Company Name45/47 Courtfield Road Management Co. Limited
Company StatusActive
Company Number01933004
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 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 NameMr George Mark Somerset Clowes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(12 years after company formation)
Appointment Duration26 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMrs Rosemarie Hudson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJamaican,British
StatusCurrent
Appointed14 October 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Giancarlo Calderini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Ltd (Corporation)
StatusCurrent
Appointed20 May 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed20 May 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameBelinda Jane Wright
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1996)
RoleAgent
Correspondence AddressFlat 9
45/47 Court Field Road
London
SW7 4DB
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed04 June 1993(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameCarol Lesley Glenn-Hachem
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 1999)
RoleHousewife
Correspondence AddressFlat 2
45-47 Courtfield Road
London
Sw7
Director NameLord Marmaduke James Hussey Of North Bradley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 October 2004)
RoleMember Of House Of Lords
Correspondence AddressFlat 15 47 Courtfield Road
London
SW7 4DB
Director NameJulia Bengough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(14 years after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2010)
RoleFarmers Wife
Country of ResidenceEngland
Correspondence AddressWall End Farm Monkland
Leominster
Herefordshire
HR6 9DE
Wales
Secretary NameRosemary Hudson
NationalityJamaican
StatusResigned
Appointed31 July 2006(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 45-47 Courtfield Road
London
SW7 4DB
Director NameLouise Marie Ariadne Rosencrantz
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 2022(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2006)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alfred Goll & Sabine Goll
5.26%
Ordinary
1 at £1Beauty Home LTD
5.26%
Ordinary
1 at £1Corrado Testori & Fabiola Crintolesi
5.26%
Ordinary
1 at £1Hannah Lucy Penelope Kaye
5.26%
Ordinary
1 at £1Hugh Richard Jones & Philippa Mary Jones
5.26%
Ordinary
1 at £1J.c. Calderini
5.26%
Ordinary
1 at £1J.p. Lewis
5.26%
Ordinary
1 at £1Jeremy William Bailey & Elizabeth Ruth Allen Bailey
5.26%
Ordinary
1 at £1Ludovic Lloyd Vickers & Patricia Marie Elisabeth Vickers
5.26%
Ordinary
1 at £1Mrs Olga Skerry
5.26%
Ordinary
1 at £1P.j. Pockney & P.c.b. Pockney
5.26%
Ordinary
1 at £1Richard Mark Holm
5.26%
Ordinary
1 at £1Robin Bell-jones & Louise Marie Ariadne Rosencrantz
5.26%
Ordinary
1 at £1Rose Clowes & George Clowes
5.26%
Ordinary
1 at £1Rose Sayegh & Walid Daniel
5.26%
Ordinary
1 at £1Rosemarie Hudson
5.26%
Ordinary
1 at £1Susan Janet Burton & Peter Edward Burton
5.26%
Ordinary
1 at £1Victoria J. Catt & Judith E. Catt & Clifford R. Catt
5.26%
Ordinary
1 at £1Yung Yung Chan & Mau Loong Chan
5.26%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
12 December 2023Termination of appointment of Louise Marie Ariadne Rosencrantz as a director on 12 December 2023 (1 page)
19 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 November 2022Appointment of Louise Marie Ariadne Rosencrantz as a director on 25 November 2022 (2 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
21 April 2022Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 April 2022 (1 page)
9 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
25 May 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)
18 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 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 (7 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (7 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 19
(7 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 19
(7 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 19
(6 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 19
(6 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19
(6 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19
(6 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Director's details changed for Rosemary Hudson on 22 April 2014 (2 pages)
23 May 2014Director's details changed for Rosemary Hudson on 22 April 2014 (2 pages)
23 May 2014Termination of appointment of a secretary (1 page)
23 May 2014Termination of appointment of a secretary (1 page)
22 May 2014Director's details changed for Mr. Giancarlo Calderini on 22 April 2014 (2 pages)
22 May 2014Director's details changed for Mr George Mark Somerset Clowes on 22 April 2014 (2 pages)
22 May 2014Director's details changed for Mr George Mark Somerset Clowes on 22 April 2014 (2 pages)
22 May 2014Director's details changed for Mr. Giancarlo Calderini on 22 April 2014 (2 pages)
20 May 2014Appointment of Urang Property Management Ltd as a secretary (2 pages)
20 May 2014Termination of appointment of Rosemary Hudson as a secretary (1 page)
20 May 2014Termination of appointment of Rosemary Hudson as a secretary (1 page)
20 May 2014Appointment of Urang Property Management Ltd as a secretary (2 pages)
16 May 2014Registered office address changed from the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 16 May 2014 (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
24 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
24 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 July 2010Termination of appointment of Julia Bengough as a director (2 pages)
7 July 2010Termination of appointment of Julia Bengough as a director (2 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
28 June 2010Secretary's details changed for Rosemary Hudson on 3 June 2010 (1 page)
28 June 2010Secretary's details changed for Rosemary Hudson on 3 June 2010 (1 page)
28 June 2010Director's details changed for Rosemary Hudson on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Rosemary Hudson on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Julia Bengough on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Julia Bengough on 3 June 2010 (2 pages)
28 June 2010Director's details changed for Julia Bengough on 3 June 2010 (2 pages)
28 June 2010Secretary's details changed for Rosemary Hudson on 3 June 2010 (1 page)
28 June 2010Director's details changed for Rosemary Hudson on 3 June 2010 (2 pages)
25 June 2010Appointment of Mr. Giancarlo Calderini as a director (3 pages)
25 June 2010Appointment of Mr. Giancarlo Calderini as a director (3 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 July 2009Return made up to 04/06/09; full list of members (15 pages)
8 July 2009Return made up to 04/06/09; full list of members (15 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Return made up to 04/06/08; full list of members (10 pages)
23 October 2008Return made up to 04/06/08; full list of members (10 pages)
28 August 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 August 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
12 September 2007Return made up to 04/06/07; full list of members (10 pages)
12 September 2007Return made up to 04/06/07; full list of members (10 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Return made up to 04/06/06; full list of members (10 pages)
10 August 2006Registered office changed on 10/08/06 from: the studio 16 cavaye place london SW10 9PT (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: the studio 16 cavaye place london SW10 9PT (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Return made up to 04/06/06; full list of members (10 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 August 2005Return made up to 04/06/05; full list of members (10 pages)
4 August 2005Return made up to 04/06/05; full list of members (10 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
8 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 July 2004Return made up to 04/06/04; full list of members (10 pages)
7 July 2004Return made up to 04/06/04; full list of members (10 pages)
26 June 2003Return made up to 04/06/03; full list of members (10 pages)
26 June 2003Return made up to 04/06/03; full list of members (10 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 July 2002Return made up to 04/06/02; full list of members (10 pages)
2 July 2002Return made up to 04/06/02; full list of members (10 pages)
11 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (10 pages)
18 June 2001Return made up to 04/06/01; full list of members (10 pages)
30 April 2001Full accounts made up to 31 December 2000 (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Full accounts made up to 31 December 2000 (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
28 June 2000Return made up to 04/06/00; full list of members (11 pages)
28 June 2000Return made up to 04/06/00; full list of members (11 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
22 June 1999Return made up to 04/06/99; full list of members (7 pages)
22 June 1999Return made up to 04/06/99; full list of members (7 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (6 pages)
16 June 1998Return made up to 04/06/98; full list of members (8 pages)
16 June 1998Return made up to 04/06/98; full list of members (8 pages)
20 May 1998Full accounts made up to 31 December 1997 (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (6 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
6 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 August 1997Full accounts made up to 31 December 1996 (7 pages)
22 July 1997Return made up to 04/06/97; full list of members (6 pages)
22 July 1997Return made up to 04/06/97; full list of members (6 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
20 June 1996Return made up to 04/06/96; full list of members (8 pages)
20 June 1996Return made up to 04/06/96; full list of members (8 pages)
12 June 1995Return made up to 04/06/95; full list of members (8 pages)
12 June 1995Return made up to 04/06/95; full list of members (8 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)
15 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
10 June 1994Return made up to 04/06/94; no change of members (4 pages)
12 April 1994New director appointed (2 pages)
6 April 1994New director appointed (2 pages)
21 March 1994Return made up to 04/06/93; full list of members (13 pages)
21 March 1994Return made up to 04/06/92; no change of members (13 pages)
21 March 1994Registered office changed on 21/03/94 from: 153 fulham road london SW7 4DB (1 page)
16 March 1993Accounts for a small company made up to 31 December 1992 (8 pages)
11 November 1992New director appointed (2 pages)
24 March 1992Accounts for a small company made up to 31 December 1991 (8 pages)
4 September 1991Accounts for a small company made up to 31 December 1990 (8 pages)
18 June 1990Return made up to 04/06/90; full list of members (4 pages)
10 May 1990Accounts for a small company made up to 31 December 1989 (8 pages)
28 July 1989Return made up to 10/07/89; full list of members (4 pages)
14 April 1989Accounts for a small company made up to 31 December 1988 (9 pages)
2 August 1988Return made up to 18/07/88; full list of members (4 pages)
17 June 1988Full accounts made up to 31 December 1987 (2 pages)
24 February 1988Registered office changed on 24/02/88 from: 58/60 berners street london W1P 4JS (1 page)
7 February 1988Accounting reference date shortened from 23/07 to 31/12 (1 page)
24 August 1987Accounting reference date shortened from 31/03 to 23/07 (1 page)
19 August 1987Return made up to 11/06/87; full list of members (4 pages)
19 August 1987Accounts made up to 23 July 1986 (1 page)
1 July 1987Registered office changed on 01/07/87 from: 58/60 berners street london W1 (1 page)
20 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1985Incorporation (14 pages)
24 July 1985Incorporation (14 pages)