Company NameGooden Court Property Management Co. Limited
Company StatusActive
Company Number00965131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1969(54 years, 6 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 NameMiss Margaret Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(22 years, 5 months after company formation)
Appointment Duration32 years
RoleRetired Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NamePeter Alfred Walker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(34 years, 5 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMrs Kim Nicola James
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(46 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameReginald Henry Flaum
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2005)
RoleCompany Director
Correspondence Address3 Gooden Court
Harrow
Middlesex
HA1 3PZ
Director NameMrs Audrey Mary Michaelson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 1999)
RoleRetired
Correspondence Address12 Gooden Court
Harrow On The Hill
Harrow
Middlesex
HA1 3PZ
Director NameNicholas David Williams Richards
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1994)
RoleCompany Director
Correspondence Address8 Gooden Court
Harrow On The Hill
Harrow
Middlesex
HA1 3PZ
Secretary NameMiss Margaret Williams
NationalityBritish
StatusResigned
Appointed05 April 1992(22 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gooden Court
Harrow On The Hill
Harrow
Middlesex
HA1 3PZ
Director NameEdward Ezra
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1998)
RoleRetired
Correspondence Address10 Gooden Court
Harrow
Middlesex
HA1 3PZ
Director NameRobert Ggeorge Jefferies Rowland
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(24 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 December 2006)
RoleRetired
Correspondence Address11 Gooden Court
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3PZ
Director NamePeter John Stott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleSchool Master
Correspondence Address6 Gooden Court
Harrow
Middlesex
HA1 3PZ
Director NameKenneth John Jarrett
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleRetired
Correspondence Address9 Gooden Court
Harrow
Middlesex
HA1 3PZ
Director NameChristine Helen Pipe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(36 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2012)
RoleDesign & Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gooden Court
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3PZ
Secretary NameChristine Helen Pipe
NationalityBritish
StatusResigned
Appointed14 November 2005(36 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2012)
RoleDesign & Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gooden Court
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3PZ
Director NameMr Shaukat Pasha Matcheswala
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12a Gooden Court
South Hill Avenue
Harrow
Middlesex
HA1 3PZ
Director NameAnn Elizabeth Jones
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(43 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMr Nihar Shah
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(43 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameMrs Mary Frances Craddock
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2016(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£30,240
Net Worth£25,097
Cash£29,453
Current Liabilities£4,356

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Margaret Williams as a director on 28 April 2022 (1 page)
9 May 2023Termination of appointment of Peter Alfred Walker as a director on 28 April 2022 (1 page)
31 January 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
13 May 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
10 February 2021Termination of appointment of Ann Elizabeth Jones as a director on 20 March 2019 (1 page)
10 February 2021Termination of appointment of Nihar Shah as a director on 20 March 2019 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Mary Frances Craddock as a director on 1 May 2019 (1 page)
1 May 2019Director's details changed for Miss Margaret Williams on 1 May 2019 (2 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Director's details changed for Mrs Mary Frances Craddock on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Peter Alfred Walker on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Mrs Kim Nicola James on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 May 2018Director's details changed for Miss Margaret Williams on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Nihar Shah on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Ann Elizabeth Jones on 8 May 2018 (2 pages)
22 March 2018Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Middlesex HA1 1EJ to Odeon House 146 College Road Harrow HA1 1BH on 22 March 2018 (1 page)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 October 2016Appointment of Mrs Kim Nicola James as a director on 26 May 2016 (2 pages)
25 October 2016Appointment of Mrs Kim Nicola James as a director on 26 May 2016 (2 pages)
14 October 2016Appointment of Mrs Mary Frances Craddock as a director on 18 September 2016 (2 pages)
14 October 2016Appointment of Mrs Mary Frances Craddock as a director on 18 September 2016 (2 pages)
23 September 2016Termination of appointment of Mary Frances Craddock as a director on 17 September 2016 (1 page)
23 September 2016Termination of appointment of Mary Frances Craddock as a director on 17 September 2016 (1 page)
12 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
12 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
10 May 2016Termination of appointment of Shaukat Pasha Matcheswala as a director on 6 April 2016 (1 page)
10 May 2016Termination of appointment of Shaukat Pasha Matcheswala as a director on 6 April 2016 (1 page)
15 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
15 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
6 October 2015Register(s) moved to registered inspection location 2 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ (1 page)
6 October 2015Register(s) moved to registered inspection location 2 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ (1 page)
23 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
23 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
29 April 2015Annual return made up to 29 April 2015 no member list (8 pages)
29 April 2015Annual return made up to 29 April 2015 no member list (8 pages)
5 June 2014Full accounts made up to 30 September 2013 (9 pages)
5 June 2014Full accounts made up to 30 September 2013 (9 pages)
15 May 2014Annual return made up to 29 April 2014 no member list (8 pages)
15 May 2014Annual return made up to 29 April 2014 no member list (8 pages)
10 May 2013Appointment of Ann Elizabeth Jones as a director (2 pages)
10 May 2013Appointment of Mr Nihar Shah as a director (2 pages)
10 May 2013Appointment of Ann Elizabeth Jones as a director (2 pages)
10 May 2013Appointment of Mr Shaukat Pasha Matcheswala as a director (2 pages)
10 May 2013Appointment of Mr Nihar Shah as a director (2 pages)
10 May 2013Appointment of Mr Shaukat Pasha Matcheswala as a director (2 pages)
2 May 2013Register inspection address has been changed from 4 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ England (1 page)
2 May 2013Annual return made up to 29 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 29 April 2013 no member list (5 pages)
2 May 2013Register inspection address has been changed from 4 Gooden Court South Hill Avenue Harrow Middlesex HA1 3PZ England (1 page)
30 April 2013Full accounts made up to 30 September 2012 (10 pages)
30 April 2013Full accounts made up to 30 September 2012 (10 pages)
20 September 2012Termination of appointment of Christine Pipe as a secretary (1 page)
20 September 2012Termination of appointment of Christine Pipe as a secretary (1 page)
20 September 2012Termination of appointment of Christine Pipe as a director (1 page)
20 September 2012Termination of appointment of Christine Pipe as a director (1 page)
11 May 2012Full accounts made up to 30 September 2011 (9 pages)
11 May 2012Full accounts made up to 30 September 2011 (9 pages)
9 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
9 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
18 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Register inspection address has been changed (1 page)
18 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
12 April 2011Full accounts made up to 30 September 2010 (9 pages)
12 April 2011Full accounts made up to 30 September 2010 (9 pages)
5 May 2010Director's details changed for Christine Helen Pipe on 29 April 2010 (2 pages)
5 May 2010Annual return made up to 29 April 2010 no member list (4 pages)
5 May 2010Full accounts made up to 30 September 2009 (9 pages)
5 May 2010Annual return made up to 29 April 2010 no member list (4 pages)
5 May 2010Director's details changed for Mary Frances Craddock on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Christine Helen Pipe on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Margaret Williams on 29 April 2010 (2 pages)
5 May 2010Full accounts made up to 30 September 2009 (9 pages)
5 May 2010Director's details changed for Miss Margaret Williams on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Peter Alfred Walker on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Peter Alfred Walker on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Mary Frances Craddock on 29 April 2010 (2 pages)
8 June 2009Annual return made up to 29/04/09 (3 pages)
8 June 2009Annual return made up to 29/04/09 (3 pages)
1 April 2009Full accounts made up to 30 September 2008 (8 pages)
1 April 2009Full accounts made up to 30 September 2008 (8 pages)
12 May 2008Full accounts made up to 30 September 2007 (6 pages)
12 May 2008Full accounts made up to 30 September 2007 (6 pages)
7 May 2008Annual return made up to 29/04/08 (3 pages)
7 May 2008Annual return made up to 29/04/08 (3 pages)
25 May 2007Annual return made up to 29/04/07 (2 pages)
25 May 2007Annual return made up to 29/04/07 (2 pages)
24 May 2007Location of register of members (1 page)
24 May 2007Location of register of members (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Full accounts made up to 30 September 2006 (6 pages)
29 April 2007Full accounts made up to 30 September 2006 (6 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Annual return made up to 29/04/06 (2 pages)
22 May 2006New secretary appointed (1 page)
22 May 2006Annual return made up to 29/04/06 (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Location of register of members (1 page)
11 April 2006Full accounts made up to 30 September 2005 (6 pages)
11 April 2006Full accounts made up to 30 September 2005 (6 pages)
7 June 2005Full accounts made up to 30 September 2004 (6 pages)
7 June 2005Full accounts made up to 30 September 2004 (6 pages)
9 May 2005Annual return made up to 29/04/05 (5 pages)
9 May 2005Annual return made up to 29/04/05 (5 pages)
21 May 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director resigned
(5 pages)
21 May 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director resigned
(5 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 30 September 2003 (6 pages)
14 April 2004Full accounts made up to 30 September 2003 (6 pages)
21 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director resigned
(5 pages)
21 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2003Full accounts made up to 30 September 2002 (6 pages)
27 March 2003Full accounts made up to 30 September 2002 (6 pages)
28 May 2002Full accounts made up to 30 September 2001 (6 pages)
28 May 2002Full accounts made up to 30 September 2001 (6 pages)
9 May 2002Annual return made up to 29/04/02 (5 pages)
9 May 2002Annual return made up to 29/04/02 (5 pages)
19 June 2001Annual return made up to 29/04/01 (4 pages)
19 June 2001Annual return made up to 29/04/01 (4 pages)
9 May 2001Full accounts made up to 30 September 2000 (6 pages)
9 May 2001Full accounts made up to 30 September 2000 (6 pages)
10 May 2000Annual return made up to 29/04/00 (4 pages)
10 May 2000Annual return made up to 29/04/00 (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
30 March 2000Full accounts made up to 30 September 1999 (6 pages)
30 March 2000Full accounts made up to 30 September 1999 (6 pages)
9 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Full accounts made up to 30 September 1998 (6 pages)
21 April 1999Full accounts made up to 30 September 1998 (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 30 September 1997 (7 pages)
23 April 1998Full accounts made up to 30 September 1997 (7 pages)
11 June 1997Full accounts made up to 30 September 1996 (7 pages)
11 June 1997Full accounts made up to 30 September 1996 (7 pages)
28 April 1997Annual return made up to 05/04/97 (6 pages)
28 April 1997Annual return made up to 05/04/97 (6 pages)
30 April 1996Annual return made up to 05/04/96 (6 pages)
30 April 1996Annual return made up to 05/04/96 (6 pages)
29 March 1996Full accounts made up to 30 September 1995 (7 pages)
29 March 1996Full accounts made up to 30 September 1995 (7 pages)
8 June 1995Annual return made up to 05/04/95 (6 pages)
8 June 1995Annual return made up to 05/04/95 (6 pages)
29 March 1995Full accounts made up to 30 September 1994 (7 pages)
29 March 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 October 1969Incorporation (20 pages)
30 October 1969Certificate of incorporation (1 page)
30 October 1969Certificate of incorporation (1 page)
30 October 1969Incorporation (20 pages)