Background WavePink WaveYellow Wave

COURTLANDS OF HARLOW LTD (09640500)

COURTLANDS OF HARLOW LTD (09640500) is an active UK company. incorporated on 16 June 2015. with registered office in Dartford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. COURTLANDS OF HARLOW LTD has been registered for 10 years. Current directors include SOMERVILLE, Paul.

Company Number
09640500
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
117 Dartford Road, Dartford, DA1 3EN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
SOMERVILLE, Paul
SIC Codes
38110, 39000, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLANDS OF HARLOW LTD

COURTLANDS OF HARLOW LTD is an active company incorporated on 16 June 2015 with the registered office located in Dartford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. COURTLANDS OF HARLOW LTD was registered 10 years ago.(SIC: 38110, 39000, 43110)

Status

active

Active since 10 years ago

Company No

09640500

LTD Company

Age

10 Years

Incorporated 16 June 2015

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 14 May 2025 (11 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

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

MC ENVIRONMENTAL LTD
From: 30 June 2021To: 20 October 2025
MC METALS LTD
From: 14 April 2021To: 30 June 2021
BENEDICT STAMP INTERNATIONAL LIMITED
From: 16 June 2015To: 14 April 2021
Contact
Address

117 Dartford Road Dartford, DA1 3EN,

Previous Addresses

Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales
From: 24 April 2023To: 27 July 2025
Regus House Falcon Drive Cardiff Bay, Cardiff CF10 4RU United Kingdom
From: 7 April 2022To: 24 April 2023
Crane Hire Yard, the Camp, West Town Road West Town Road Bristol BS11 9DE England
From: 2 December 2020To: 7 April 2022
10 Fairfax Close Newport NP19 0LX Wales
From: 28 May 2020To: 2 December 2020
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 16 June 2015To: 28 May 2020
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Apr 21
Director Joined
Apr 21
Funding Round
May 21
New Owner
May 21
Owner Exit
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
Apr 22
Loan Secured
Sept 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
May 23
Director Left
May 23
New Owner
Oct 23
Director Left
Apr 25
Owner Exit
Apr 25
Loan Cleared
May 25
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Loan Secured
Aug 25
1
Funding
12
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SOMERVILLE, Paul

Active
Dartford Road, DartfordDA1 3EN
Born February 1966
Director
Appointed 01 Jul 2025

CONVY, Christopher

Resigned
1 Capital Quarter, CardiffCF10 4BZ
Secretary
Appointed 28 Feb 2025
Resigned 30 Apr 2025

CONVY, Victoria Jane

Resigned
1 Capital Quarter, CardiffCF10 4BZ
Secretary
Appointed 30 May 2023
Resigned 28 Feb 2025

MARSHALL, Andrew John

Resigned
Dartford Road, DartfordDA1 3EN
Secretary
Appointed 01 May 2025
Resigned 01 Jul 2025

RUDD, Kyle

Resigned
Fairfax Close, NewportNP19 0LX
Secretary
Appointed 23 Sept 2019
Resigned 01 Sept 2020

VLADESCU, Marian Ionut

Resigned
West Town Road, BristolBS11 9DE
Secretary
Appointed 13 Apr 2021
Resigned 30 May 2023

CONVY, Christopher

Resigned
1 Capital Quarter, CardiffCF10 4BZ
Born February 1982
Director
Appointed 05 Apr 2022
Resigned 30 Apr 2025

CONVY, Victoria Jane

Resigned
1 Capital Quarter, CardiffCF10 4BZ
Born May 1978
Director
Appointed 30 May 2023
Resigned 28 Feb 2025

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 16 Jun 2015
Resigned 27 May 2020

MARSHALL, Andrew John

Resigned
Dartford Road, DartfordDA1 3EN
Born April 1971
Director
Appointed 01 May 2025
Resigned 01 Jul 2025

RUDD, Kyle

Resigned
Fairfax Close, NewportNP19 0LX
Born June 1987
Director
Appointed 23 Sept 2019
Resigned 01 Sept 2020

VLADESCU, Marian Ionut

Resigned
West Town Road, BristolBS11 9DE
Born September 1986
Director
Appointed 13 Apr 2021
Resigned 30 May 2023

Persons with significant control

8

1 Active
7 Ceased

Mr Paul Somerville

Active
Dartford Road, DartfordDA1 3EN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

Mr Andrew John Marshall

Ceased
Dartford Road, DartfordDA1 3EN
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2025
Ceased 01 Jul 2025

Mrs Victoria Jane Convy

Ceased
1 Capital Quarter, CardiffCF10 4BZ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2023
Ceased 28 Feb 2025

Mr Christopher Convy

Ceased
1 Capital Quarter, CardiffCF10 4BZ
Born February 1982

Nature of Control

Significant influence or control
Notified 20 Dec 2022
Ceased 30 Apr 2025

Mr Marian Ionut Vladescu

Ceased
Falcon Drive, CardiffCF10 4RU
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2021
Ceased 20 Dec 2022

Mrs Victoria Jane Convy

Ceased
West Town Road, BristolBS11 9DE
Born May 1978

Nature of Control

Significant influence or control
Notified 15 Apr 2021
Ceased 11 May 2021

Mr Chris Convy

Ceased
West Town Road, BristolBS11 9DE
Born February 1982

Nature of Control

Significant influence or control
Notified 13 Apr 2021
Ceased 14 Apr 2021

Mr Kyle Rudd

Ceased
Fairfax Close, NewportNP19 0LX
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 23 Sept 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

84

Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Resolution
30 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Capital Allotment Shares
3 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 April 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Incorporation Company
16 June 2015
NEWINCIncorporation