COURTLANDS ESTATE (RICHMOND) LIMITED
SHEEN ROAD RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 5AT

Company number 01636675
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address 27 NORFOLK HOUSE, COURTLANDS, SHEEN ROAD RICHMOND, SURREY, TW10 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Termination of appointment of Mahesh Suresh Ghugari as a director on 1 March 2017; Appointment of Mr Mark Lucas as a director on 4 July 2016. The most likely internet sites of COURTLANDS ESTATE (RICHMOND) LIMITED are www.courtlandsestaterichmond.co.uk, and www.courtlands-estate-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Brentford Rail Station is 2.1 miles; to Balham Rail Station is 6 miles; to Battersea Park Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtlands Estate Richmond Limited is a Private Limited Company. The company registration number is 01636675. Courtlands Estate Richmond Limited has been working since 19 May 1982. The present status of the company is Active. The registered address of Courtlands Estate Richmond Limited is 27 Norfolk House Courtlands Sheen Road Richmond Surrey Tw10 5at. . HASSAN, Kenneth George is a Secretary of the company. FELLOWS, Jenifer Megan, Honourable Mrs is a Director of the company. KNOX, Oliver is a Director of the company. LUCAS, Mark is a Director of the company. MAFY, Esfandiar is a Director of the company. MBANEFO, John Chuka is a Director of the company. PICKARD, Christine Alice Margrit, Dr is a Director of the company. PRINGLE, Anne Falconer is a Director of the company. SANDERS, Simon Anthony is a Director of the company. WATERS, Lynda May is a Director of the company. Secretary CLOUGH, Francis Hugh Butler has been resigned. Secretary HOWARD-HARWOOD, Alan Geoffrey has been resigned. Secretary MYCROFT, Pauline Sylvia has been resigned. Secretary REA, Veronica Jane has been resigned. Secretary SMETHAM, Albert John Mellows has been resigned. Secretary SWALLOW, Hugo Lionel John has been resigned. Director ADAM, Timothy Nigel has been resigned. Director ASSILI, Raja has been resigned. Director BROWN, Mary Digby has been resigned. Director CHAMBERLAIN MOLE, Jocelyn Elizabeth has been resigned. Director CLOUGH, Francis Hugh Butler has been resigned. Director CLYMA, John Gray has been resigned. Director COATS, Isobel Winifred has been resigned. Director DON CAROLIS, Michael has been resigned. Director DON-CAROLIS, Jill Margaret has been resigned. Director GHUGARI, Mahesh Suresh has been resigned. Director HANDLEY, David Ian has been resigned. Director HANKS, Malcolm George has been resigned. Director HARRIS, Emanuel Samuel Ian has been resigned. Director HIGGS, Richard Grenville has been resigned. Director HILL, Fiona Dympna has been resigned. Director ISPAHANI, Mirza Sajid has been resigned. Director KING, Linda Susan has been resigned. Director KINGSTON, Thomas has been resigned. Director LANCASTER, Doris has been resigned. Director LUCAS, Edward Frank has been resigned. Director LUCAS, Lydia Dorothy has been resigned. Director MAFY, Naziar has been resigned. Director MILLAR, Diane Fraser Dow, Dr has been resigned. Director MILLER, Jane Dalziel has been resigned. Director MYATT, Antonio Derrymore has been resigned. Director PIDGEON, Geoffrey has been resigned. Director PURCELL, Thomas Augustine has been resigned. Director REA, Veronica Jane has been resigned. Director REDFERN, Arthur John has been resigned. Director SAMUELS, Helen has been resigned. Director SCOTT, Simon Gareth, Dr has been resigned. Director SCUSE, Dennis George has been resigned. Director SMITH, Thomas has been resigned. Director SPENCER, Bernard William has been resigned. Director SWALLOW, Hugo Lionel John has been resigned. Director WATERS, Lynda May has been resigned. Director WATKINS, David John has been resigned. Director WILSON, Andrea has been resigned. Director WILSON, Hylda Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HASSAN, Kenneth George
Appointed Date: 20 May 2010

Director
FELLOWS, Jenifer Megan, Honourable Mrs
Appointed Date: 28 October 2014
78 years old

Director
KNOX, Oliver
Appointed Date: 28 October 2014
55 years old

Director
LUCAS, Mark
Appointed Date: 04 July 2016
77 years old

Director
MAFY, Esfandiar
Appointed Date: 14 September 2011
64 years old

Director
MBANEFO, John Chuka
Appointed Date: 29 September 2011
77 years old

Director
PICKARD, Christine Alice Margrit, Dr
Appointed Date: 24 January 2008
87 years old

Director
PRINGLE, Anne Falconer
Appointed Date: 20 November 2008
66 years old

Director
SANDERS, Simon Anthony
Appointed Date: 19 September 2011
63 years old

Director
WATERS, Lynda May
Appointed Date: 14 January 2016
75 years old

Resigned Directors

Secretary
CLOUGH, Francis Hugh Butler
Resigned: 31 May 1993

Secretary
HOWARD-HARWOOD, Alan Geoffrey
Resigned: 09 February 2007
Appointed Date: 01 January 2005

Secretary
MYCROFT, Pauline Sylvia
Resigned: 31 December 2004
Appointed Date: 18 February 1998

Secretary
REA, Veronica Jane
Resigned: 18 February 1998
Appointed Date: 31 March 1995

Secretary
SMETHAM, Albert John Mellows
Resigned: 31 March 1995
Appointed Date: 01 June 1993

Secretary
SWALLOW, Hugo Lionel John
Resigned: 20 May 2010
Appointed Date: 09 February 2007

Director
ADAM, Timothy Nigel
Resigned: 17 February 1997
Appointed Date: 26 April 1995
59 years old

Director
ASSILI, Raja
Resigned: 04 July 2016
Appointed Date: 31 May 2006
60 years old

Director
BROWN, Mary Digby
Resigned: 31 August 2007
Appointed Date: 07 May 1997
100 years old

Director
CHAMBERLAIN MOLE, Jocelyn Elizabeth
Resigned: 28 June 2007
Appointed Date: 20 May 2005
86 years old

Director
CLOUGH, Francis Hugh Butler
Resigned: 07 May 1997
108 years old

Director
CLYMA, John Gray
Resigned: 20 January 1993
104 years old

Director
COATS, Isobel Winifred
Resigned: 31 January 2005
Appointed Date: 28 April 1993
103 years old

Director
DON CAROLIS, Michael
Resigned: 16 August 2006
Appointed Date: 20 May 2005
75 years old

Director
DON-CAROLIS, Jill Margaret
Resigned: 19 May 2005
Appointed Date: 06 May 1998
67 years old

Director
GHUGARI, Mahesh Suresh
Resigned: 01 March 2017
Appointed Date: 14 January 2016
47 years old

Director
HANDLEY, David Ian
Resigned: 22 October 2008
Appointed Date: 15 February 2007
51 years old

Director
HANKS, Malcolm George
Resigned: 31 March 2004
Appointed Date: 06 May 1992
85 years old

Director
HARRIS, Emanuel Samuel Ian
Resigned: 07 February 1994
Appointed Date: 03 February 1992
110 years old

Director
HIGGS, Richard Grenville
Resigned: 14 May 2005
Appointed Date: 06 May 1998
89 years old

Director
HILL, Fiona Dympna
Resigned: 22 February 2012
Appointed Date: 20 May 2010
51 years old

Director
ISPAHANI, Mirza Sajid
Resigned: 15 May 2002
Appointed Date: 05 May 1999
76 years old

Director
KING, Linda Susan
Resigned: 01 February 1999
Appointed Date: 07 May 1997
67 years old

Director
KINGSTON, Thomas
Resigned: 07 January 2005
Appointed Date: 12 May 2004
59 years old

Director
LANCASTER, Doris
Resigned: 27 April 1994
108 years old

Director
LUCAS, Edward Frank
Resigned: 20 November 1993
110 years old

Director
LUCAS, Lydia Dorothy
Resigned: 05 May 1999
Appointed Date: 07 March 1994
108 years old

Director
MAFY, Naziar
Resigned: 31 March 2008
Appointed Date: 12 May 2004
58 years old

Director
MILLAR, Diane Fraser Dow, Dr
Resigned: 07 June 2006
Appointed Date: 20 May 2005
79 years old

Director
MILLER, Jane Dalziel
Resigned: 20 May 2005
Appointed Date: 05 May 1999
93 years old

Director
MYATT, Antonio Derrymore
Resigned: 17 April 2007
Appointed Date: 31 May 2006
87 years old

Director
PIDGEON, Geoffrey
Resigned: 24 January 2008
Appointed Date: 08 May 1996
99 years old

Director
PURCELL, Thomas Augustine
Resigned: 28 August 2008
Appointed Date: 31 May 2006
94 years old

Director
REA, Veronica Jane
Resigned: 17 February 1998
Appointed Date: 03 February 1992
105 years old

Director
REDFERN, Arthur John
Resigned: 09 May 2001
107 years old

Director
SAMUELS, Helen
Resigned: 12 September 1994
Appointed Date: 06 December 1993
93 years old

Director
SCOTT, Simon Gareth, Dr
Resigned: 23 July 2010
Appointed Date: 15 February 2007
63 years old

Director
SCUSE, Dennis George
Resigned: 07 May 1997
104 years old

Director
SMITH, Thomas
Resigned: 20 September 1999
104 years old

Director
SPENCER, Bernard William
Resigned: 29 July 2011
Appointed Date: 20 November 2008
64 years old

Director
SWALLOW, Hugo Lionel John
Resigned: 31 May 2006
Appointed Date: 09 May 2001
76 years old

Director
WATERS, Lynda May
Resigned: 27 November 2014
Appointed Date: 08 September 2010
75 years old

Director
WATKINS, David John
Resigned: 15 November 2004
100 years old

Director
WILSON, Andrea
Resigned: 31 August 2008
Appointed Date: 31 May 2006
60 years old

Director
WILSON, Hylda Irene
Resigned: 16 June 2011
Appointed Date: 19 April 2007
66 years old

COURTLANDS ESTATE (RICHMOND) LIMITED Events

17 May 2017
Confirmation statement made on 9 May 2017 with updates
13 Mar 2017
Termination of appointment of Mahesh Suresh Ghugari as a director on 1 March 2017
13 Jul 2016
Appointment of Mr Mark Lucas as a director on 4 July 2016
13 Jul 2016
Termination of appointment of Raja Assili as a director on 4 July 2016
13 Jul 2016
Full accounts made up to 31 December 2015
...
... and 186 more events
23 Mar 1985
Annual return made up to 23/11/83
04 Oct 1984
Company name changed\certificate issued on 04/10/84
25 Nov 1983
Allotment of shares
26 Mar 1983
Allotment of shares
19 May 1982
Incorporation

COURTLANDS ESTATE (RICHMOND) LIMITED Charges

29 October 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 29 April 2013
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land and premises known as courtlands sheen road in the…
29 October 1982
Mortgage
Delivered: 2 November 1982
Status: Satisfied
Persons entitled: Arvoline Limited
Description: Individual blocks of flats and amenity areas known as…