Company NameCourt Park Financial Services Limited
DirectorGiovanni Antonio Todesco
Company StatusActive
Company Number06831776
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Giovanni Antonio Todesco
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleManagement Consultancy/Project Management
Country of ResidenceEngland
Correspondence Address38 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Secretary NameMiss Hazel Janet Hawes
NationalityBritish
StatusCurrent
Appointed05 April 2009(1 month after company formation)
Appointment Duration15 years
RoleAccountant
Correspondence Address38 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Secretary NameMrs Hazel Janet Todesco
NationalityBritish
StatusCurrent
Appointed05 April 2009(1 month after company formation)
Appointment Duration15 years
RoleAccountant
Correspondence Address38 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL

Location

Registered Address38 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

90 at £1Giovanni Todesco
90.00%
Ordinary
10 at £1Hazel Hawes
10.00%
Ordinary

Financials

Year2014
Net Worth£16,975
Cash£73,298
Current Liabilities£73,590

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (9 pages)
5 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
28 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
1 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Mr Giovanni Todesco on 6 September 2012 (2 pages)
1 March 2013Director's details changed for Mr Giovanni Todesco on 6 September 2012 (2 pages)
1 March 2013Secretary's details changed for Miss Hazel Janet Hawes on 6 September 2012 (1 page)
1 March 2013Secretary's details changed for Miss Hazel Janet Hawes on 6 September 2012 (1 page)
1 March 2013Secretary's details changed for Miss Hazel Janet Hawes on 6 September 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 September 2012Registered office address changed from C/O Hazel Hawes Flat 3 Old Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5PW England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from C/O Hazel Hawes Flat 3 Old Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5PW England on 24 September 2012 (1 page)
19 June 2012Registered office address changed from 11 Court Drive Hillingdon Middlesex UB10 0BL on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 11 Court Drive Hillingdon Middlesex UB10 0BL on 19 June 2012 (1 page)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Mr Giovanni Todesco on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Giovanni Todesco on 28 February 2010 (2 pages)
6 April 2009Secretary appointed miss hazel janet hawes (1 page)
6 April 2009Secretary appointed miss hazel janet hawes (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 February 2009Incorporation (14 pages)
27 February 2009Incorporation (14 pages)