Company NameCalthorpe Gardens Property Management Co Limited
DirectorsCarole Myra Waller and Deep Dinesh Shah
Company StatusActive
Company Number00796809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1964(60 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Myra Waller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMrs Carole Myra Waller
NationalityBritish
StatusCurrent
Appointed07 June 2007(43 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Deep Dinesh Shah
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(50 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Sidney Jacobs
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleRetired
Correspondence Address2 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Director NameMrs Ann Morris
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 May 2000)
RoleHousewife
Correspondence Address11 Calthorpe Gardens
Stonegrove
Edlware
Middlester
HA2 7TH
Director NameMrs Debbey Alexander
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleRetired
Correspondence Address4 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Secretary NameMr Sidney Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address2 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Director NameMrs Evelyn Fox
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(31 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 June 2007)
RoleHousewife
Correspondence Address15 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Director NameDoreen Shovel
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(31 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 June 2007)
RoleRetired
Correspondence Address8 Calthorpe Gardens
Stonegrove
Edgware
Middlesex
HA8 7TH
Secretary NameNesha Ramesh Shah
NationalityBritish
StatusResigned
Appointed20 October 1995(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address7 Calthorpe Gardens
Stonegrove
Edgware
Middlesex
HA8 7TH
Director NameLawrence Isaac Patashnik
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 June 2007)
RoleRetired
Correspondence Address12a Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Director NameRichard Simon Waller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(36 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 February 2001)
RoleExecutive Driver
Correspondence Address9 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Secretary NameRichard Simon Waller
NationalityBritish
StatusResigned
Appointed01 June 2000(36 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 February 2001)
RoleExecutive Driver
Correspondence Address9 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Secretary NameMrs Evelyn Fox
NationalityBritish
StatusResigned
Appointed05 May 2001(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2007)
RoleCompany Director
Correspondence Address15 Calthorpe Gardens
Edgware
Middlesex
HA8 7TH
Director NameMr Clive Jonathan Pollard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2010)
RoleCompany Director Sports Wear
Country of ResidenceUnited Kingdom
Correspondence Address13 Lake View
Edgware
Middlesex
HA8 7RT
Director NameHoward David Berack
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(43 years, 3 months after company formation)
Appointment Duration9 years (resigned 14 June 2016)
RoleTaxi Driver
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameKaren Frances Berack
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(43 years, 3 months after company formation)
Appointment Duration9 years (resigned 14 June 2016)
RoleOffice Manager
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Clive Jonathan Pollard
NationalityBritish
StatusResigned
Appointed07 June 2007(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2010)
RoleCompany Director Sports Wear
Country of ResidenceUnited Kingdom
Correspondence Address13 Lake View
Edgware
Middlesex
HA8 7RT
Director NameMr Laurie Patashnik
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(46 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Susan Fenton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(49 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£18,200
Net Worth£626
Cash£2,819
Current Liabilities£2,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
4 July 2016Termination of appointment of Susan Fenton as a director on 14 June 2016 (1 page)
4 July 2016Termination of appointment of Howard David Berack as a director on 14 June 2016 (1 page)
4 July 2016Termination of appointment of Howard David Berack as a director on 14 June 2016 (1 page)
4 July 2016Termination of appointment of Karen Frances Berack as a director on 14 June 2016 (1 page)
4 July 2016Termination of appointment of Susan Fenton as a director on 14 June 2016 (1 page)
4 July 2016Termination of appointment of Karen Frances Berack as a director on 14 June 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 no member list (7 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (7 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (7 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (7 pages)
5 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (7 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (7 pages)
13 May 2014Director's details changed for Karen Frances Berack on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Howard David Berack on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Howard David Berack on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Karen Frances Berack on 13 May 2014 (2 pages)
12 May 2014Appointment of Mr. Deep Dinesh Shah as a director (2 pages)
12 May 2014Appointment of Mr. Deep Dinesh Shah as a director (2 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
21 June 2013Termination of appointment of Laurie Patashnik as a director (1 page)
21 June 2013Appointment of Mrs. Susan Fenton as a director (2 pages)
21 June 2013Appointment of Mrs. Susan Fenton as a director (2 pages)
21 June 2013Termination of appointment of Laurie Patashnik as a director (1 page)
21 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 May 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (6 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2011Annual return made up to 28 June 2011 no member list (6 pages)
29 June 2011Annual return made up to 28 June 2011 no member list (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Director's details changed for Mr Laurie Patashnik on 1 June 2011 (2 pages)
2 June 2011Appointment of Mr Laurie Patashnik as a director (2 pages)
2 June 2011Appointment of Mr Laurie Patashnik as a director (2 pages)
2 June 2011Termination of appointment of Clive Pollard as a secretary (1 page)
2 June 2011Director's details changed for Mr Laurie Patashnik on 1 June 2011 (2 pages)
2 June 2011Termination of appointment of Clive Pollard as a secretary (1 page)
2 June 2011Director's details changed for Mr Laurie Patashnik on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Carole Myra Waller on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Howard David Berack on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Howard David Berack on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Carole Myra Waller on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Carole Myra Waller on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Carole Myra Waller on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Carole Myra Waller on 1 June 2011 (2 pages)
1 June 2011Termination of appointment of Clive Pollard as a director (1 page)
1 June 2011Termination of appointment of Clive Pollard as a director (1 page)
1 June 2011Secretary's details changed for Carole Myra Waller on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Howard David Berack on 1 June 2011 (2 pages)
23 May 2011Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 23 May 2011 (1 page)
8 July 2010Annual return made up to 31 May 2010 (15 pages)
8 July 2010Annual return made up to 31 May 2010 (15 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 August 2009Annual return made up to 31/05/09 (6 pages)
8 August 2009Annual return made up to 31/05/09 (6 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 June 2008Annual return made up to 31/05/08 (5 pages)
16 June 2008Annual return made up to 31/05/08 (5 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 July 2007New secretary appointed;new director appointed (1 page)
4 July 2007New secretary appointed;new director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Annual return made up to 31/05/07 (4 pages)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Annual return made up to 31/05/07 (4 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 June 2005Annual return made up to 31/05/05 (4 pages)
14 June 2005Annual return made up to 31/05/05 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 June 2004Annual return made up to 31/05/04 (4 pages)
7 June 2004Annual return made up to 31/05/04 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 July 2003Annual return made up to 31/05/03 (4 pages)
3 July 2003Annual return made up to 31/05/03 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 June 2002Annual return made up to 31/05/02 (4 pages)
19 June 2002Annual return made up to 31/05/02 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
8 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
8 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Annual return made up to 31/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 July 2000Annual return made up to 31/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 1999Annual return made up to 31/05/99 (4 pages)
7 June 1999Annual return made up to 31/05/99 (4 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1998Annual return made up to 31/05/98 (4 pages)
29 June 1998Annual return made up to 31/05/98 (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1997Annual return made up to 31/05/97 (4 pages)
5 June 1997Annual return made up to 31/05/97 (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 October 1996Annual return made up to 31/05/96
  • 363(288) ‐ Secretary resigned
(4 pages)
30 October 1996Annual return made up to 31/05/96
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
8 June 1995Annual return made up to 31/05/95 (4 pages)
8 June 1995Annual return made up to 31/05/95 (4 pages)
5 May 1995Full accounts made up to 31 March 1995 (6 pages)
5 May 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)