Company NameScot Grove (Pinner) Management Company Limited
Company StatusActive
Company Number00818908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1964(59 years, 8 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 NameMr David Neil Bradley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(33 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameVijaykumar Jinalal Mehta
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2006(41 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address22 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Parit Dodhia
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2015(51 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Rakesh Chandrakant Patel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2016(52 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleHead Of It
Country of ResidenceEngland
Correspondence Address21 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Jayantilal Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2018(54 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired Education Adviser/Inspector
Country of ResidenceEngland
Correspondence Address23 Scot Grove
Pinner
HA5 4RT
Director NameMr Amit Jayantilal Mohanlal Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(56 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleGas Heating Engineer
Country of ResidenceEngland
Correspondence Address18 Scot Grove
Pinner
HA5 4RT
Director NameMr Simon Harris
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(56 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Scot Grove
Pinner
HA5 4RT
Secretary NameMr Simon Harris
StatusCurrent
Appointed10 January 2021(56 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address13 Scot Grove
Pinner
HA5 4RT
Director NameDr Dennis Walker
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 July 2010)
RoleRetired University Senior Lect
Country of ResidenceEngland
Correspondence Address4 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Keith Warren
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1992)
RoleChartered Patent Agent
Correspondence Address11 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Ernest Wertheim
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 1996)
RoleRetired Sales Director
Correspondence Address8 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Terence George Smith
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 September 2005)
RoleRetired Industrial Manager
Correspondence Address2 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMrs Judith Simons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1997)
RoleHousewife
Correspondence Address6 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr David Percy Fickling
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 August 2006)
RoleRetired Insurance Broker
Correspondence Address24 Scot Grove
Pinner
Middlesex
HA5 4RT
Secretary NameMr Terence George Smith
NationalityBritish
StatusResigned
Appointed07 February 1991(26 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 September 2005)
RoleCompany Director
Correspondence Address2 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Kishor Tanna
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 1998)
RoleBt Finance Manager
Country of ResidenceEngland
Correspondence Address20 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameSteven Geoffrey Hilton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(32 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2006)
RoleProcess Operator
Correspondence Address14 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameDeborah Susan Cox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(34 years, 2 months after company formation)
Appointment Duration16 years (resigned 23 November 2014)
RoleWork Experience Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Scot Grove
Pinner
Middlesex
HA5 4RT
Secretary NameDr Dennis Walker
NationalityBritish
StatusResigned
Appointed10 September 2005(41 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameRichard Philip Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(41 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 November 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMrs Myra Ann Michael
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(45 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2016)
RoleRetired (Health Visitor)
Country of ResidenceUnited Kingdom
Correspondence Address16 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameDr Barry Danby Michael
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(45 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2021)
RoleRetired (Scientist)
Country of ResidenceUnited Kingdom
Correspondence Address13 13, Scot Grove
Pinner
Middlesex
HA5 4RT
Secretary NameDr Barry Danby Michael
StatusResigned
Appointed07 July 2010(45 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2021)
RoleCompany Director
Correspondence Address13 13, Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Dhiren Maganlal Sanghvi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2014(50 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Scot Grove
Pinner
Middlesex
HA5 4RT

Location

Registered Address13 Scot Grove
Pinner
Middlesex
HA5 4RT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,846
Net Worth£1,046
Cash£1,046

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Simon Harris as a secretary on 10 January 2021 (2 pages)
26 January 2021Termination of appointment of Barry Danby Michael as a secretary on 10 January 2021 (1 page)
26 January 2021Termination of appointment of Dhiren Maganlal Sanghvi as a director on 10 January 2021 (1 page)
26 January 2021Termination of appointment of Barry Danby Michael as a director on 10 January 2021 (1 page)
26 January 2021Registered office address changed from 16 Scot Grove Pinner Middlesex HA5 4RT to 13 13, Scot Grove Pinner Middlesex HA5 4RT on 26 January 2021 (1 page)
26 January 2021Registered office address changed from 13 13, Scot Grove Pinner Middlesex HA5 4RT United Kingdom to 13 Scot Grove Pinner Middlesex HA5 4RT on 26 January 2021 (1 page)
26 January 2021Appointment of Mr Amit Jayantilal Mohanlal Patel as a director on 10 January 2021 (2 pages)
26 January 2021Appointment of Mr Simon Harris as a director on 10 January 2021 (2 pages)
28 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 November 2018Appointment of Mr Jayantilal Tanna as a director on 25 November 2018 (2 pages)
9 November 2018Termination of appointment of Richard Philip Harris as a director on 8 November 2018 (1 page)
22 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Appointment of Mr Rakesh Chandrakant Patel as a director on 27 November 2016 (2 pages)
5 December 2016Termination of appointment of Myra Ann Michael as a director on 27 November 2016 (1 page)
5 December 2016Termination of appointment of Myra Ann Michael as a director on 27 November 2016 (1 page)
5 December 2016Appointment of Mr Rakesh Chandrakant Patel as a director on 27 November 2016 (2 pages)
23 February 2016Annual return made up to 27 January 2016 no member list (8 pages)
23 February 2016Appointment of Mr Parit Dodhia as a director on 22 November 2015 (2 pages)
23 February 2016Appointment of Mr Parit Dodhia as a director on 22 November 2015 (2 pages)
23 February 2016Annual return made up to 27 January 2016 no member list (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 27 January 2015 no member list (7 pages)
10 February 2015Appointment of Mr Dhiren Maganlal Sanghvi as a director on 23 November 2014 (2 pages)
10 February 2015Annual return made up to 27 January 2015 no member list (7 pages)
10 February 2015Appointment of Mr Dhiren Maganlal Sanghvi as a director on 23 November 2014 (2 pages)
9 January 2015Termination of appointment of Deborah Susan Cox as a director on 23 November 2014 (1 page)
9 January 2015Termination of appointment of Deborah Susan Cox as a director on 23 November 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Director's details changed for Vijaykumar Mehta on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Vijaykumar Mehta on 13 March 2014 (2 pages)
12 March 2014Director's details changed for Vijay Mehta on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Vijay Mehta on 12 March 2014 (2 pages)
27 January 2014Annual return made up to 27 January 2014 no member list (7 pages)
27 January 2014Annual return made up to 27 January 2014 no member list (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 January 2013Annual return made up to 27 January 2013 no member list (7 pages)
27 January 2013Annual return made up to 27 January 2013 no member list (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 27 January 2012 no member list (7 pages)
13 February 2012Annual return made up to 27 January 2012 no member list (7 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Register inspection address has been changed from 4 Scot Grove Pinner Middlesex HA5 4RT United Kingdom (1 page)
27 January 2011Annual return made up to 27 January 2011 no member list (7 pages)
27 January 2011Register inspection address has been changed from 4 Scot Grove Pinner Middlesex HA5 4RT United Kingdom (1 page)
27 January 2011Annual return made up to 27 January 2011 no member list (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
9 December 2010Appointment of Dr. Barry Danby Michael as a director (2 pages)
9 December 2010Appointment of Mrs. Myra Ann Michael as a director (2 pages)
9 December 2010Appointment of Mrs. Myra Ann Michael as a director (2 pages)
9 December 2010Appointment of Dr. Barry Danby Michael as a director (2 pages)
8 December 2010Registered office address changed from 4 Scot Grove Pinner Middx HA5 4RT on 8 December 2010 (1 page)
8 December 2010Appointment of Dr. Barry Danby Michael as a secretary (1 page)
8 December 2010Termination of appointment of Dennis Walker as a secretary (1 page)
8 December 2010Appointment of Dr. Barry Danby Michael as a secretary (1 page)
8 December 2010Registered office address changed from 4 Scot Grove Pinner Middx HA5 4RT on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Dennis Walker as a director (1 page)
8 December 2010Termination of appointment of Dennis Walker as a director (1 page)
8 December 2010Registered office address changed from 4 Scot Grove Pinner Middx HA5 4RT on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Dennis Walker as a secretary (1 page)
2 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Deborah Susan Cox on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Vijay Mehta on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Philip Harris on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Philip Harris on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Dennis Walker on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Neil Bradley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Dennis Walker on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Neil Bradley on 27 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Deborah Susan Cox on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Vijay Mehta on 27 January 2010 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
30 January 2009Annual return made up to 27/01/09 (3 pages)
30 January 2009Annual return made up to 27/01/09 (3 pages)
29 January 2008Annual return made up to 27/01/08 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Annual return made up to 27/01/08 (2 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Annual return made up to 27/01/07 (5 pages)
7 February 2007Annual return made up to 27/01/07 (5 pages)
30 January 2007Annual return made up to 23/01/07 (5 pages)
30 January 2007Annual return made up to 23/01/07 (5 pages)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Annual return made up to 27/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 2006Annual return made up to 27/01/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 February 2006Registered office changed on 15/02/06 from: 2 scot grove pinner middx HA5 4RT (1 page)
15 February 2006Registered office changed on 15/02/06 from: 2 scot grove pinner middx HA5 4RT (1 page)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 February 2005Annual return made up to 27/01/05 (6 pages)
9 February 2005Annual return made up to 27/01/05 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2004Annual return made up to 27/01/04 (6 pages)
17 January 2004Annual return made up to 27/01/04 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2003Annual return made up to 27/01/03 (6 pages)
4 February 2003Annual return made up to 27/01/03 (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
11 February 2002Annual return made up to 07/02/02 (5 pages)
11 February 2002Annual return made up to 07/02/02 (5 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
15 February 2001Annual return made up to 07/02/01 (5 pages)
15 February 2001Annual return made up to 07/02/01 (5 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
16 February 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
3 February 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Full accounts made up to 31 March 1998 (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (4 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
5 February 1998Annual return made up to 07/02/98 (6 pages)
5 February 1998Annual return made up to 07/02/98 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 November 1997New director appointed (2 pages)
5 February 1997Annual return made up to 07/02/97 (6 pages)
5 February 1997Annual return made up to 07/02/97 (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 February 1996Annual return made up to 07/02/96 (6 pages)
11 February 1996Annual return made up to 07/02/96 (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)