Background WavePink WaveYellow Wave

COURT HOUSE W3 MANAGEMENT LIMITED (08629269)

COURT HOUSE W3 MANAGEMENT LIMITED (08629269) is an active UK company. incorporated on 29 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COURT HOUSE W3 MANAGEMENT LIMITED has been registered for 12 years. Current directors include CALVERT, Olivia, CLAYTON-MITCHELL, Hilary Janine, GREEN, Jason Barry and 5 others.

Company Number
08629269
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2013
Age
12 years
Address
Flat 1 54 Winchester Street, London, W3 8PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALVERT, Olivia, CLAYTON-MITCHELL, Hilary Janine, GREEN, Jason Barry, HAGHRI, Saeid, MARSH, Nick, OUTRAM, Verity, STEINBECK, Ariane, TOWNLEY, Clive Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT HOUSE W3 MANAGEMENT LIMITED

COURT HOUSE W3 MANAGEMENT LIMITED is an active company incorporated on 29 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COURT HOUSE W3 MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08629269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 29 July 2013

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 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Flat 1 54 Winchester Street London, W3 8PF,

Previous Addresses

, 57 Winchester Street Winchester Street, London, W3 8PF, England
From: 6 March 2015To: 9 March 2015
, 54, Flat 1 Winchester Street, London, W3 8PF, England
From: 27 February 2015To: 6 March 2015
, 54 (Flats 1 and 2) to 59 Winchester Street / 1 and 2 Salisbury Street, London, W3 8PF, England
From: 16 January 2015To: 27 February 2015
, 2-3 Woodstock Street, London, United Kingdom, WC1 2AB
From: 8 November 2013To: 16 January 2015
, Fairfax House 15 Fulwood Place, London, WC1V 6AY, United Kingdom
From: 29 July 2013To: 8 November 2013
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 16
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

CALVERT, Olivia

Active
Winchester Street, LondonW3 8PF
Born May 1988
Director
Appointed 25 Apr 2024

CLAYTON-MITCHELL, Hilary Janine

Active
Winchester Street, LondonW3 8PF
Born April 1964
Director
Appointed 16 Jan 2015

GREEN, Jason Barry

Active
Winchester Street, ActonW3 8PF
Born May 1980
Director
Appointed 30 Aug 2022

HAGHRI, Saeid

Active
Kings Road, LondonSW10 0TX
Born March 1984
Director
Appointed 21 Mar 2022

MARSH, Nick

Active
Winchester Street, LondonW3 8PF
Born February 1962
Director
Appointed 16 Jan 2015

OUTRAM, Verity

Active
Winchester Street, LondonW3 8PF
Born November 1983
Director
Appointed 06 Aug 2015

STEINBECK, Ariane

Active
Salisbury Street, LondonW3 8NW
Born July 1964
Director
Appointed 14 Mar 2022

TOWNLEY, Clive Stephen

Active
Winchester Street, LondonW3 8PF
Born December 1952
Director
Appointed 01 Jul 2022

PAIN, Timothy Edward

Resigned
Winchester Street / 1 And 2 Salisbury Street, LondonW3 8PF
Secretary
Appointed 29 Jul 2013
Resigned 16 Jan 2015

MENG, Hua Wui Viktor

Resigned
Salisbury Street, LondonW3 8PF
Born April 1974
Director
Appointed 16 Jan 2015
Resigned 21 Feb 2022

NICHOLSON, Robert Ashley

Resigned
Winchester Street / 1 And 2 Salisbury Street, LondonW3 8PF
Born July 1957
Director
Appointed 29 Jul 2013
Resigned 16 Jan 2015

OUTRAM, Verity

Resigned
Winchester Street, LondonW3 8PF
Born November 1983
Director
Appointed 05 Aug 2015
Resigned 11 Aug 2016

WAGNITZ, Simon Mosiah

Resigned
Winchester Street, LondonW3 8PF
Born December 1982
Director
Appointed 16 Jan 2015
Resigned 01 Aug 2021

WALSH, Oliver

Resigned
55 Winchester Street, LondonW3 8PF
Born February 1981
Director
Appointed 16 Jan 2015
Resigned 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2013
NEWINCIncorporation