Background WavePink WaveYellow Wave

NORTH COURT (TWICKENHAM) LTD (07808751)

NORTH COURT (TWICKENHAM) LTD (07808751) is an active UK company. incorporated on 13 October 2011. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH COURT (TWICKENHAM) LTD has been registered for 14 years. Current directors include CHOI, Shui-Hung, KOENIG, Fabian Julius, PRYKE, Stuart.

Company Number
07808751
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
Nightingale Chancellors - Unit 1 Engine Shed Yard, Teddington, TW11 8LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOI, Shui-Hung, KOENIG, Fabian Julius, PRYKE, Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH COURT (TWICKENHAM) LTD

NORTH COURT (TWICKENHAM) LTD is an active company incorporated on 13 October 2011 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH COURT (TWICKENHAM) LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07808751

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 October 2025 (7 months ago)
Submitted on 21 October 2025 (7 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington, TW11 8LA,

Previous Addresses

C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR
From: 16 December 2015To: 13 January 2023
C/O Trust Property Management Ltd. Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England
From: 11 September 2015To: 16 December 2015
69 Victoria Road Surbiton Surrey KT6 4NX
From: 2 August 2012To: 11 September 2015
5 North Court Clevedon Road Twickenham TW1 2HS United Kingdom
From: 13 October 2011To: 2 August 2012
Timeline

5 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Aug 12
Director Left
Sept 12
Funding Round
Oct 12
Director Joined
Apr 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHOI, Shui-Hung

Active
Paris Court, Reality Garden
Born September 1947
Director
Appointed 13 Oct 2011

KOENIG, Fabian Julius

Active
North Court, TwickenhamTW1 2HS
Born June 1978
Director
Appointed 28 Mar 2013

PRYKE, Stuart

Active
North Court, TwickenhamTW1 2HS
Born June 1966
Director
Appointed 13 Oct 2011

CHOI, Shui-Hung

Resigned
Paris Court, Reality Garden
Secretary
Appointed 02 Aug 2012
Resigned 28 Mar 2013

CHOI, Shui-Hung

Resigned
Paris Court, Reality Garden
Secretary
Appointed 13 Oct 2011
Resigned 02 Aug 2012

HEALD, Robert Douglas Spencer

Resigned
2 Colindale Business Centre, LondonNW9 5HD
Secretary
Appointed 02 Aug 2012
Resigned 01 Jun 2015

HEALD, Robert Douglas Spencer

Resigned
Cottage, EsherKT10 0AE
Born February 1956
Director
Appointed 02 Aug 2012
Resigned 02 Aug 2012
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Incorporation Company
13 October 2011
NEWINCIncorporation