Background WavePink WaveYellow Wave

THE COURTHOUSE MGMT CO LIMITED (13794370)

THE COURTHOUSE MGMT CO LIMITED (13794370) is an active UK company. incorporated on 10 December 2021. 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. THE COURTHOUSE MGMT CO LIMITED has been registered for 4 years. Current directors include NICHOLSON, Amy Sarah, UTER, Oliver Jake.

Company Number
13794370
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
28 The Mall, London, N14 6LN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NICHOLSON, Amy Sarah, UTER, Oliver Jake
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COURTHOUSE MGMT CO LIMITED

THE COURTHOUSE MGMT CO LIMITED is an active company incorporated on 10 December 2021 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. THE COURTHOUSE MGMT CO LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13794370

LTD Company

Age

4 Years

Incorporated 10 December 2021

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

28 The Mall London, N14 6LN,

Previous Addresses

, the Old Barn Wood Street, Swanley, BR8 7PA, England
From: 10 December 2021To: 1 July 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Owner Exit
Apr 25
New Owner
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLSON, Amy Sarah

Active
The Mall, LondonN14 6LN
Born November 1993
Director
Appointed 01 Jan 2025

UTER, Oliver Jake

Active
The Mall, LondonN14 6LN
Born September 1987
Director
Appointed 27 Jul 2024

NICHOLSON, Amy Sarah

Resigned
The Mall, LondonN14 6LN
Born November 1993
Director
Appointed 10 Dec 2021
Resigned 27 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Amy Sarah Nicholson

Active
The Mall, LondonN14 6LN
Born November 1993

Nature of Control

Significant influence or control
Notified 16 Nov 2025
The Mall, LondonN14 6LN

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Jul 2024
Ceased 15 Mar 2025
Wood Street, SwanleyBR8 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 27 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Incorporation Company
10 December 2021
NEWINCIncorporation