Company NameCourtlands Drive Blocks "C & D" Management Company Limited
Company StatusActive
Company Number02617980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1991(32 years, 11 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 NameSandra Jennifer Cairns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(10 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address124 St. Albans Road
Watford
WD24 4AE
Director NameMr Jason Jonathan Haxton
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed22 September 2008(17 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address124 St. Albans Road
Watford
WD24 4AE
Director NameMr Barry Pask
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 St. Albans Road
Watford
WD24 4AE
Director NameMr Gary Patrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration-1 years (resigned 02 July 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMr Dennis Nathan Levinson
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 06 June 1993)
RoleCompany Director
Correspondence AddressFairchild House Redbourne Avenue
Finchley
London
N3 2BP
Secretary NameMr Tanju Hussein
NationalityBritish
StatusResigned
Appointed06 June 1993(2 years after company formation)
Appointment Duration1 year (resigned 07 June 1994)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed07 June 1994(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameKirst Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(7 years after company formation)
Appointment Duration8 months (resigned 22 February 1999)
RoleCustomer Services Manager
Correspondence Address46 Courtlands Close
Watford
Hertfordshire
WD2 5GS
Director NamePaul John Garnett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2001)
RoleField Computer Engineer
Correspondence Address32 Courtlands Close
Watford
Hertfordshire
WD2 5GS
Director NameDr Alastair Clark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(10 years after company formation)
Appointment Duration4 years (resigned 22 June 2005)
RolePhysicist
Correspondence Address47 Courtlands Close
Watford
Hertfordshire
WD24 5GS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed06 December 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameAngela Marie Byrne
StatusResigned
Appointed01 August 2009(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressFirst Floor Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address164 St. Albans Road
Watford
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 August 2023Registered office address changed from 124 st. Albans Road Watford WD24 4AE England to 164 st. Albans Road Watford WD24 4AS on 14 August 2023 (1 page)
13 July 2023Termination of appointment of Jason Jonathan Haxton as a director on 1 January 2019 (1 page)
13 July 2023Appointment of Mr Alex Mcmorrin as a secretary on 13 July 2023 (2 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 November 2017Appointment of Mr Barry Pask as a director on 23 October 2017 (2 pages)
1 November 2017Appointment of Mr Barry Pask as a director on 23 October 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 July 2017Director's details changed for Sandra Jennifer Cairns on 5 July 2017 (2 pages)
10 July 2017Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page)
10 July 2017Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to Watford Estates 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page)
10 July 2017Change of details for Sandra Jennifer Cairns as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Change of details for Sandra Jennifer Cairns as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Jason Jonathan Haxton on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Sandra Jennifer Cairns on 10 July 2017 (2 pages)
10 July 2017Change of details for Sandra Jennifer Cairns as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Jason Jonathan Haxton on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Jason Jonathan Haxton on 5 July 2017 (2 pages)
10 July 2017Change of details for Sandra Jennifer Cairns as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Sandra Jennifer Cairns on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Sandra Jennifer Cairns on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Jason Jonathan Haxton on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to Watford Estates 124 st. Albans Road Watford WD24 4AE on 10 July 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 October 2016Termination of appointment of Angela Marie Byrne as a secretary on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Angela Marie Byrne as a secretary on 20 October 2016 (1 page)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
6 July 2015Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page)
6 July 2015Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page)
6 July 2015Annual return made up to 4 July 2015 no member list (3 pages)
6 July 2015Secretary's details changed for Angela Marie Byrne on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford WD17 4HS to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford WD17 4HS to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 1 Birch Tree Walk Watford WD17 4HS to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
8 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
8 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
11 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
11 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 4 July 2010 no member list (3 pages)
13 July 2010Annual return made up to 4 July 2010 no member list (3 pages)
13 July 2010Annual return made up to 4 July 2010 no member list (3 pages)
12 July 2010Appointment of Angela Marie Byrne as a secretary (1 page)
12 July 2010Appointment of Angela Marie Byrne as a secretary (1 page)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 July 2009Annual return made up to 04/07/09 (2 pages)
21 July 2009Annual return made up to 04/07/09 (2 pages)
5 April 2009Registered office changed on 05/04/2009 from 1 birch tree walk watford hertfordshire WD17 4SH (1 page)
5 April 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
5 April 2009Appointment terminated secretary terence white (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1 birch tree walk watford hertfordshire WD17 4SH (1 page)
5 April 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
5 April 2009Appointment terminated secretary terence white (1 page)
6 March 2009Registered office changed on 06/03/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
6 March 2009Registered office changed on 06/03/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 October 2008Director appointed jason haxton (1 page)
13 October 2008Director appointed jason haxton (1 page)
1 August 2008Annual return made up to 04/07/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 2008Annual return made up to 04/07/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2008Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF (1 page)
15 May 2008Registered office changed on 15/05/2008 from hathaway house popes drive london N3 1QF (1 page)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 August 2007Annual return made up to 04/07/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 2007Annual return made up to 04/07/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006Annual return made up to 04/07/06 (4 pages)
8 August 2006Annual return made up to 04/07/06 (4 pages)
19 October 2005Full accounts made up to 31 March 2005 (14 pages)
19 October 2005Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Annual return made up to 04/07/05 (4 pages)
24 August 2005Annual return made up to 04/07/05 (4 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
3 September 2004Full accounts made up to 31 March 2004 (9 pages)
3 September 2004Full accounts made up to 31 March 2004 (9 pages)
23 July 2004Annual return made up to 04/07/04 (4 pages)
23 July 2004Annual return made up to 04/07/04 (4 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
14 January 2004Registered office changed on 14/01/04 from: acton house 251 horn lane london W3 9ED (1 page)
14 January 2004Registered office changed on 14/01/04 from: acton house 251 horn lane london W3 9ED (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
22 October 2003Full accounts made up to 31 March 2003 (13 pages)
22 October 2003Full accounts made up to 31 March 2003 (13 pages)
17 July 2003Annual return made up to 04/07/03 (4 pages)
17 July 2003Annual return made up to 04/07/03 (4 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 July 2002Annual return made up to 04/07/02 (4 pages)
17 July 2002Annual return made up to 04/07/02 (4 pages)
17 August 2001Full accounts made up to 31 March 2001 (9 pages)
17 August 2001Full accounts made up to 31 March 2001 (9 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Annual return made up to 04/07/01 (4 pages)
1 August 2001Annual return made up to 04/07/01 (4 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Annual return made up to 04/07/00 (4 pages)
11 July 2000Annual return made up to 04/07/00 (4 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 July 1999Annual return made up to 04/07/99 (4 pages)
9 July 1999Annual return made up to 04/07/99 (4 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (10 pages)
12 August 1998Full accounts made up to 31 March 1998 (10 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
16 June 1998Annual return made up to 06/06/98 (7 pages)
16 June 1998Annual return made up to 06/06/98 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 June 1997Annual return made up to 06/06/97 (7 pages)
18 June 1997Annual return made up to 06/06/97 (7 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 June 1996Annual return made up to 06/06/96 (5 pages)
6 June 1996Annual return made up to 06/06/96 (5 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996New secretary appointed (1 page)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
1 September 1995Annual return made up to 06/06/95 (10 pages)
1 September 1995Annual return made up to 06/06/95 (10 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 June 1991Company name changed courtlands drive block "b" manag ement company LIMITED\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed courtlands drive block "b" manag ement company LIMITED\certificate issued on 14/06/91 (2 pages)
6 June 1991Incorporation (21 pages)
6 June 1991Incorporation (21 pages)