Company NameRegents Court (Stonegrove) Property Management Co. Limited
DirectorGillian Fifer
Company StatusActive
Company Number00647825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1960(64 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Gillian Fifer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(60 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed08 January 2024(63 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence Address194 Station Road
Edgware
HA8 7AT
Director NameWally Saunders
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleFurniture Consultant
Correspondence Address40 Regents Court
Edgware
Middlesex
HA8 8AD
Director NameFrances Rubin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleHousewife
Correspondence Address48 Regents Court
Edgware
Middlesex
HA8 8AD
Secretary NameFrances Rubin
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address48 Regents Court
Edgware
Middlesex
HA8 8AD
Director NameJacqueline Fay Kaplan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(33 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2004)
RoleCompany Director
Correspondence AddressFlat 30 Block 2 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Secretary NameJacqueline Fay Kaplan
NationalityBritish
StatusResigned
Appointed28 April 1993(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressFlat 30 Block 2 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameEvelyn Leskin
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(34 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 1999)
RoleRetired
Correspondence Address45 Regents Court
Edgware
Middlesex
HA8 8AT
Director NameHarold Gilbert
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(34 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 October 2008)
RoleRetired
Correspondence Address13 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AT
Secretary NameEvelyn Leskin
NationalityBritish
StatusResigned
Appointed15 December 1994(34 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1995)
RoleRetired
Correspondence Address45 Regents Court
Edgware
Middlesex
HA8 8AT
Secretary NameJoyce Davis
NationalityBritish
StatusResigned
Appointed31 October 1995(35 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameIan Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(35 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1999)
RoleHairdresser
Correspondence Address31 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameHarvey Sidney Kenton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1998)
RoleRetired
Correspondence Address36 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameJoyce Davis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(35 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 18 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameJean Kenton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(42 years, 12 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameBarbara Cohen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(48 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 02 September 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1st Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameDimple Ben Ramniklal Shah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(52 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Dharmesh Shah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(60 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address53 Alicia Gardens
Kenton
Middlesex
HA3 8JB

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£159,409
Current Liabilities£9,476

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 November 2022Termination of appointment of Barbara Cohen as a director on 2 September 2022 (1 page)
16 August 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 August 2022Registered office address changed from Benjamin Stevens Estate Agents Edgware Station Road Edgware HA8 7AT England to Georgian House 194 Station Road Edgware HA8 7AT on 9 August 2022 (1 page)
17 May 2022Register(s) moved to registered inspection location Benjamin Stevens Station Road Edgware HA8 7AT (1 page)
17 May 2022Register inspection address has been changed to Benjamin Stevens Station Road Edgware HA8 7AT (1 page)
16 May 2022Registered office address changed from Flat 42 Stonegrove Edgware HA8 8AD England to Benjamin Stevens Estate Agents Edgware Station Road Edgware HA8 7AT on 16 May 2022 (1 page)
5 April 2022Termination of appointment of Dharmesh Shah as a director on 15 February 2022 (1 page)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 August 2021Termination of appointment of Dimple Ben Ramniklal Shah as a director on 13 May 2021 (1 page)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2021Registered office address changed from Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Flat 42 Stonegrove Edgware HA8 8AD on 20 January 2021 (1 page)
16 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
11 December 2020Termination of appointment of Joyce Davis as a secretary on 18 February 2020 (1 page)
11 December 2020Termination of appointment of Jean Kenton as a director on 18 February 2020 (1 page)
11 December 2020Appointment of Mr Dharmesh Shah as a director on 18 March 2020 (2 pages)
11 December 2020Termination of appointment of Joyce Davis as a director on 18 February 2020 (1 page)
14 April 2020Appointment of Mrs Gillian Fifer as a director on 18 February 2020 (2 pages)
25 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Jean Kenton on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Joyce Davis on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Jean Kenton on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Dimple Ben Ramniklal Shah on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Joyce Davis on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Dimple Ben Ramniklal Shah on 31 December 2017 (2 pages)
9 January 2018Secretary's details changed for Joyce Davis on 31 December 2017 (1 page)
9 January 2018Director's details changed for Barbara Cohen on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Dimple Ben Ramniklal Shah on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Barbara Cohen on 31 December 2017 (2 pages)
9 January 2018Director's details changed for Dimple Ben Ramniklal Shah on 31 December 2017 (2 pages)
9 January 2018Secretary's details changed for Joyce Davis on 31 December 2017 (1 page)
24 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 December 2016Micro company accounts made up to 30 September 2016 (5 pages)
8 December 2016Micro company accounts made up to 30 September 2016 (5 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
8 December 2015Micro company accounts made up to 30 September 2015 (5 pages)
8 December 2015Micro company accounts made up to 30 September 2015 (5 pages)
2 December 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 December 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2013Annual return made up to 31 December 2012 no member list (6 pages)
25 March 2013Annual return made up to 31 December 2012 no member list (6 pages)
22 March 2013Appointment of Dimple Ben Ramniklal Shah as a director (3 pages)
22 March 2013Appointment of Dimple Ben Ramniklal Shah as a director (3 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
23 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
7 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2010Director's details changed for Jean Kenton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Barbara Cohen on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Barbara Cohen on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Joyce Davis on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jean Kenton on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Jean Kenton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Barbara Cohen on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Joyce Davis on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Joyce Davis on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Annual return made up to 31/12/08 (3 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Annual return made up to 31/12/08 (3 pages)
5 December 2008Appointment terminate, director harold gilbert logged form (1 page)
5 December 2008Appointment terminate, director harold gilbert logged form (1 page)
4 December 2008Appointment terminated director harold gilbert (1 page)
4 December 2008Appointment terminated director harold gilbert (1 page)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
18 June 2008Registered office changed on 18/06/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
16 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
13 March 2008Director appointed barbara cohen (1 page)
13 March 2008Director appointed barbara cohen (1 page)
17 January 2008Annual return made up to 31/12/07 (5 pages)
17 January 2008Annual return made up to 31/12/07 (5 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
18 July 2007Resolutions
  • RES13 ‐ App aud & a/cs to aud 15/02/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ App aud & a/cs to aud 15/02/07
(1 page)
28 June 2007Registered office changed on 28/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
28 June 2007Registered office changed on 28/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
2 May 2007Annual return made up to 31/12/06 (2 pages)
2 May 2007Annual return made up to 31/12/06 (2 pages)
13 March 2006Annual return made up to 31/12/05 (2 pages)
13 March 2006Annual return made up to 31/12/05 (2 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
17 February 2005Annual return made up to 31/12/04 (5 pages)
17 February 2005Annual return made up to 31/12/04 (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
6 January 2005Full accounts made up to 30 September 2004 (13 pages)
6 January 2005Full accounts made up to 30 September 2004 (13 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
17 February 2004Annual return made up to 31/12/03 (5 pages)
17 February 2004Annual return made up to 31/12/03 (5 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
2 April 2003Annual return made up to 31/12/02 (4 pages)
2 April 2003Annual return made up to 31/12/02 (4 pages)
31 December 2002Full accounts made up to 30 September 2002 (12 pages)
31 December 2002Full accounts made up to 30 September 2002 (12 pages)
3 July 2002Registered office changed on 03/07/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
3 July 2002Registered office changed on 03/07/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
10 April 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 10/04/02
(4 pages)
10 April 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 10/04/02
(4 pages)
7 February 2002Full accounts made up to 30 September 2001 (12 pages)
7 February 2002Full accounts made up to 30 September 2001 (12 pages)
2 February 2002Registered office changed on 02/02/02 from: 4 alleyn park dulwich london SE21 8AE (1 page)
2 February 2002Registered office changed on 02/02/02 from: 4 alleyn park dulwich london SE21 8AE (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
30 January 2001Annual return made up to 31/12/00 (4 pages)
30 January 2001Annual return made up to 31/12/00 (4 pages)
15 June 2000Full accounts made up to 30 September 1999 (9 pages)
15 June 2000Full accounts made up to 30 September 1999 (9 pages)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
13 January 2000Annual return made up to 31/12/99 (4 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 48 portland place london W1N 4AJ (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 48 portland place london W1N 4AJ (1 page)
23 February 1999Annual return made up to 31/12/98 (6 pages)
23 February 1999Annual return made up to 31/12/98 (6 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
21 December 1998Full accounts made up to 30 September 1998 (9 pages)
21 December 1998Full accounts made up to 30 September 1998 (9 pages)
18 February 1998Annual return made up to 31/12/97 (6 pages)
18 February 1998Annual return made up to 31/12/97 (6 pages)
18 February 1998Full accounts made up to 30 September 1997 (8 pages)
18 February 1998Full accounts made up to 30 September 1997 (8 pages)
18 June 1997Full accounts made up to 30 September 1996 (8 pages)
18 June 1997Full accounts made up to 30 September 1996 (8 pages)
27 January 1997Annual return made up to 31/12/96 (6 pages)
27 January 1997Annual return made up to 31/12/96 (6 pages)
12 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Full accounts made up to 30 September 1995 (8 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Full accounts made up to 30 September 1995 (8 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 March 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 March 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 January 1960Incorporation (20 pages)
25 January 1960Incorporation (20 pages)