Background WavePink WaveYellow Wave

COURTLAND ROAD LIMITED (10994029)

COURTLAND ROAD LIMITED (10994029) is an active UK company. incorporated on 3 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COURTLAND ROAD LIMITED has been registered for 8 years. Current directors include HUMPHREYS, Clare Frances, HUMPHREYS, Ian James.

Company Number
10994029
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
39 Long Acre, London, WC2E 9LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUMPHREYS, Clare Frances, HUMPHREYS, Ian James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLAND ROAD LIMITED

COURTLAND ROAD LIMITED is an active company incorporated on 3 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COURTLAND ROAD LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10994029

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

39 Long Acre London, WC2E 9LG,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 5 February 2018To: 10 November 2023
92B Petherton Road Petherton Road London N5 2RG United Kingdom
From: 3 October 2017To: 5 February 2018
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
New Owner
Feb 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUMPHREYS, Clare Frances

Active
Long Acre, LondonWC2E 9LG
Born June 1982
Director
Appointed 25 Oct 2017

HUMPHREYS, Ian James

Active
Long Acre, LondonWC2E 9LG
Born September 1981
Director
Appointed 03 Oct 2017

Persons with significant control

2

Mrs Clare Frances Humphreys

Active
Long Acre, LondonWC2E 9LG
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2017

Mr Ian James Humphreys

Active
Long Acre, LondonWC2E 9LG
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Incorporation Company
3 October 2017
NEWINCIncorporation