BEDFORD COURT 79 HARROWDENE ROAD MANAGEMENT COMPANY LIMITED - PINNER


Company Profile Company Filings

Overview

BEDFORD COURT 79 HARROWDENE ROAD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PINNER and has the status: Active.
BEDFORD COURT 79 HARROWDENE ROAD MANAGEMENT COMPANY LIMITED was incorporated 62 years ago on 04/01/1962 and has the registered number: 00712217. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2025.

BEDFORD COURT 79 HARROWDENE ROAD MANAGEMENT COMPANY LIMITED - PINNER

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
24 / 6 24/06/2023 24/03/2025

Registered Office

AMBICA HOUSE
PINNER
MIDDLESEX
HA5 1TZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MANSUKH SHAH Aug 1958 British Director 2011-01-21 CURRENT
MANSUKH SHAH British Secretary 2011-01-21 CURRENT
VISHAKA PATANI Feb 1967 British Director 2013-07-01 CURRENT
ANTHONY MOORE Jan 1962 British Director 1993-10-25 UNTIL 1996-10-01 RESIGNED
MR RICHARD WOOLE Jan 1915 British Director RESIGNED
ROBERT MAURICE BARNETT Feb 1928 British Secretary 1993-04-15 UNTIL 2006-05-28 RESIGNED
PAUL VICTOR BEN NATHAN British Secretary 2006-11-20 UNTIL 2011-01-21 RESIGNED
CHHAYA KANSARA Nov 1969 British Director 2001-10-23 UNTIL 2003-11-03 RESIGNED
MISS JESSIE DAISY CAPEL British Secretary RESIGNED
KENNETH SPEARPOINT Jul 1960 British Director 1998-10-08 UNTIL 2001-10-23 RESIGNED
REHANA SHEIKH Aug 1957 British Director 1996-11-07 UNTIL 1998-10-01 RESIGNED
ROBERT JAMES RIDGE Jan 1949 British Director 1994-10-31 UNTIL 1998-01-18 RESIGNED
JANETTE PARRY Aug 1953 British Director 1994-10-31 UNTIL 1997-10-20 RESIGNED
PAUL VICTOR BEN NATHAN British Director 2002-11-11 UNTIL 2011-03-10 RESIGNED
ANTHONY MOORE Jan 1962 British Director 1997-11-01 UNTIL 2003-11-03 RESIGNED
MRS IVY CLARE MOFFAT Oct 1914 British Director RESIGNED
MRS LILIAN IVY CARR Sep 1911 British Director RESIGNED
CHHAYA KANSARA Nov 1969 British Director 2006-10-24 UNTIL 2013-07-01 RESIGNED
MR JOHN LINDSAY IRVINE Oct 1953 British Director RESIGNED
ROBERT MAURICE BARNETT Feb 1928 British Director 1993-04-15 UNTIL 2006-05-28 RESIGNED
MISS JESSIE DAISY CAPEL British Director RESIGNED
HANNAH BREWER Aug 1914 British Director 1998-10-08 UNTIL 2002-11-11 RESIGNED
HANNAH BREWER Aug 1914 British Director 2003-11-03 UNTIL 2006-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mansuk Shah 2016-04-06 8/1958 Pinner   Middlesex Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERTON COURT MANAGEMENT COMPANY LIMITED PINNER ENGLAND Active MICRO ENTITY 98000 - Residents property management
WEMBLEY PLASTICS LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
WHS PLASTICS LARKHALL LTD PICKERING ENGLAND Active FULL 22290 - Manufacture of other plastic products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERTON COURT MANAGEMENT COMPANY LIMITED PINNER ENGLAND Active MICRO ENTITY 98000 - Residents property management
RED TYGER LIMITED PINNER Active MICRO ENTITY 62020 - Information technology consultancy activities
ROBERT & KARIN HEATH PARTNERSHIP LLP PINNER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied