Background WavePink WaveYellow Wave

30 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED (08896224)

30 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED (08896224) is an active UK company. incorporated on 14 February 2014. 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. 30 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FAURAN, Francois Jean Louis Camille, FOMENKOV, Mikhail, ULSTEIN, Ole Martin.

Company Number
08896224
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAURAN, Francois Jean Louis Camille, FOMENKOV, Mikhail, ULSTEIN, Ole Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

30 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2014 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. 30 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08896224

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

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

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom
From: 21 February 2018To: 8 October 2021
843 Finchley Road London NW11 8NA United Kingdom
From: 19 October 2017To: 21 February 2018
20 King Street London EC2V 8EG
From: 9 March 2017To: 19 October 2017
30 Courtfield Gardens London SW5 0PH United Kingdom
From: 7 December 2016To: 9 March 2017
Leconfield House 3rd Floor East Curzon Street London W1J 5JA
From: 16 February 2015To: 7 December 2016
3Rd Floor East Leconfield House Curzon Street London W1J 5JA United Kingdom
From: 7 March 2014To: 16 February 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 14 February 2014To: 7 March 2014
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 07 Oct 2021

FAURAN, Francois Jean Louis Camille

Active
30 Courtfield Gardens, LondonSW5 0PH
Born June 1942
Director
Appointed 17 Nov 2016

FOMENKOV, Mikhail

Active
30 Courtfield Gardens, LondonSW5 0PH
Born April 1964
Director
Appointed 17 Nov 2016

ULSTEIN, Ole Martin

Active
16 Cavaye Place, LondonSW10 9PT
Born March 1988
Director
Appointed 19 Sept 2023

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 14 Feb 2014
Resigned 14 Feb 2014

GATLEY, John Andrew

Resigned
East Leconfield House, LondonW1J 5JA
Born October 1964
Director
Appointed 14 Feb 2014
Resigned 17 Nov 2016

INGLIS, Graham Marchbank

Resigned
East Leconfield House, LondonW1J 5JA
Born August 1964
Director
Appointed 14 Feb 2014
Resigned 17 Nov 2016

JEKOV, Stanko Georgiev

Resigned
Courtfield Gardens, LondonSW5 0PH
Born April 1981
Director
Appointed 14 Feb 2020
Resigned 12 Mar 2023

OBERHEIM, Giles Martin

Resigned
Hoggrills End Lane, ColeshillB46 2DG
Born January 1970
Director
Appointed 17 Nov 2016
Resigned 10 Sept 2019

RYAN, Diana L

Resigned
Toney Penna Drive, Jupiter33458
Born June 1963
Director
Appointed 17 Nov 2016
Resigned 04 Nov 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Feb 2014
Resigned 14 Feb 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Feb 2014
Resigned 14 Feb 2014
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 October 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Change Person Director Company
11 January 2018
CH01Change of Director Details
Legacy
22 November 2017
RP04CS01RP04CS01
Auditors Resignation Company
13 November 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Incorporation Company
14 February 2014
NEWINCIncorporation