14 Sept 2007
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Corporate Secretary Company With Name
21 June 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
21 June 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
190190
Legacy
11 November 2008
353353
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Incorporation Company
14 September 2007
NEWINCIncorporation