Fivecourts Limited LONDON


Founded in 1995, Fivecourts, classified under reg no. 03089326 is an active company. Currently registered at Lawrence House Goodwyn Avenue NW7 3RH, London the company has been in the business for twenty nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 4 directors in the the company, namely Leanne M., Steven M. and David M. and others. In addition one secretary - Robert D. - is with the firm. Currently 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.

Fivecourts Limited Address / Contact

Office Address Lawrence House Goodwyn Avenue
Office Address2 Mill Hill
Town London
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089326
Date of Incorporation Wed, 9th Aug 1995
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Leanne M.

Position: Director

Appointed: 17 February 2016

Steven M.

Position: Director

Appointed: 17 February 2016

David M.

Position: Director

Appointed: 04 June 2015

Alexander B.

Position: Director

Appointed: 04 June 2015

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Jeffrey M.

Position: Secretary

Appointed: 04 June 2015

Resigned: 17 February 2016

Terence C.

Position: Director

Appointed: 04 September 2003

Resigned: 04 June 2015

Mark S.

Position: Director

Appointed: 14 July 2003

Resigned: 04 June 2015

Steven C.

Position: Director

Appointed: 14 July 2003

Resigned: 04 June 2015

Brian L.

Position: Director

Appointed: 27 January 1998

Resigned: 08 July 2003

Andrew J.

Position: Director

Appointed: 18 July 1997

Resigned: 08 July 2003

Richard M.

Position: Secretary

Appointed: 12 March 1997

Resigned: 31 December 2003

Richard D.

Position: Secretary

Appointed: 29 April 1996

Resigned: 04 June 2015

John S.

Position: Secretary

Appointed: 01 March 1996

Resigned: 29 April 1996

Neil A.

Position: Director

Appointed: 16 January 1996

Resigned: 29 April 1996

Graeme J.

Position: Director

Appointed: 16 January 1996

Resigned: 29 April 1996

Nigel R.

Position: Director

Appointed: 05 October 1995

Resigned: 08 July 2003

Robert N.

Position: Director

Appointed: 05 October 1995

Resigned: 08 July 2003

Paul M.

Position: Secretary

Appointed: 16 August 1995

Resigned: 01 March 1996

Paul M.

Position: Director

Appointed: 16 August 1995

Resigned: 16 January 1996

Malcolm D.

Position: Director

Appointed: 16 August 1995

Resigned: 16 January 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1995

Resigned: 16 August 1995

London Law Services Limited

Position: Nominee Director

Appointed: 09 August 1995

Resigned: 16 August 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Spinstart Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spinstart Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 09546999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements