ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Courtlands (Harrington Hill) Freehold Company Ltd

The Courtlands (Harrington Hill) Freehold Company Ltd is an active company incorporated on 24 October 2008 with the registered office located in London, Greater London. The Courtlands (Harrington Hill) Freehold Company Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06732508
Private limited company
Age
17 years
Incorporated 24 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (15 days ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Suite 1 Churchill House
137 - 139 Brent Street
London
NW4 4DJ
England
Address changed on 14 Oct 2024 (1 year ago)
Previous address was Monkville House Monkville Avenue London NW11 0AH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
20
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1993
Director • British • Lives in England • Born in Jan 1964
Director • Property Manager • British • Lives in England • Born in Jul 1951
Director • British • Lives in England • Born in Mar 1962
Mr Mark Everett Martin
PSC • British • Lives in UK • Born in Aug 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landcontrol Property Management Limited
Mark Everett Martin, , and 2 more are mutual people.
Active
Landmead Limited
Annette Celia Stone is a mutual person.
Active
Phildor Court Freehold Limited
Annette Celia Stone is a mutual person.
Active
Grangeview Management Limited
Annette Celia Stone is a mutual person.
Active
At Home Properties Services Limited
Mark Everett Martin is a mutual person.
Active
Arnhem Properties Limited
Annette Celia Stone is a mutual person.
Active
Growing Singing Cic
Clare Justine Elleray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£125.77K
Increased by £324 (0%)
Total Liabilities
-£5.78K
Increased by £1.07K (+23%)
Net Assets
£120K
Decreased by £747 (-1%)
Debt Ratio (%)
5%
Increased by 0.84% (+22%)
Latest Activity
Confirmation Submitted
10 Days Ago on 29 Oct 2025
Micro Accounts Submitted
3 Months Ago on 17 Jul 2025
Ms Constance Iona Nuttall Appointed
7 Months Ago on 18 Mar 2025
Constance Iona Nuttall (PSC) Appointed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Mr Mark Everett Martin Details Changed
1 Year Ago on 11 Oct 2024
Mark Everett Martin (PSC) Appointed
1 Year Ago on 11 Oct 2024
Clare Justine Elleray Resigned
1 Year Ago on 11 Oct 2024
Annette Celia Stone Resigned
1 Year 3 Months Ago on 31 Jul 2024
Get Credit Report
Discover The Courtlands (Harrington Hill) Freehold Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 29 Oct 2025
Micro company accounts made up to 31 October 2024
Submitted on 17 Jul 2025
Appointment of Ms Constance Iona Nuttall as a director on 18 March 2025
Submitted on 23 Apr 2025
Notification of Constance Iona Nuttall as a person with significant control on 18 March 2025
Submitted on 22 Apr 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 30 Oct 2024
Notification of Mark Everett Martin as a person with significant control on 11 October 2024
Submitted on 14 Oct 2024
Registered office address changed from Monkville House Monkville Avenue London NW11 0AH to Suite 1 Churchill House 137 - 139 Brent Street London NW4 4DJ on 14 October 2024
Submitted on 14 Oct 2024
Director's details changed for Mr Mark Everett Martin on 11 October 2024
Submitted on 14 Oct 2024
Withdrawal of a person with significant control statement on 14 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Clare Justine Elleray as a director on 11 October 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year