Company NameKatherine Court (Honor Oak Road) Management Co Limited
DirectorsCharles Mills and Charlotte Stephanie Qureshi
Company StatusActive
Company Number00886029
CategoryPrivate Limited Company
Incorporation Date19 August 1966(57 years, 9 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 NameCharles Mills
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(55 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Katherine Court 70 Honor Oak Road
London Se23 3rs
Director NameCharlotte Stephanie Qureshi
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(57 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Mills, Flat 12, Katherine Court 70 Honor O
London
SE23 3RS
Director NameDr Maria Metaxia Callias
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15 Katherine Court
70 Honor Oak Road
London
SE23 3RS
Director NameJoan Patricia Cubey
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 July 2002)
RoleRetired
Correspondence Address9 Katherine Court
Forest Hill
London
SE23 3RS
Secretary NameJoan Patricia Cubey
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 July 2002)
RoleCompany Director
Correspondence Address9 Katherine Court
Forest Hill
London
SE23 3RS
Director NameMiss Ruth Lesley Roberts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1993)
RoleNurse
Correspondence Address14 Katherine Court
London
SE23 3RS
Director NameDr Simon Attard Montalto
Date of BirthNovember 1961 (Born 62 years ago)
NationalityMaltese
StatusResigned
Appointed22 September 1993(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1995)
RoleDoctor
Correspondence Address12 Katherine Court
70 Honor Oak Road Forest Hill
London
SE23 3RS
Director NameJeffrey Alfred Unger
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(29 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 November 2001)
RoleTelecoms Engineer
Correspondence Address2 Katherine Court
Honor Oak Road
London
SE23 3RS
Director NameDawn Sarah Evans
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(35 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 July 2010)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address14 Katherine Court
70 Honor Oak Road
London
SE23 3RS
Secretary NameDawn Sarah Evans
NationalityBritish
StatusResigned
Appointed17 July 2002(35 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 July 2010)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address14 Katherine Court
70 Honor Oak Road
London
SE23 3RS
Director NameMrs Jacqueline Esther Aldridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2010(43 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Tannsfeld Road
London
SE26 5DF
Secretary NameMrs Jacqueline Esther Aldridge
StatusResigned
Appointed17 July 2010(43 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2017)
RoleCompany Director
Correspondence Address20 Tannsfeld Road
Sydenham
London
SE26 5DF
Director NameMrs Jean Rowe Eldridge
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(51 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaria Callias, 15, Katherine Court, 70 Honor Oak R
London
SE23 3RS
Secretary NameMr Charles Leslie James Mills
StatusResigned
Appointed10 March 2020(53 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressFlat 9 Katherine Court Honor Oak Road
London
SE23 3RS
Director NameMr Apostolos Mutzuris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed21 May 2020(53 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Katherine Court Honor Oak Road
London
SE23 3RS
Director NameToby Francis Roycroft
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Mills, Flat 12, Katherine Court 70 Honor O
London
SE23 3RS
Secretary NameJean Eldridge
StatusResigned
Appointed01 January 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressCharles Mills, Flat 12, Katherine Court 70 Honor O
London
SE23 3RS

Location

Registered AddressCharles Mills, Flat 12, Katherine Court
70 Honor Oak Road
London
SE23 3RS
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Shareholders

1 at £5Angela Elmes
5.26%
Ordinary
1 at £5B. Fasina
5.26%
Ordinary
1 at £5D. Wyatt
5.26%
Ordinary
1 at £5Dr S.a.s. Baig
5.26%
Ordinary
1 at £5G. Rooke
5.26%
Ordinary
1 at £5H. Ferras
5.26%
Ordinary
1 at £5Helen Brown
5.26%
Ordinary
1 at £5J. Cubey
5.26%
Ordinary
1 at £5Jacabus Swart
5.26%
Ordinary
1 at £5Jacqueline Aldridge
5.26%
Ordinary
1 at £5P. Eldridge
5.26%
Ordinary
1 at £5Pratan Buatesh
5.26%
Ordinary
1 at £5R. Khan
5.26%
Ordinary
1 at £5S. Meyer
5.26%
Ordinary
1 at £5S. Wood
5.26%
Ordinary
1 at £5Stephen Lax
5.26%
Ordinary
1 at £5W. Parker
5.26%
Ordinary
2 at £5Maria Callias
10.53%
Ordinary

Financials

Year2014
Net Worth£39,124
Cash£20,719
Current Liabilities£1,985

Accounts

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

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

29 January 2024Termination of appointment of Toby Francis Roycroft as a director on 21 November 2023 (1 page)
29 November 2023Confirmation statement made on 29 November 2023 with updates (5 pages)
22 November 2023Termination of appointment of Jean Eldridge as a secretary on 20 November 2023 (1 page)
22 November 2023Appointment of Charlotte Stephanie Qureshi as a director on 24 October 2023 (2 pages)
23 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 January 2022Appointment of Charles Mills as a director on 1 January 2022 (2 pages)
12 January 2022Registered office address changed from Maria Callias, 15, Katherine Court, 70 Honor Oak Road London SE23 3RS England to Charles Mills, Flat 12, Katherine Court 70 Honor Oak Road London SE23 3RS on 12 January 2022 (1 page)
12 January 2022Appointment of Toby Francis Roycroft as a director on 1 January 2022 (2 pages)
11 January 2022Termination of appointment of Maria Metaxia Callias as a director on 1 January 2022 (1 page)
11 January 2022Termination of appointment of Apostolos Mutzuris as a director on 1 January 2022 (1 page)
7 January 2022Appointment of Jean Eldridge as a secretary on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Charles Leslie James Mills as a secretary on 1 January 2022 (1 page)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2020Termination of appointment of Jean Rowe Eldridge as a director on 18 December 2020 (1 page)
22 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Apostolos Mutzuris as a director on 21 May 2020 (2 pages)
18 March 2020Appointment of Mr Charles Leslie James Mills as a secretary on 10 March 2020 (2 pages)
13 March 2020Registered office address changed from Charles Lesliejames Mills,Flat9 Katherine Court 70 Honor Oak Road London SE23 3RS England to Maria Callias, 15, Katherine Court, 70 Honor Oak Road London SE23 3RS on 13 March 2020 (1 page)
13 March 2020Registered office address changed from C/O Maria Callias 15 Katherine Court 70 Honor Oak Road London SE23 3RS to Charles Lesliejames Mills,Flat9 Katherine Court 70 Honor Oak Road London SE23 3RS on 13 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Appointment of Mrs Jean Rowe Eldridge as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Jacqueline Esther Aldridge as a secretary on 10 October 2017 (1 page)
10 October 2017Appointment of Mrs Jean Rowe Eldridge as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Jacqueline Esther Aldridge as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Jacqueline Esther Aldridge as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Jacqueline Esther Aldridge as a director on 10 October 2017 (1 page)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Register inspection address has been changed to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
29 July 2015Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
29 July 2015Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95
(7 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95
(7 pages)
29 July 2015Register inspection address has been changed to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 95
(7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 95
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 95
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 95
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
7 July 2011Termination of appointment of Dawn Evans as a director (1 page)
7 July 2011Termination of appointment of Dawn Evans as a director (1 page)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from 14 Katherine Court 70 Honor Oak Road London SE23 3RS on 20 July 2010 (1 page)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
20 July 2010Appointment of Mrs Jacqueline Esther Aldridge as a secretary (2 pages)
20 July 2010Termination of appointment of Dawn Evans as a secretary (1 page)
20 July 2010Termination of appointment of Dawn Evans as a secretary (1 page)
20 July 2010Registered office address changed from 14 Katherine Court 70 Honor Oak Road London SE23 3RS on 20 July 2010 (1 page)
20 July 2010Appointment of Mrs Jacqueline Esther Aldridge as a secretary (2 pages)
19 July 2010Termination of appointment of Dawn Evans as a secretary (1 page)
19 July 2010Appointment of Mrs Jacqueline Esther Aldridge as a director (2 pages)
19 July 2010Appointment of Mrs Jacqueline Esther Aldridge as a director (2 pages)
19 July 2010Director's details changed for Dawn Sarah Evans on 2 July 2010 (2 pages)
19 July 2010Termination of appointment of Dawn Evans as a secretary (1 page)
19 July 2010Director's details changed for Dawn Sarah Evans on 2 July 2010 (2 pages)
19 July 2010Director's details changed for Dawn Sarah Evans on 2 July 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 August 2009Return made up to 02/07/09; full list of members (9 pages)
6 August 2009Return made up to 02/07/09; full list of members (9 pages)
28 July 2008Return made up to 02/07/08; full list of members (10 pages)
28 July 2008Return made up to 02/07/08; full list of members (10 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 November 2007Return made up to 02/07/07; change of members (7 pages)
23 November 2007Return made up to 02/07/07; change of members (7 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 August 2006Return made up to 02/07/06; full list of members (13 pages)
21 August 2006Return made up to 02/07/06; full list of members (13 pages)
27 September 2005Return made up to 02/07/05; full list of members (13 pages)
27 September 2005Return made up to 02/07/05; full list of members (13 pages)
4 August 2004Return made up to 02/07/04; full list of members (13 pages)
4 August 2004Return made up to 02/07/04; full list of members (13 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(13 pages)
17 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(13 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
12 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 July 2002Return made up to 02/07/02; full list of members (13 pages)
12 July 2002Return made up to 02/07/02; full list of members (13 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
16 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 July 2001Return made up to 02/07/01; full list of members (12 pages)
16 July 2001Return made up to 02/07/01; full list of members (12 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2000Accounts made up to 31 March 2000 (8 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2000Accounts made up to 31 March 2000 (8 pages)
20 July 1999Return made up to 02/07/99; full list of members (6 pages)
20 July 1999Accounts made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 02/07/99; full list of members (6 pages)
20 July 1999Accounts made up to 31 March 1999 (8 pages)
13 July 1998Return made up to 02/07/98; full list of members (6 pages)
13 July 1998Return made up to 02/07/98; full list of members (6 pages)
10 July 1998Accounts made up to 31 March 1998 (8 pages)
10 July 1998Accounts made up to 31 March 1998 (8 pages)
3 July 1997Return made up to 02/07/97; full list of members (6 pages)
3 July 1997Return made up to 02/07/97; full list of members (6 pages)
3 July 1997Accounts made up to 31 March 1997 (10 pages)
3 July 1997Accounts made up to 31 March 1997 (10 pages)
5 July 1996Accounts made up to 31 March 1996 (12 pages)
5 July 1996Return made up to 02/07/96; no change of members (4 pages)
5 July 1996Return made up to 02/07/96; no change of members (4 pages)
5 July 1996Accounts made up to 31 March 1996 (12 pages)
24 November 1995Director resigned;new director appointed (2 pages)
24 November 1995Director resigned;new director appointed (2 pages)
12 July 1995Accounts made up to 31 March 1995 (9 pages)
12 July 1995Return made up to 02/07/95; no change of members (6 pages)
12 July 1995Return made up to 02/07/95; no change of members (6 pages)
12 July 1995Accounts made up to 31 March 1995 (9 pages)