You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10/11 Courtfield Management Limited WATFORD


10/11 Courtfield Management started in year 1987 as Private Limited Company with registration number 02168686. The 10/11 Courtfield Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB.

The firm has 3 directors, namely Robert O., Franco D. and Davide M.. Of them, Davide M. has been with the company the longest, being appointed on 1 January 2010 and Robert O. has been with the company for the least time - from 21 September 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

10/11 Courtfield Management Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168686
Date of Incorporation Thu, 24th Sep 1987
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Robert O.

Position: Director

Appointed: 21 September 2015

Franco D.

Position: Director

Appointed: 12 October 2010

Davide M.

Position: Director

Appointed: 01 January 2010

Peter S.

Position: Director

Appointed: 19 June 2019

Resigned: 19 December 2024

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 20 June 2008

Resigned: 01 November 2017

Deborah L.

Position: Director

Appointed: 10 April 2008

Resigned: 12 October 2010

Philip S.

Position: Director

Appointed: 23 October 2007

Resigned: 23 July 2010

Shannon D.

Position: Director

Appointed: 07 April 1999

Resigned: 01 March 2001

Frederik M.

Position: Director

Appointed: 26 January 1999

Resigned: 01 May 2009

Matthew E.

Position: Director

Appointed: 27 March 1997

Resigned: 29 January 2004

Edwin G.

Position: Secretary

Appointed: 03 June 1992

Resigned: 24 March 2008

Roger D.

Position: Director

Appointed: 28 April 1992

Resigned: 26 January 1999

Rami H.

Position: Director

Appointed: 28 April 1992

Resigned: 01 May 1994

Sheena D.

Position: Director

Appointed: 28 April 1992

Resigned: 26 March 2007

Matthew L.

Position: Director

Appointed: 28 April 1992

Resigned: 01 May 1994

Janet B.

Position: Secretary

Appointed: 28 May 1991

Resigned: 28 April 1992

Harold B.

Position: Director

Appointed: 28 May 1991

Resigned: 28 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302017-12-312018-12-312019-12-302019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets181818181818181818
Net Assets Liabilities181818181818181818
Other
Net Current Assets Liabilities181818181818181818
Total Assets Less Current Liabilities181818181818181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 27th, November 2024
Free Download (2 pages)

Company search