Company NameCourtney Place No.2 Management Company Limited
DirectorKalinka Rode
Company StatusActive
Company Number03277744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 1996(27 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 NameMrs Kalinka Rode
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed14 November 2018(22 years after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Director NameDerek Alan Coyle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTrelawney Northfields
Ashtead
Surrey
KT21 2QX
Secretary NameRichard James Laugharne
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameDr Barbara Cbarab Buckley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2000)
RoleEducator
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameHans J Krebs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed23 July 1999(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2000)
RoleManaging Director
Correspondence Address6 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameMark Philip Perrett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1999(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2000)
RoleBanker
Correspondence Address2 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Secretary NameMark Philip Perrett
NationalityBritish
StatusResigned
Appointed23 October 1999(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2000)
RoleBanker
Correspondence Address2 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 2008)
RoleInsurance Co Executive
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameDiego Wauters
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleBanker
Correspondence Address3 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NamePamela Mary Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 September 2009)
RoleAdmin Assistant
Correspondence Address3 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameMary Jane Kane
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameKiaran MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address9 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed10 April 2001(4 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 November 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

3 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
8 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
4 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 November 2018Appointment of Hes Estate Management Ltd as a secretary on 14 November 2018 (2 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 November 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 November 2018 (1 page)
1 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
18 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 October 2017Appointment of Mrs Kalinka Rode as a director on 10 October 2017 (2 pages)
18 October 2017Appointment of Mrs Kalinka Rode as a director on 10 October 2017 (2 pages)
17 October 2017Termination of appointment of David Nicholas Harvey as a director on 10 October 2017 (1 page)
17 October 2017Termination of appointment of David Nicholas Harvey as a director on 10 October 2017 (1 page)
9 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
25 February 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 February 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 November 2015Annual return made up to 13 November 2015 no member list (3 pages)
21 November 2015Annual return made up to 13 November 2015 no member list (3 pages)
28 January 2015Total exemption full accounts made up to 30 November 2014 (4 pages)
28 January 2015Total exemption full accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 13 November 2014 no member list (3 pages)
5 December 2014Annual return made up to 13 November 2014 no member list (3 pages)
31 August 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
14 August 2014Appointment of Mr David Nicholas Harvey as a director on 17 August 2012 (2 pages)
14 August 2014Termination of appointment of Kiaran Macdonald as a director on 17 August 2012 (1 page)
14 August 2014Termination of appointment of Kiaran Macdonald as a director on 17 August 2012 (1 page)
14 August 2014Appointment of Mr David Nicholas Harvey as a director on 17 August 2012 (2 pages)
25 November 2013Annual return made up to 13 November 2013 no member list (3 pages)
25 November 2013Annual return made up to 13 November 2013 no member list (3 pages)
12 March 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
12 March 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 13 November 2012 no member list (3 pages)
6 December 2012Annual return made up to 13 November 2012 no member list (3 pages)
28 August 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 13 November 2011 no member list (3 pages)
12 December 2011Annual return made up to 13 November 2011 no member list (3 pages)
16 July 2011Termination of appointment of Mary Kane as a director (1 page)
16 July 2011Termination of appointment of Mary Kane as a director (1 page)
5 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
5 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
22 November 2010Annual return made up to 13 November 2010 no member list (4 pages)
22 November 2010Annual return made up to 13 November 2010 no member list (4 pages)
14 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mary Jane Kane on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mary Jane Kane on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 13 November 2009 no member list (3 pages)
30 November 2009Director's details changed for Kiaran Macdonald on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kiaran Macdonald on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 13 November 2009 no member list (3 pages)
30 November 2009Director's details changed for Kiaran Macdonald on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mary Jane Kane on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Pamela Smith as a director (1 page)
4 November 2009Termination of appointment of Pamela Smith as a director (1 page)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
13 May 2009Director appointed kiaran macdonald (1 page)
13 May 2009Director appointed kiaran macdonald (1 page)
16 December 2008Annual return made up to 13/11/08 (4 pages)
16 December 2008Annual return made up to 13/11/08 (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
5 December 2007Annual return made up to 13/11/07 (4 pages)
5 December 2007Annual return made up to 13/11/07 (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
24 July 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
24 July 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
7 January 2007Annual return made up to 13/11/06 (4 pages)
7 January 2007Annual return made up to 13/11/06 (4 pages)
18 August 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
18 August 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
6 December 2005Annual return made up to 13/11/05 (4 pages)
6 December 2005Annual return made up to 13/11/05 (4 pages)
1 August 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
1 August 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
6 December 2004Annual return made up to 13/11/04 (4 pages)
6 December 2004Annual return made up to 13/11/04 (4 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
24 November 2003Annual return made up to 13/11/03 (4 pages)
24 November 2003Annual return made up to 13/11/03 (4 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
14 January 2003Annual return made up to 13/11/02 (4 pages)
14 January 2003Annual return made up to 13/11/02 (4 pages)
9 August 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
2 January 2002Annual return made up to 13/11/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 January 2002Annual return made up to 13/11/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
24 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: 8 courtney place sandy lane cobham surrey KT11 2BE (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 8 courtney place sandy lane cobham surrey KT11 2BE (1 page)
2 July 2001New secretary appointed (2 pages)
22 March 2001New director appointed (5 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (5 pages)
19 March 2001Annual return made up to 13/11/00 (4 pages)
19 March 2001Annual return made up to 13/11/00 (4 pages)
9 March 2001Registered office changed on 09/03/01 from: 2 courtney place sandy lane cobham surrey KT11 2BE (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: 2 courtney place sandy lane cobham surrey KT11 2BE (1 page)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Accounts made up to 30 November 1999 (3 pages)
13 July 2000Accounts made up to 30 November 1999 (3 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Annual return made up to 13/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Annual return made up to 13/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
25 October 1999Registered office changed on 25/10/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
5 August 1999Accounts made up to 30 November 1998 (3 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Accounts made up to 30 November 1998 (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
30 November 1998Annual return made up to 13/11/98 (8 pages)
30 November 1998Annual return made up to 13/11/98 (8 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounts made up to 30 November 1997 (3 pages)
26 August 1998Accounts made up to 30 November 1997 (3 pages)
20 January 1998Registered office changed on 20/01/98 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
20 January 1998Registered office changed on 20/01/98 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
19 December 1997Annual return made up to 13/11/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
19 December 1997Annual return made up to 13/11/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/97
(4 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
13 November 1996Incorporation (24 pages)
13 November 1996Incorporation (24 pages)