Company Name10/11 Courtfield Management Limited
Company StatusActive
Company Number02168686
CategoryPrivate Limited Company
Incorporation Date24 September 1987(36 years, 7 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 NameDavide Mazzenzana
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2010(22 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Courtfield House 10-11 Courtfield Gardens
London
SW5 0PL
Director NameFranco Dapino
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 2010(23 years after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monte Carlo
98000
Monaco
Director NameMr Robert James Orr-Ewing
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(28 years after company formation)
Appointment Duration8 years, 7 months
RoleResidential Valuer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameDr Peter Imlay Saunders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Consultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence AddressLps Accountants Ltd Suite F3 Sunley House
Olds Approach
Watford
WD18 9TB
Director NameMr Harold John Bebbington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 April 1992)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLadygate House Ladygate Drive
Grayshott
Hindhead
Surrey
GU26 6DR
Secretary NameMrs Janet Anne Bebbington
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 April 1992)
RoleCompany Director
Correspondence Address8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Director NameSheena Kathleen Dahl
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressOld Wharf House
Greywell
Basingstoke
Hampshire
RG25 1BT
Director NameRoger Alexander De Basto
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 1999)
RoleBanker
Correspondence AddressFlat 3
10/11 Courtfield Gardens
London
Sw5
Director NameRami Gebran Hayek
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleBanker
Correspondence AddressFlat 2
10/11 Courtfield Gardens
London
SW5 0PL
Director NameMatthew Paul Lindsay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleBanker
Correspondence AddressFlat 12
10/11 Courtfield Gardens
London
Sw5
Secretary NameEdwin Groves
NationalityBritish
StatusResigned
Appointed03 June 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 March 2008)
RoleProperty Manager
Correspondence Address24 Patricks Copse Road
Liss
Hampshire
GU33 7DL
Director NameMatthew Robert Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2004)
RoleManagement Consultant
Correspondence AddressFlat 4
10-11 Courtfield Gardens
London
SW5 0PL
Director NameMr Frederik Wilhelm Mowinckel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed26 January 1999(11 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2009)
RoleMerchant
Country of ResidenceEngland
Correspondence Address15 Hobury Street
London
SW10 0JB
Director NameShannon De Boissard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
RoleSelf Employed Investor
Correspondence Address12 Courtfield Gardens
London
SW5 0PA
Director NamePhilip Charles Rycroft Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleIT Director
Correspondence AddressFlat 6
10-11 Courtfield Gardens
London
SW5 0PA
Director NameDeborah Liew
Date of BirthApril 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed10 April 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2010)
RoleChartered Quantity Surveyor
Correspondence AddressFlat 5 10-11 Courtfield Gardens
London
SW5 0PL
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed20 June 2008(20 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2017)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anwar Wissa & Mrs Wissa
5.56%
Ordinary
1 at £1Arnell Inc.
5.56%
Ordinary
1 at £1Dr Peter Richard Imlay Saunders & Jeannine Marion Irene Lindt Saunders
5.56%
Ordinary
1 at £1E. Boorman
5.56%
Ordinary
1 at £1Franco Dapino
5.56%
Ordinary
1 at £1Joan Buechler
5.56%
Ordinary
1 at £1Mr David Walford
5.56%
Ordinary
1 at £1Mr Davide Massenzana
5.56%
Ordinary
1 at £1Mr Mario Cortesi
5.56%
Ordinary
1 at £1Mrs J. Grindey
5.56%
Ordinary
1 at £1Mrs L. Sharma
5.56%
Ordinary
1 at £1Mrs Orr-ewing & Mr Orr-ewing
5.56%
Ordinary
1 at £1Ms D. Liew
5.56%
Ordinary
1 at £1Ms S. Redlich
5.56%
Ordinary
1 at £1Paola Dolcetta Capuzzo
5.56%
Ordinary
1 at £1Paul Dunbar & Mrs Dunbar
5.56%
Ordinary
2 at £1Mundan Finance Sa
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

16 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
5 June 2023Confirmation statement made on 28 May 2023 with updates (5 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
9 August 2022Registered office address changed from Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page)
8 June 2022Confirmation statement made on 28 May 2022 with updates (5 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
9 June 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Appointment of Dr Peter Imlay Saunders as a director on 19 June 2019 (2 pages)
18 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
4 February 2019Registered office address changed from Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW England to Lps Accountants Ltd, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 4 February 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
30 November 2017Registered office address changed from Farrar Property Management Ltd the Studio 16 Cavaye Place London SW10 9PT to Smith Waters Llp 4 Panton Street Haymarket London SW1Y 4SW on 30 November 2017 (1 page)
7 November 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 November 2017 (1 page)
18 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 18
(7 pages)
16 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 18
(7 pages)
8 October 2015Appointment of Mr Robert James Orr-Ewing as a director on 21 September 2015 (3 pages)
8 October 2015Appointment of Mr Robert James Orr-Ewing as a director on 21 September 2015 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 18
(6 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 18
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 18
(7 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 18
(7 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
29 November 2010Appointment of Franco Dapino as a director (2 pages)
29 November 2010Appointment of Franco Dapino as a director (2 pages)
15 October 2010Termination of appointment of Deborah Liew as a director (1 page)
15 October 2010Termination of appointment of Deborah Liew as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2010Appointment of Davide Mazzenzana as a director (3 pages)
21 September 2010Appointment of Davide Mazzenzana as a director (3 pages)
18 August 2010Termination of appointment of Philip Smith as a director (2 pages)
18 August 2010Termination of appointment of Philip Smith as a director (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 28/05/09; full list of members (10 pages)
7 July 2009Return made up to 28/05/09; full list of members (10 pages)
11 May 2009Appointment terminated director frederik mowinckel (1 page)
11 May 2009Appointment terminated director frederik mowinckel (1 page)
18 March 2009Registered office changed on 18/03/2009 from 10-11 courtfield gardens london SW5 0PL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 10-11 courtfield gardens london SW5 0PL (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 January 2009Director's change of particulars / frederik mowinckel / 12/01/2009 (1 page)
15 January 2009Director's change of particulars / frederik mowinckel / 12/01/2009 (1 page)
8 August 2008Return made up to 28/05/08; full list of members (11 pages)
8 August 2008Registered office changed on 08/08/2008 from 10/11 fourtfield gardens london SW5 opq (1 page)
8 August 2008Return made up to 28/05/08; full list of members (11 pages)
8 August 2008Registered office changed on 08/08/2008 from 10/11 fourtfield gardens london SW5 opq (1 page)
1 July 2008Secretary appointed farrar property management LIMITED (2 pages)
1 July 2008Secretary appointed farrar property management LIMITED (2 pages)
23 April 2008Director appointed deborah liew (2 pages)
23 April 2008Director appointed deborah liew (2 pages)
28 March 2008Appointment terminated secretary edwin groves (1 page)
28 March 2008Appointment terminated secretary edwin groves (1 page)
28 March 2008Registered office changed on 28/03/2008 from 24 patricks copse road liss hampshire GU33 7DL (1 page)
28 March 2008Registered office changed on 28/03/2008 from 24 patricks copse road liss hampshire GU33 7DL (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
22 August 2007Return made up to 28/05/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 August 2007Return made up to 28/05/07; change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 November 2006Return made up to 28/05/06; full list of members (13 pages)
6 November 2006Return made up to 28/05/06; full list of members (13 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Registered office changed on 20/10/06 from: 48 sutherland road southsea portsmouth PO4 0EZ (1 page)
20 October 2006Registered office changed on 20/10/06 from: 48 sutherland road southsea portsmouth PO4 0EZ (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(13 pages)
2 July 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(13 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 28/05/04; full list of members (10 pages)
8 June 2004Return made up to 28/05/04; full list of members (10 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 August 2003Return made up to 28/05/03; change of members (7 pages)
20 August 2003Return made up to 28/05/03; change of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 August 2002Return made up to 28/05/02; full list of members (16 pages)
10 August 2002Return made up to 28/05/02; full list of members (16 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 28/05/00; full list of members (9 pages)
27 June 2000Return made up to 28/05/00; full list of members (9 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 15 stocks farm stocks lane privett alton hampshire GU34 3NZ (1 page)
10 April 1999Registered office changed on 10/04/99 from: 15 stocks farm stocks lane privett alton hampshire GU34 3NZ (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Registered office changed on 31/01/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page)
31 January 1999Registered office changed on 31/01/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 July 1998Return made up to 28/05/98; no change of members (4 pages)
23 July 1998Return made up to 28/05/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 July 1997Return made up to 28/05/97; full list of members (6 pages)
6 July 1997Return made up to 28/05/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 July 1996Return made up to 28/05/96; no change of members (4 pages)
5 July 1996Return made up to 28/05/96; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
22 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 September 1987Incorporation (24 pages)
24 September 1987Incorporation (24 pages)