THE THREE COURTS MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

THE THREE COURTS MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE THREE COURTS MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 24/05/1988 and has the registered number: 02261467. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE THREE COURTS MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

843 FINCHLEY ROAD
LONDON
NW11 8NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR HUGH LOVATT SMITH Aug 1961 British Director 2021-10-25 CURRENT
MR ZOHEB RAZA Aug 1981 British Director 2021-12-10 CURRENT
MR NEIL JAMES SUMNER Feb 1974 British Director 2022-04-19 CURRENT
MR KARIEN INGRID OLGA VANPRAET Dec 1967 British Director 2022-04-19 CURRENT
RINA PATEL Jan 1972 British Director 2013-10-10 UNTIL 2014-08-01 RESIGNED
JOHN FREDERICK DALE PENNINGTON Aug 1966 British Director 1996-02-29 UNTIL 1997-04-28 RESIGNED
MR ALEX NOMIKOS Jun 1955 British Director 2014-10-20 UNTIL 2021-10-25 RESIGNED
MS LORRAINE NEW Jul 1964 British Director 2014-10-20 UNTIL 2016-09-26 RESIGNED
SHEILA BERYL MARTLAND Oct 1934 British Director 2008-09-09 UNTIL 2011-07-26 RESIGNED
SIMON MARTIN MALONEY Mar 1963 British Director 2004-01-28 UNTIL 2008-02-04 RESIGNED
MRS ALICIA LOPEZ FLECHA Sep 1974 Spanish Director 2013-10-10 UNTIL 2014-02-24 RESIGNED
SUSAN MARIE LIVESEY Feb 1957 British Director 2005-12-14 UNTIL 2008-06-25 RESIGNED
MRS JULIANA MARRIOTT Jul 1984 Brazilian Director 2013-10-10 UNTIL 2014-11-13 RESIGNED
TIMOTHY KENNEDY Nov 1951 American Director 2014-10-20 UNTIL 2015-10-01 RESIGNED
MR JOHN REID JONES Apr 1961 British Director 2008-09-09 UNTIL 2017-10-16 RESIGNED
MR PETER JOHN HUTCHINSON Jul 1962 British Director RESIGNED
CYNTHIA MARIAN HUBBLE Apr 1939 British Director 2001-01-11 UNTIL 2012-10-11 RESIGNED
MR GAVIN JAMES HANS-HAMILTON Aug 1950 British Director RESIGNED
CHRISTOPHER IAN HAMMOND May 1942 British Director 1996-02-29 UNTIL 2013-09-30 RESIGNED
MRS EMILY GOLDSMITH Jul 1973 British Director 2011-10-12 UNTIL 2014-08-01 RESIGNED
MS AMANDA KRUCKER Feb 1963 British Director 1991-07-14 UNTIL 1993-05-24 RESIGNED
MRS CAROL GHADIMI Jul 1963 British Director 2022-04-21 UNTIL 2024-01-16 RESIGNED
MISS MARY BERNADETTE O'ROURKE Secretary RESIGNED
MS TESSA JANE IRVING RILEY Mar 1985 British Director 2021-10-25 UNTIL 2022-07-30 RESIGNED
PHYLLIS MARY VAGNAIR Jan 1928 British Secretary 1994-05-04 UNTIL 2003-12-31 RESIGNED
MS CHRISTINE MARIA CAVANAGH Mar 1955 British Secretary 1992-04-23 UNTIL 1994-05-04 RESIGNED
MISS PATRICIA JEAN BEAVEN Aug 1942 British Secretary 2003-12-31 UNTIL 2013-09-30 RESIGNED
MR GARO BERBERIAN May 1967 British Director 2021-10-25 UNTIL 2022-03-17 RESIGNED
JUANITA MAY LING FAN Jun 1967 British Director 2004-01-28 UNTIL 2004-11-04 RESIGNED
MR DECLAN DOWDALL Aug 1960 Irish Director 1991-07-18 UNTIL 1995-07-06 RESIGNED
MR SHAILESH DAVDA Dec 1965 British Director 2021-09-02 UNTIL 2021-10-25 RESIGNED
HELEN DIANA CROSS Nov 1978 British Director 2011-10-10 UNTIL 2013-10-10 RESIGNED
MR MARTIN CHARLES COOMBS Feb 1957 British Director RESIGNED
RENEE COLLINS Mar 1970 Australian Director 2005-12-14 UNTIL 2006-09-04 RESIGNED
MS CHRISTINE MARIA CAVANAGH Mar 1955 British Director 1991-07-14 UNTIL 1996-07-26 RESIGNED
LUCILE CANNARD Dec 1973 French Director 2007-03-07 UNTIL 2013-10-10 RESIGNED
MR JOSE ANTONIO FERNANDEZ DE LA CRUZ May 1980 British Director 2022-10-24 UNTIL 2024-01-08 RESIGNED
MAURICE BUZZARD Mar 1938 British Director 2003-03-18 UNTIL 2003-07-03 RESIGNED
GLENN ANTHONY BURTON Apr 1952 British Director 2005-01-24 UNTIL 2011-12-02 RESIGNED
MR MARTIN ANDREW PARKER May 1963 British Director 1991-07-21 UNTIL 1995-05-04 RESIGNED
MR MICHAEL BELL Aug 1964 Irish Director 1991-06-09 UNTIL 1995-04-03 RESIGNED
MISS PATRICIA JEAN BEAVEN Aug 1942 British Director 2001-01-11 UNTIL 2013-09-30 RESIGNED
MISS PATRICIA JEAN BEAVEN Aug 1942 British Director 2015-07-13 UNTIL 2018-03-19 RESIGNED
MOHAMED AMJAD BASHIR Aug 1966 British Director 2004-01-28 UNTIL 2005-10-24 RESIGNED
MARGARET ANN SYLVIA ALLEN Aug 1937 Director 1994-05-04 UNTIL 1996-07-16 RESIGNED
MR JONATHAN FRANK BUTLER Aug 1961 British Director 1991-07-18 UNTIL 1995-09-27 RESIGNED
JACQUELINE FITZGERALD Apr 1965 British Director 2004-01-28 UNTIL 2008-01-15 RESIGNED
EMMA JANE FARTHING Jan 1967 British Director 2004-01-28 UNTIL 2005-10-24 RESIGNED
SALLY HELEN SCOTHERN May 1975 British Director 2004-01-28 UNTIL 2008-02-04 RESIGNED
STEPHEN JONATHAN PETT Aug 1960 British Director 2005-12-14 UNTIL 2011-07-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHIRLEY ORCHARD LIMITED WIMBLEDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WATES CITY PROPERTY MANAGEMENT LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
2 AND 3 RICHMOND ROAD (EXETER) LIMITED DEVON Active TOTAL EXEMPTION FULL 98000 - Residents property management
LIGHT SURGEONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
ST. ANDREWS MEADOWS MANAGEMENT COMPANY LIMITED DORSET Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SECOND STEP CONSULTING LIMITED POTTERS BAR Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
BBB COURTS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HAMMERSMITH UNITED TRUSTEE COMPANY LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
NJSU CONSULTING LIMITED LONDON Active MICRO ENTITY 62012 - Business and domestic software development
REVELL PROPERTY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
THE_THREE_COURTS_MANAGEME - Accounts 2023-11-29 31-03-2023 £48,953 equity
THE_THREE_COURTS_MANAGEME - Accounts 2022-09-24 31-03-2022 £48,953 equity
THE_THREE_COURTS_MANAGEME - Accounts 2021-10-07 31-03-2021 £48,953 equity
THE_THREE_COURTS_MANAGEME - Accounts 2019-09-21 31-03-2019 £48,953 equity
THE_THREE_COURTS_MANAGEME - Accounts 2018-09-15 31-03-2018 £48,953 equity
THE_THREE_COURTS_MANAGEME - Accounts 2017-09-15 31-03-2017 £68,354 equity
THE_THREE_COURTS_MANAGEME - Accounts 2016-08-10 31-03-2016 £93,881 equity
THE_THREE_COURTS_MANAGEME - Accounts 2015-08-21 31-03-2015 £21 Cash £147,223 equity
THE_THREE_COURTS_MANAGEME - Accounts 2014-10-11 31-03-2014 £358,828 Cash £321,183 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONE AND TWO ALMA HOUSE LIMITED Active DORMANT 98000 - Residents property management
PERHAM VILLAGE LIMITED LONDON Active DORMANT 41100 - Development of building projects
PERHAM VILLAGE (MANAGEMENT) LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PARHAM WAY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
PERFUME DOCTOR LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
OPINIONATED THINKING LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PCO RENTALS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ORCHARD HEIGHTS DEVELOPMENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PARK CAPITAL INVESTMENTS LIMITED LONDON Active MICRO ENTITY 68310 - Real estate agencies
PALMES CONSULTING GROUP LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.