ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Courthouse MGMT Co Limited

The Courthouse MGMT Co Limited is an active company incorporated on 10 December 2021 with the registered office located in London, Greater London. The Courthouse MGMT Co Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13794370
Private limited company
Age
3 years
Incorporated 10 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
28 The Mall
London
N14 6LN
England
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was , the Old Barn Wood Street, Swanley, BR8 7PA, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Director • British • Lives in England • Born in Nov 1993
Director • British • Lives in England • Born in Sep 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Hallmark MGMT Co Limited
Amy Sarah Nicholson and Oliver Jake Uter are mutual people.
Active
Olive's Beauty & Tanning Ltd
Amy Sarah Nicholson and Oliver Jake Uter are mutual people.
Active
A&R And Co Developments Ltd
Oliver Jake Uter is a mutual person.
Active
Rented Residence Limited
Amy Sarah Nicholson is a mutual person.
Active
Harpers Of Brighton Ltd
Oliver Jake Uter is a mutual person.
Active
Thekeysplease.Co.UK Ltd
Oliver Jake Uter is a mutual person.
Active
St Georges Terrace MGMT Co Ltd
Oliver Jake Uter is a mutual person.
Active
Mopa92 LLP
Oliver Jake Uter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £16.55K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.95K
Decreased by £18.78K (-76%)
Total Liabilities
-£18.97K
Decreased by £7.35K (-28%)
Net Assets
-£13.02K
Decreased by £11.43K (+719%)
Debt Ratio (%)
319%
Increased by 212.21% (+199%)
Latest Activity
Thekeysplease.Co.Uk Ltd (PSC) Resigned
5 Months Ago on 15 Mar 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
The Keyz Please Limited (PSC) Details Changed
8 Months Ago on 9 Jan 2025
Miss Amy Sarah Nicholson Appointed
8 Months Ago on 1 Jan 2025
Amy Sarah Nicholson Resigned
1 Year 1 Month Ago on 27 Jul 2024
The Keyz Please Limited (PSC) Appointed
1 Year 1 Month Ago on 27 Jul 2024
Rented Residence Limited (PSC) Resigned
1 Year 1 Month Ago on 27 Jul 2024
Mr Oliver Jake Uter Appointed
1 Year 1 Month Ago on 27 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover The Courthouse MGMT Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Thekeysplease.Co.Uk Ltd as a person with significant control on 15 March 2025
Submitted on 4 Apr 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 13 Jan 2025
Appointment of Miss Amy Sarah Nicholson as a director on 1 January 2025
Submitted on 9 Jan 2025
Change of details for The Keyz Please Limited as a person with significant control on 9 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Oliver Jake Uter as a director on 27 July 2024
Submitted on 27 Jul 2024
Cessation of Rented Residence Limited as a person with significant control on 27 July 2024
Submitted on 27 Jul 2024
Notification of The Keyz Please Limited as a person with significant control on 27 July 2024
Submitted on 27 Jul 2024
Termination of appointment of Amy Sarah Nicholson as a director on 27 July 2024
Submitted on 27 Jul 2024
Registered office address changed from , the Old Barn Wood Street, Swanley, BR8 7PA, England to 28 the Mall London N14 6LN on 1 July 2024
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year