Company NameProperty Management (Courtlands) Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number01192956
CategoryPrivate Limited Company
Incorporation Date6 December 1974(49 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 2022(47 years, 4 months after company formation)
Appointment Duration2 years
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Roger David Adelman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rowdon Avenue
London
NW10 2AL
Director NameMr Daniel Espinoza
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brockley Avenue
Stanmore
Middlesex
HA7 4LX
Secretary NameMr Daniel Espinoza
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brockley Avenue
Stanmore
Middlesex
HA7 4LX

Contact

Telephone01628 673998
Telephone regionMaidenhead

Location

Registered Address2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Espinoza
50.00%
Ordinary
1 at £1Mr Roger David Adelman
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£30,257
Current Liabilities£16,755

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

9 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 November 2020Registered office address changed from Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ to 36 Lower Cookham Road Maidenhead SL6 8JU on 30 November 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 May 2012Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR on 21 May 2012 (1 page)
13 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
11 August 2010Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 11 August 2010 (1 page)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
11 August 2010Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 11 August 2010 (1 page)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
16 July 2009Return made up to 05/06/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 05/06/08; full list of members (4 pages)
6 August 2008Return made up to 05/06/08; full list of members (4 pages)
23 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
23 May 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
21 December 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 05/06/07; full list of members (7 pages)
20 July 2007Return made up to 05/06/07; full list of members (7 pages)
12 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
12 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
17 January 2007Return made up to 05/06/06; full list of members (7 pages)
17 January 2007Return made up to 05/06/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 September 2005Return made up to 05/06/05; full list of members (7 pages)
26 September 2005Return made up to 05/06/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
5 October 2004Return made up to 05/06/04; full list of members (7 pages)
5 October 2004Return made up to 05/06/04; full list of members (7 pages)
5 January 2004Return made up to 05/06/03; full list of members (7 pages)
5 January 2004Return made up to 05/06/03; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 October 2002Return made up to 05/06/02; full list of members (8 pages)
27 October 2002Return made up to 05/06/02; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
14 August 2001Return made up to 05/06/01; full list of members (6 pages)
14 August 2001Return made up to 05/06/01; full list of members (6 pages)
5 July 2000Return made up to 05/06/00; full list of members (6 pages)
5 July 2000Return made up to 05/06/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 December 1999 (5 pages)
17 February 2000Full accounts made up to 31 December 1999 (5 pages)
14 September 1999Full accounts made up to 31 December 1998 (5 pages)
14 September 1999Full accounts made up to 31 December 1998 (5 pages)
27 July 1999Return made up to 05/06/99; no change of members (6 pages)
27 July 1999Return made up to 05/06/99; no change of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
22 July 1998Full accounts made up to 31 December 1997 (5 pages)
12 June 1997Return made up to 05/06/97; no change of members (6 pages)
12 June 1997Return made up to 05/06/97; no change of members (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (5 pages)
10 March 1997Full accounts made up to 31 December 1996 (5 pages)
5 September 1996Return made up to 05/06/96; no change of members (6 pages)
5 September 1996Return made up to 05/06/96; no change of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
18 March 1996Registered office changed on 18/03/96 from: 200 mansfield road nottingham NG1 3HX (1 page)
18 March 1996Registered office changed on 18/03/96 from: 200 mansfield road nottingham NG1 3HX (1 page)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (6 pages)
18 August 1995Return made up to 05/06/95; full list of members (8 pages)
18 August 1995Return made up to 05/06/95; full list of members (8 pages)