Company NameTatlow Court Property Management Co.Limited
Company StatusActive
Company Number00890401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1966(57 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePurushottam Ashwtosh Saiprasad Thakwr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(36 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Tatlow Court
West Heath Avenue
London
NW11 7QU
Director NameNicholas James Tromans
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(38 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleProperty Management  And Develo
Country of ResidenceUnited Kingdom
Correspondence Address3 Tatlow Court
West Heath Avenue
London
NW11 7QU
Secretary NameNicholas James Tromans
NationalityBritish
StatusCurrent
Appointed06 June 2005(38 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleProperty Management  And Develo
Country of ResidenceUnited Kingdom
Correspondence Address3 Tatlow Court
West Heath Avenue
London
NW11 7QU
Director NameDr Atul Mehta
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(39 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Dunstan Road
London
NW11 8AA
Director NameMr Harold Breckman
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1994)
RoleRetired
Correspondence AddressFlat 5 Tatlow Court
West Heath Avenue
London
N11 7QU
Director NameMrs Mavis Chaplin
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 1996)
RoleHousewife
Correspondence AddressFlat 10 Tatlow Court
West Heath Avenue
London
N11 7QU
Secretary NameMrs Mavis Chaplin
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressFlat 10 Tatlow Court
West Heath Avenue
London
N11 7QU
Director NameMr Michael Powell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 11 months after company formation)
Appointment Duration14 years (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Court
9/10 Woodside Grange Road, Woodside Park
London
N12 8TN
Director NameRohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(27 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 1999)
RoleChartered Surveyor
Correspondence Address215 Chase Side
London
N14 5LE
Director NameMr Maurice Chaplin
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1999)
RoleSecretary
Correspondence Address10 Tatlow Court
London
NW11 7QU
Secretary NameMr Maurice Chaplin
NationalityBritish
StatusResigned
Appointed29 July 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1999)
RoleSecretary
Correspondence Address10 Tatlow Court
London
NW11 7QU
Director NameMark Solomon Powell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2005)
RoleMedia
Correspondence Address3 Tatlow Court
West Heath Avenue
London
NW11 7QU
Secretary NameMark Solomon Powell
NationalityBritish
StatusResigned
Appointed05 July 1999(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2005)
RoleMedia
Correspondence Address3 Tatlow Court
West Heath Avenue
London
NW11 7QU
Director NameLeslie Bourne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2003)
RoleCharity Organiser
Correspondence Address28 Grange Road
Elstree
Hertfordshire
WD6 3LY

Location

Registered AddressFlat 3 Tatlow Court
West Heath Avenue
London
NW11 7QU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£25,000
Net Worth£73,046
Cash£48,777
Current Liabilities£19,857

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 October 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 March 2019Notification of a person with significant control statement (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
24 June 2016Annual return made up to 22 June 2016 no member list (5 pages)
24 June 2016Annual return made up to 22 June 2016 no member list (5 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
23 June 2015Annual return made up to 22 June 2015 no member list (5 pages)
23 June 2015Annual return made up to 22 June 2015 no member list (5 pages)
18 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
18 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 July 2014Annual return made up to 22 June 2014 no member list (5 pages)
3 July 2014Annual return made up to 22 June 2014 no member list (5 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
26 June 2013Annual return made up to 22 June 2013 no member list (5 pages)
26 June 2013Annual return made up to 22 June 2013 no member list (5 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
10 July 2012Annual return made up to 22 June 2012 no member list (5 pages)
10 July 2012Annual return made up to 22 June 2012 no member list (5 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
9 August 2011Annual return made up to 22 June 2011 no member list (5 pages)
9 August 2011Annual return made up to 22 June 2011 no member list (5 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
19 July 2010Annual return made up to 22 June 2010 no member list (5 pages)
19 July 2010Director's details changed for Purushottam Ashwtosh Saiprasad Thakwr on 22 June 2010 (2 pages)
19 July 2010Director's details changed for Purushottam Ashwtosh Saiprasad Thakwr on 22 June 2010 (2 pages)
19 July 2010Annual return made up to 22 June 2010 no member list (5 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 July 2009Annual return made up to 22/06/09 (3 pages)
22 July 2009Annual return made up to 22/06/09 (3 pages)
24 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
15 July 2008Annual return made up to 22/06/08 (3 pages)
15 July 2008Annual return made up to 22/06/08 (3 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 July 2007Annual return made up to 22/06/07 (2 pages)
11 July 2007Annual return made up to 22/06/07 (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
3 August 2006Annual return made up to 22/06/06 (2 pages)
3 August 2006Annual return made up to 22/06/06 (2 pages)
19 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
8 August 2005Amended accounts made up to 30 April 2005 (10 pages)
8 August 2005Amended accounts made up to 30 April 2005 (10 pages)
28 June 2005Annual return made up to 22/06/05 (2 pages)
28 June 2005Annual return made up to 22/06/05 (2 pages)
23 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
23 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 June 2005New secretary appointed (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
28 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
28 June 2004Annual return made up to 22/06/04 (4 pages)
28 June 2004Annual return made up to 22/06/04 (4 pages)
1 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director resigned
(4 pages)
1 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director resigned
(4 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
9 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
5 July 2002Annual return made up to 29/06/02 (4 pages)
5 July 2002Annual return made up to 29/06/02 (4 pages)
2 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
2 June 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
11 September 2001Amended full accounts made up to 30 April 2001 (9 pages)
11 September 2001Amended full accounts made up to 30 April 2001 (9 pages)
12 July 2001Annual return made up to 06/07/01 (3 pages)
12 July 2001Annual return made up to 06/07/01 (3 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
22 June 2001Full accounts made up to 30 April 2001 (8 pages)
22 June 2001Full accounts made up to 30 April 2001 (8 pages)
12 July 2000Annual return made up to 06/07/00 (3 pages)
12 July 2000Annual return made up to 06/07/00 (3 pages)
22 June 2000Full accounts made up to 30 April 2000 (9 pages)
22 June 2000Full accounts made up to 30 April 2000 (9 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
8 August 1999Full accounts made up to 30 April 1999 (9 pages)
8 August 1999Full accounts made up to 30 April 1999 (9 pages)
12 July 1999Annual return made up to 15/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Annual return made up to 15/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Full accounts made up to 30 April 1998 (10 pages)
22 December 1998Full accounts made up to 30 April 1998 (10 pages)
29 July 1998Annual return made up to 15/07/98 (4 pages)
29 July 1998Annual return made up to 15/07/98 (4 pages)
27 August 1997Full accounts made up to 30 April 1997 (9 pages)
27 August 1997Full accounts made up to 30 April 1997 (9 pages)
18 July 1997Annual return made up to 15/07/97 (4 pages)
18 July 1997Annual return made up to 15/07/97 (4 pages)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Annual return made up to 15/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Annual return made up to 15/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
7 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
17 July 1995Annual return made up to 15/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
17 July 1995Annual return made up to 15/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)