Company NamePickering Court, Granville Road (Management) Limited
Company StatusActive
Company Number00986652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1970(53 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 NameMs Leila Satar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(34 years, 8 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Barnard Cook 135 Bramley Road
London
N14 4UT
Director NameMr Besmir Dida
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(43 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Barnard Cook 135 Bramley Road
London
N22 5LZ
Director NameMs Ayla Ince
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(53 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed24 September 2015(45 years, 1 month after company formation)
Appointment Duration8 years, 6 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Janice Ann Ince
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1998)
RoleNurse
Correspondence Address6 Pickering Court
Granville Road Wood Green
London
N22 5LZ
Director NameMr Bruno Tozzi
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 1999)
RoleRetired
Correspondence Address18 Pickering Court
Granville Road Wood Green
London
N22 5LZ
Director NameMr Stanley Charles Sippings
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 May 2004)
RoleRetired
Correspondence Address20 Pickering Court
Granville Road Wood Green
London
N22 5LZ
Director NameMr Iftikar Hassen Mohamed Hajee Adam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Belgrave Gardens
Oakwood
London
N14 4TT
Director NameMr Allan George Dyer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleSystems Programmer
Correspondence Address3 Pickering Court
London
N22 5LZ
Director NameTracy Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1998)
RoleMedical Secretary
Correspondence Address17 Pickering Court
London
N22 5LX
Secretary NameEmma Chung
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address7 Pickering Court
Granville Road
London
N22 5LZ
Director NameCornelius Byron
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(23 years, 6 months after company formation)
Appointment Duration14 years (resigned 28 February 2008)
RoleRetired
Correspondence Address14 Pickering Court
Granville Road
London
N22 5LZ
Secretary NameTracy Cooper
NationalityBritish
StatusResigned
Appointed04 September 1996(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1998)
RoleContracts Assistant
Correspondence Address17 Pickering Court
London
N22 5LX
Secretary NameMr George Panayi
NationalityBritish
StatusResigned
Appointed08 July 1998(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address226 Ladysmith Road
Enfield
Middlesex
EN1 3AE
Director NameGraciano Edward Mascarenhas
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(29 years, 3 months after company formation)
Appointment Duration6 years (resigned 08 December 2005)
RoleRetired
Correspondence Address18 Pickering Court
Granville Road
London
N22 5LZ
Director NameSusan Lynne Roff
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(35 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 April 2014)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address36 Druid Road
Coventry
West Midlands
CV2 4AT
Secretary NameTouchstone Cps (Corporation)
StatusResigned
Appointed01 September 2002(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2004)
Correspondence AddressCastle House Dawson Road
Mount Farm Bletchley
Milton Keynes
MK1 1QY
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed01 October 2004(34 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2009)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameBCWL Ltd (Corporation)
StatusResigned
Appointed15 June 2009(38 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2015)
Correspondence Address135 Bramley Road
London
N14 4UT

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£20,852
Cash£20,678
Current Liabilities£2,399

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2018Director's details changed for Ms Leila Satar on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Bezmir Dida on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Ms Leila Satar on 4 October 2018 (2 pages)
4 October 2018Change of details for Ms Leila Satar as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Change of details for Mr Bezmir Dida as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Bezmir Dida on 4 October 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
1 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages)
10 December 2015Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015 (1 page)
10 December 2015Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages)
10 December 2015Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 April 2014Appointment of Mr Bezmir Dida as a director (2 pages)
24 April 2014Appointment of Mr Bezmir Dida as a director (2 pages)
11 April 2014Termination of appointment of Susan Roff as a director (1 page)
11 April 2014Termination of appointment of Susan Roff as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
4 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (4 pages)
31 January 2013Annual return made up to 31 January 2013 no member list (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
27 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (4 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
16 April 2010Director's details changed for Leila Satar on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Leila Satar on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 January 2010 no member list (3 pages)
16 April 2010Secretary's details changed for Bcwl Ltd on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Bcwl Ltd on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Susan Lynne Roff on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Susan Lynne Roff on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Leila Satar on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 January 2010 no member list (3 pages)
16 April 2010Secretary's details changed for Bcwl Ltd on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Susan Lynne Roff on 1 October 2009 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 December 2009Termination of appointment of Iftikar Hajee Adam as a director (1 page)
30 December 2009Termination of appointment of Iftikar Hajee Adam as a director (1 page)
25 June 2009Secretary appointed bcwl LTD (2 pages)
25 June 2009Secretary appointed bcwl LTD (2 pages)
11 June 2009Registered office changed on 11/06/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ (1 page)
11 June 2009Appointment terminated secretary hillcrest estate management LIMITED (1 page)
11 June 2009Registered office changed on 11/06/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ (1 page)
11 June 2009Appointment terminated secretary hillcrest estate management LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page)
3 February 2009Annual return made up to 31/01/09 (3 pages)
3 February 2009Annual return made up to 31/01/09 (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 March 2008Appointment terminated director cornelius byron (1 page)
5 March 2008Appointment terminated director cornelius byron (1 page)
18 February 2008Annual return made up to 31/01/08
  • 363(287) ‐ Registered office changed on 18/02/08
(5 pages)
18 February 2008Annual return made up to 31/01/08
  • 363(287) ‐ Registered office changed on 18/02/08
(5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 July 2007Registered office changed on 03/07/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page)
3 July 2007Registered office changed on 03/07/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page)
15 June 2007Registered office changed on 15/06/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page)
15 June 2007Registered office changed on 15/06/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page)
15 February 2007Annual return made up to 31/01/07 (5 pages)
15 February 2007Annual return made up to 31/01/07 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Registered office changed on 11/07/06 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY (1 page)
11 July 2006Registered office changed on 11/07/06 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Annual return made up to 31/01/06 (5 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006Annual return made up to 31/01/06 (5 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
14 April 2005Annual return made up to 31/01/05 (4 pages)
14 April 2005Annual return made up to 31/01/05 (4 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
27 February 2004Annual return made up to 31/01/04 (5 pages)
27 February 2004Annual return made up to 31/01/04 (5 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Annual return made up to 31/01/03
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 March 2003Annual return made up to 31/01/03
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 March 2003New secretary appointed (2 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 January 2003Registered office changed on 21/01/03 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page)
21 January 2003Registered office changed on 21/01/03 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: ashley house 235-239 high road wood green london N22 8HF (1 page)
20 June 2002Registered office changed on 20/06/02 from: ashley house 235-239 high road wood green london N22 8HF (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 February 2002Annual return made up to 31/01/02
  • 363(287) ‐ Registered office changed on 20/02/02
(4 pages)
20 February 2002Annual return made up to 31/01/02
  • 363(287) ‐ Registered office changed on 20/02/02
(4 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 February 2001Annual return made up to 31/01/01
  • 363(287) ‐ Registered office changed on 21/02/01
(4 pages)
21 February 2001Annual return made up to 31/01/01
  • 363(287) ‐ Registered office changed on 21/02/01
(4 pages)
20 February 2001Full accounts made up to 31 March 2000 (9 pages)
20 February 2001Full accounts made up to 31 March 2000 (9 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
3 February 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 03/02/00
(4 pages)
3 February 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 03/02/00
(4 pages)
1 December 1999Full accounts made up to 31 March 1999 (9 pages)
1 December 1999Full accounts made up to 31 March 1999 (9 pages)
18 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
13 July 1998Full accounts made up to 31 March 1998 (9 pages)
13 July 1998Full accounts made up to 31 March 1998 (9 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
11 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1997New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 March 1996Full accounts made up to 31 March 1995 (13 pages)
1 March 1996Full accounts made up to 31 March 1995 (13 pages)
11 February 1996Annual return made up to 31/01/96 (6 pages)
11 February 1996Annual return made up to 31/01/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)