Company Name17/19 Courtfield Road Management Co Limited
Company StatusActive
Company Number01686427
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHans Runesten
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed08 April 1991(8 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMrs Marie-Christine Paulette Meurice
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2015(32 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMrs Asaya Kongsiri-Timblick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican,Thai
StatusCurrent
Appointed14 July 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed01 January 2022(39 years after company formation)
Appointment Duration2 years, 4 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Adrian Desmond Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleProperty Developer
Correspondence Address48 Harrington Gardens
London
SW7 4LT
Secretary NameHans Runesten
NationalitySwedish
StatusResigned
Appointed08 April 1991(8 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
17-19 Courtfield Road
London
Sw7
Director NameGeorg Robert Briner
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 January 2016)
RoleInternational Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameBo Carl Einar Ramfors
Date of BirthJune 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 2004(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2008)
RoleRetired Banker
Correspondence AddressFlat 10
17-19 Courtfield Road
London
SW7 4DA
Director NameKatharine Jane Howe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2007)
RoleArt Consultant
Correspondence Address32 Sumner Place
London
SW7 3NT
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed15 March 2012(29 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2022)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Amy Angela Folkes
5.88%
Ordinary
1 at £10Anne-laure Cecila Riou
5.88%
Ordinary
1 at £10Elena Volpato
5.88%
Ordinary
1 at £10Hans Erik Runesten
5.88%
Ordinary
1 at £10Harud Rashid
5.88%
Ordinary
1 at £10Lady Helen Trafford
5.88%
Ordinary
1 at £10Michele Thorel & Oliver Gerard Roger Thorel
5.88%
Ordinary
1 at £10Mrs Achariya Kongsiri & Mr Aswin Kongsiri
5.88%
Ordinary
1 at £10Richard Alexander Rankin
5.88%
Ordinary
1 at £10Robert Gay Hooker
5.88%
Ordinary
1 at £10Rosalind Hickman & Anthony Mark Hickman
5.88%
Ordinary
1 at £10Sao Vincente International Sa
5.88%
Ordinary
1 at £10Tina Hung & Sheng Chen
5.88%
Ordinary
1 at £10Wendy Angela Briner & Georg Robert Briner
5.88%
Ordinary
1 at £10Zhara Beigi & Venus Adeli
5.88%
Ordinary
2 at £10Marie-christine Paulette Meurice & Eric Meurice
11.76%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (6 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (6 pages)
16 September 2022Termination of appointment of Hans Runesten as a director on 16 September 2022 (1 page)
9 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 January 2022Appointment of Tlc Real Estate Services Limited as a secretary on 1 January 2022 (2 pages)
4 January 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 8 Hogarth Place London SW5 0QT on 4 January 2022 (1 page)
4 January 2022Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2022 (1 page)
20 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
17 December 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
15 July 2021Appointment of Mrs Asaya Kongsiri-Timblick as a director on 14 July 2021 (2 pages)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 170
(6 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 170
(6 pages)
23 March 2016Termination of appointment of Georg Robert Briner as a director on 1 January 2016 (1 page)
23 March 2016Termination of appointment of Georg Robert Briner as a director on 1 January 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 June 2015Appointment of Mrs Marie-Christine Paulette Meurice as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Marie-Christine Paulette Meurice as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Marie-Christine Paulette Meurice as a director on 1 June 2015 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 170
(6 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 170
(6 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 170
(6 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 170
(6 pages)
6 February 2014Director's details changed for Hans Erik Runesten on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Hans Erik Runesten on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Hans Erik Runesten on 6 February 2014 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Hans Erik Runesten on 15 March 2012 (2 pages)
15 March 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
15 March 2012Director's details changed for Georg Robert Briner on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Georg Robert Briner on 15 March 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
15 March 2012Director's details changed for Hans Erik Runesten on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from 196 New Kings Road C/O Urang Property Mgt London SW6 4NF on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 196 New Kings Road C/O Urang Property Mgt London SW6 4NF on 13 March 2012 (1 page)
1 February 2012Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Urang Property Mgt 196 New Kings Road London SW6 4NF on 1 February 2012 (1 page)
8 January 2012Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from C/O Aspect Property Management Ltd the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 8 January 2012 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
30 November 2009Termination of appointment of Hans Runesten as a secretary (2 pages)
30 November 2009Termination of appointment of Hans Runesten as a secretary (2 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Registered office changed on 24/06/2009 from the studio 16 cavaye place london SW10 9PT (1 page)
24 June 2009Registered office changed on 24/06/2009 from the studio 16 cavaye place london SW10 9PT (1 page)
29 April 2009Return made up to 09/03/09; full list of members (10 pages)
29 April 2009Return made up to 09/03/09; full list of members (10 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 July 2008Appointment terminated director bo ramfors (1 page)
1 July 2008Appointment terminated director bo ramfors (1 page)
15 April 2008Return made up to 09/03/08; full list of members (10 pages)
15 April 2008Return made up to 09/03/08; full list of members (10 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 April 2007Return made up to 09/03/07; full list of members (10 pages)
24 April 2007Return made up to 09/03/07; full list of members (10 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 April 2006Return made up to 09/03/06; full list of members (10 pages)
27 April 2006Return made up to 09/03/06; full list of members (10 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 09/03/05; full list of members (10 pages)
10 May 2005Return made up to 09/03/05; full list of members (10 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 304A fulham road london SW10 9ER (1 page)
20 October 2004Registered office changed on 20/10/04 from: 304A fulham road london SW10 9ER (1 page)
19 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 April 2004Return made up to 09/03/04; full list of members (9 pages)
15 April 2004Return made up to 09/03/04; full list of members (9 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 09/03/03; full list of members (9 pages)
9 April 2003Return made up to 09/03/03; full list of members (9 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 09/03/02; full list of members (9 pages)
8 April 2002Return made up to 09/03/02; full list of members (9 pages)
6 June 2001Full accounts made up to 31 December 2000 (6 pages)
6 June 2001Full accounts made up to 31 December 2000 (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 152 fulham road london SW10 9PR (1 page)
1 June 2001Registered office changed on 01/06/01 from: 152 fulham road london SW10 9PR (1 page)
17 April 2001Return made up to 09/03/01; full list of members (10 pages)
17 April 2001Return made up to 09/03/01; full list of members (10 pages)
15 May 2000Full accounts made up to 31 December 1999 (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 09/03/00; full list of members (7 pages)
2 May 2000Return made up to 09/03/00; full list of members (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (6 pages)
3 April 1999Return made up to 09/03/99; full list of members (9 pages)
3 April 1999Return made up to 09/03/99; full list of members (9 pages)
13 July 1998Full accounts made up to 31 December 1997 (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
16 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 March 1997Return made up to 09/03/97; full list of members (6 pages)
19 March 1997Return made up to 09/03/97; full list of members (6 pages)
26 March 1996Return made up to 09/03/96; full list of members (7 pages)
26 March 1996Return made up to 09/03/96; full list of members (7 pages)
21 March 1996Full accounts made up to 31 December 1995 (7 pages)
21 March 1996Full accounts made up to 31 December 1995 (7 pages)
8 June 1995Full accounts made up to 31 December 1994 (7 pages)
8 June 1995Full accounts made up to 31 December 1994 (7 pages)
28 April 1995Return made up to 09/03/95; full list of members (12 pages)
28 April 1995Return made up to 09/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)