Background WavePink WaveYellow Wave

COURT HOUSE PROPERTIES (BARNET) LIMITED (10380531)

COURT HOUSE PROPERTIES (BARNET) LIMITED (10380531) is an active UK company. incorporated on 16 September 2016. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COURT HOUSE PROPERTIES (BARNET) LIMITED has been registered for 9 years. Current directors include ANDREWS, Mark Peter, BURLIKOWSKI, Ben Andrew.

Company Number
10380531
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
54 Sun Street, Waltham Abbey, EN9 1EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Mark Peter, BURLIKOWSKI, Ben Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT HOUSE PROPERTIES (BARNET) LIMITED

COURT HOUSE PROPERTIES (BARNET) LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COURT HOUSE PROPERTIES (BARNET) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10380531

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

54 Sun Street Waltham Abbey, EN9 1EJ,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Mar 18
Owner Exit
Mar 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDREWS, Mark Peter

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born July 1970
Director
Appointed 16 Sept 2016

BURLIKOWSKI, Ben Andrew

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born August 1976
Director
Appointed 16 Sept 2016

ADAMS, Joseph Charles Travis

Resigned
Sun Street, Waltham AbbeyEN9 1EJ
Born September 1978
Director
Appointed 16 Sept 2016
Resigned 16 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph Charles Travis Adams

Ceased
Sun Street, Waltham AbbeyEN9 1EJ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 16 Mar 2018

Mr Ben Andrew Burlikowski

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016

Mr Mark Peter Andrews

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Incorporation Company
16 September 2016
NEWINCIncorporation