Background WavePink WaveYellow Wave

COURTLANDS PROPERTY & INVESTMENTS LTD (06799257)

COURTLANDS PROPERTY & INVESTMENTS LTD (06799257) is an active UK company. incorporated on 22 January 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COURTLANDS PROPERTY & INVESTMENTS LTD has been registered for 17 years. Current directors include SHEIKH, Shaida, Lady.

Company Number
06799257
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
28 Queen Elizabeths Drive, London, N14 6RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEIKH, Shaida, Lady
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS PROPERTY & INVESTMENTS LTD

COURTLANDS PROPERTY & INVESTMENTS LTD is an active company incorporated on 22 January 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COURTLANDS PROPERTY & INVESTMENTS LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06799257

LTD Company

Age

17 Years

Incorporated 22 January 2009

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

28 Queen Elizabeths Drive London, N14 6RD,

Previous Addresses

14 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS
From: 21 December 2009To: 28 February 2017
3 Peninsula Heights 93 Albert Embankment London SE1 7TY
From: 22 January 2009To: 21 December 2009
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHEIKH, Shaida, Lady

Active
Southgate, LondonN14 RRD
Born March 1954
Director
Appointed 22 Jan 2009

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 22 Jan 2009
Resigned 22 Jan 2009

SHEIKH, Mohamed Iltaf, Lord

Resigned
Queen Elizabeths Drive, LondonN14 6RD
Born June 1941
Director
Appointed 22 Jan 2009
Resigned 22 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Lord Mohamed Iltaf Sheikh

Ceased
Queen Elizabeths Drive, LondonN14 6RD
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 22 Sept 2022

Lady Shaida Sheikh

Active
Queen Elizabeths Drive, LondonN14 6RD
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Second Filing Of Annual Return With Made Up Date
24 May 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 May 2013
CC04CC04
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
287Change of Registered Office
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
288bResignation of Director or Secretary
Incorporation Company
22 January 2009
NEWINCIncorporation