Company NameCourtfield Real Estates Limited
DirectorAndrea Vecchiato
Company StatusActive
Company Number05371900
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 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 Andrea Vecchiato
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed10 April 2009(4 years, 1 month after company formation)
Appointment Duration15 years
RolePhotographer
Country of ResidenceEngland
Correspondence AddressUnit 21
70 York Way
London
N1 9AG
Secretary NameTLC Real Estate Services Ltd (Corporation)
StatusCurrent
Appointed12 November 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressTlc Estate Agents 8 Hogarth Place
London
SW5 0QT
Director NameMr Andrea Vecchiato
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 21
70 York Way
London
N1 9AG
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 March 2006)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Director NameAdriana Zani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2006(1 year after company formation)
Appointment Duration3 years (resigned 10 April 2009)
RoleBusiness Consultant
Correspondence AddressPizza Europa Unita N,19
Castelfranco Veneto
Italy
Secretary NameLanfranco Zani
NationalityItalian
StatusResigned
Appointed19 December 2007(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 November 2019)
RoleReal Estate
Correspondence AddressVia Giotto 34 Via Giotto 34
Castelfranco
Treviso
31033
Italy
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLea Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTlc Estate Agents
8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Futura Spa
6.67%
Ordinary
4 at £1Beni Privati S.r.l.
26.67%
Ordinary
4 at £1Le Castella Spa
26.67%
Ordinary
3 at £1Ferdinand Nicholas Koenig & Alicia Alexander Koenig
20.00%
Ordinary
3 at £1Imperia Spa
20.00%
Ordinary

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
24 January 2022Termination of appointment of Lanfranco Zani as a secretary on 12 November 2019 (1 page)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Notification of a person with significant control statement (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Cessation of Le Castella Spa as a person with significant control on 1 January 2020 (1 page)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 January 2020Appointment of Tlc Real Estate Services Ltd as a secretary on 12 November 2019 (2 pages)
8 January 2020Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP United Kingdom to Tlc Estate Agents 8 Hogarth Place London SW5 0QT on 8 January 2020 (1 page)
11 December 2019Secretary's details changed for Lanfranco Zani on 11 December 2019 (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15
(5 pages)
15 April 2016Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP on 15 April 2016 (1 page)
15 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15
(5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15
(5 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 15
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15
(5 pages)
14 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 15
(5 pages)
24 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 March 2012Registered office address changed from Northwood Registrars 136 Pinner Road Northwood Middx HA6 1BP on 14 March 2012 (1 page)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from Northwood Registrars 136 Pinner Road Northwood Middx HA6 1BP on 14 March 2012 (1 page)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
28 April 2010Director's details changed for Andrea Vecchiato on 22 February 2010 (2 pages)
28 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Andrea Vecchiato on 22 February 2010 (2 pages)
28 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 June 2009Return made up to 22/02/08; full list of members (4 pages)
30 June 2009Return made up to 22/02/09; full list of members (4 pages)
30 June 2009Return made up to 22/02/09; full list of members (4 pages)
30 June 2009Return made up to 22/02/08; full list of members (4 pages)
30 April 2009Director appointed andrea vecchiato (2 pages)
30 April 2009Appointment terminated director adriana zani (1 page)
30 April 2009Director appointed andrea vecchiato (2 pages)
30 April 2009Appointment terminated director adriana zani (1 page)
2 March 2009Registered office changed on 02/03/2009 from northwoods registrars 136 pinner road northwood middlesex HA6 1BP (1 page)
2 March 2009Registered office changed on 02/03/2009 from northwoods registrars 136 pinner road northwood middlesex HA6 1BP (1 page)
25 February 2009Registered office changed on 25/02/2009 from 12 courtfield gardens london SW5 0PL (1 page)
25 February 2009Registered office changed on 25/02/2009 from 12 courtfield gardens london SW5 0PL (1 page)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
28 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
11 January 2008New secretary appointed (4 pages)
11 January 2008New secretary appointed (4 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor north side 7-10 chandos street cavendish square london W1G 9DQ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor north side 7-10 chandos street cavendish square london W1G 9DQ (1 page)
29 November 2007Secretary resigned (1 page)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
21 March 2006Return made up to 22/02/06; full list of members (3 pages)
21 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
16 February 2006Ad 22/02/05--------- £ si 15@1=15 £ ic 1/16 (4 pages)
16 February 2006Ad 22/02/05--------- £ si 15@1=15 £ ic 1/16 (4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)