You are here: bizstats.co.uk > a-z index > 3 list > 31 list

31-35 Courtfield Gardens Management Limited WATFORD


31-35 Courtfield Gardens Management started in year 2000 as Private Limited Company with registration number 03958231. The 31-35 Courtfield Gardens Management company has been functioning successfully for 24 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 company has 4 directors, namely Colleen J., Karim W. and Nicholas W. and others. Of them, Alejandro R. has been with the company the longest, being appointed on 1 December 2004 and Colleen J. has been with the company for the least time - from 19 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Karim W. who worked with the the company until 1 September 2010.

31-35 Courtfield Gardens 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 03958231
Date of Incorporation Tue, 28th Mar 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Colleen J.

Position: Director

Appointed: 19 November 2019

Karim W.

Position: Director

Appointed: 14 February 2014

Nicholas W.

Position: Director

Appointed: 10 January 2013

Alejandro R.

Position: Director

Appointed: 01 December 2004

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Resigned: 30 May 2012

Karim W.

Position: Secretary

Appointed: 21 January 2003

Resigned: 01 September 2010

Jean A.

Position: Director

Appointed: 21 January 2003

Resigned: 12 April 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Walgate Services Limited

Position: Corporate Secretary

Appointed: 28 March 2000

Resigned: 21 January 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Charles H.

Position: Director

Appointed: 28 March 2000

Resigned: 21 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-292019-06-302020-06-292020-06-302021-06-292021-06-302022-06-302023-06-30
Balance Sheet
Current Assets 3939393939393939393939
Net Assets Liabilities 3939393939393939393939
Debtors3939          
Net Assets Liabilities Including Pension Asset Liability3939          
Reserves/Capital
Called Up Share Capital3939          
Other
Net Current Assets Liabilities393939393939393939393939
Total Assets Less Current Liabilities 3939393939393939393939
Capital Employed3939          
Number Shares Allotted 39          
Par Value Share 1          
Share Capital Allotted Called Up Paid3939          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 11th, August 2023
Free Download (2 pages)

Company search