Courtlands (ealing) Limited LONDON


Courtlands (ealing) started in year 1965 as Private Limited Company with registration number 00865892. The Courtlands (ealing) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at C/o Green Estate Management. Postal code: W5 5HT.

At present there are 4 directors in the the company, namely Stuart S., John N. and Anthony B. and others. In addition one secretary - Robin K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Courtlands (ealing) Limited Address / Contact

Office Address C/o Green Estate Management
Office Address2 19 Sunnyside Road
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00865892
Date of Incorporation Tue, 7th Dec 1965
Industry Residents property management
End of financial Year 29th September
Company age 59 years old
Account next due date Sat, 29th Jun 2024 (51 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Stuart S.

Position: Director

Appointed: 24 September 2019

John N.

Position: Director

Appointed: 24 September 2019

Anthony B.

Position: Director

Appointed: 23 May 2018

Robin K.

Position: Secretary

Appointed: 07 July 2015

Laila N.

Position: Director

Appointed: 10 March 2003

Maria R.

Position: Director

Appointed: 01 May 2014

Resigned: 24 September 2019

Owen F.

Position: Director

Appointed: 03 November 2009

Resigned: 12 September 2013

Christopher B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 07 July 2015

Ioanna S.

Position: Director

Appointed: 07 May 2008

Resigned: 09 March 2009

Charles H.

Position: Director

Appointed: 27 March 2006

Resigned: 21 February 2008

Laila N.

Position: Secretary

Appointed: 10 March 2003

Resigned: 01 December 2011

John N.

Position: Secretary

Appointed: 01 May 2002

Resigned: 10 March 2003

Helen S.

Position: Secretary

Appointed: 15 January 2001

Resigned: 01 May 2002

John N.

Position: Director

Appointed: 31 May 2000

Resigned: 10 March 2003

Rita B.

Position: Director

Appointed: 31 May 2000

Resigned: 30 November 2009

Helen S.

Position: Director

Appointed: 26 April 1999

Resigned: 17 April 2003

Najib N.

Position: Secretary

Appointed: 30 March 1998

Resigned: 15 January 2001

Najib N.

Position: Director

Appointed: 30 March 1998

Resigned: 15 January 2001

Stuart S.

Position: Director

Appointed: 30 March 1998

Resigned: 15 January 2001

Robert B.

Position: Director

Appointed: 30 April 1992

Resigned: 30 March 1998

Colin G.

Position: Director

Appointed: 30 April 1992

Resigned: 30 March 1998

Colin G.

Position: Secretary

Appointed: 30 April 1992

Resigned: 30 March 1998

Denise T.

Position: Director

Appointed: 01 January 1992

Resigned: 25 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-292014-09-292015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth650650650650      
Balance Sheet
Cash Bank In Hand15 14910 60615 11415 611      
Current Assets 10 60615 43718 67618 32335 198388388388388
Debtors  3233 065      
Tangible Fixed Assets262262262262      
Net Assets Liabilities       650650650
Reserves/Capital
Called Up Share Capital650650650650      
Shareholder Funds650650650650      
Other
Creditors   18 28817 93534 810    
Creditors Due Within One Year14 76110 21815 04918 288      
Fixed Assets   262262262262262262262
Net Current Assets Liabilities388388388388388388388388388388
Number Shares Allotted 131313      
Par Value Share 505050      
Share Capital Allotted Called Up Paid650650650650      
Tangible Fixed Assets Cost Or Valuation262262262       
Total Assets Less Current Liabilities650650650650650650650650650650

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 29, 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements