Company NameEdward Court Management (Harrow) Limited
DirectorsFiona Denise Ransted and Robert Meyer
Company StatusActive
Company Number01070622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1972(51 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 NameFiona Denise Ransted
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(31 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address58 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Director NameMr Robert Meyer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 90 High Street
Harrow On The Hill
Middlesex
HA1 3LP
Secretary NameStephen J Woodward Limited (Corporation)
StatusCurrent
Appointed20 December 2007(35 years, 3 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressThe Old Fire Station
90 High Street
Harrow On The Hill
Middlesex
HA1 3LP
Director NameMrs Joan Perryman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleSecretary
Correspondence Address10 Edward Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NW
Secretary NameMr Alexander George Bull
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address4 Edward Court
Harrow
Middlesex
HA1 3NW
Director NameDavid John Desmond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(21 years after company formation)
Appointment Duration9 months (resigned 27 June 1994)
RoleBusiness Development Manager
Correspondence AddressThe Penthouse Edward Court
London Road
Harrow On The Hill
Middlesex
HA1 3NW
Director NameSue Murru
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1995)
RoleHousewife
Correspondence Address5 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Director NameMr Robert Meyer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(22 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressNo 1 Edward Court
London Road
Harrow On The Hill
Middlesex
HA1 3NW
Director NameJulie Nicole Hills
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 1999)
RoleAudit Manager
Correspondence Address7 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Secretary NameJulie Nicole Hills
NationalityBritish
StatusResigned
Appointed20 October 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1999)
RoleAudit Manager
Correspondence Address7 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Director NameJames Christopher Hardwick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2000)
RoleAccountant
Correspondence AddressFlat 12 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Secretary NameJames Christopher Hardwick
NationalityBritish
StatusResigned
Appointed17 May 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2000)
RoleAccountant
Correspondence AddressFlat 12 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Director NameClare Nicole Lander
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2000(28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2001)
RoleAccountant
Correspondence Address12 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Secretary NameClare Nicole Lander
NationalityBritish
StatusResigned
Appointed07 October 2000(28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2001)
RoleAccountant
Correspondence Address12 Edward Court
London Road
Harrow
Middlesex
HA1 3NW
Director NameAngela Christine Marshall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(28 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2012)
RoleAdministrator
Correspondence Address10 Edward Court
London Road
Harrow On The Hill
Middlesex
HA1 3NW
Secretary NameAngela Christine Marshall
NationalityBritish
StatusResigned
Appointed09 April 2001(28 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2007)
RoleAdministrator
Correspondence Address10 Edward Court
London Road
Harrow On The Hill
Middlesex
HA1 3NW
Director NameMr Harvey Lawrence Ivan Onnie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(35 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Elmfield Close
Harrow On The Hill
Harrow
Middlesex
HA1 3TL
Director NameMrs Joy Ijeoma Ikiebe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed29 March 2018(45 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 London Road
Harrow
HA1 3NW

Location

Registered AddressThe Old Fire Station 90
High Street
Harrow On The Hill
Middlesex
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£15,600
Gross Profit£15,600
Net Worth£23,801
Cash£24,139
Current Liabilities£1,495

Accounts

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

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 April 2020Termination of appointment of Harvey Lawrence Ivan Onnie as a director on 15 April 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Appointment of Mr Robert Meyer as a director on 24 May 2018 (2 pages)
17 May 2018Termination of appointment of Joy Ijeoma Ikiebe as a director on 17 May 2018 (1 page)
29 March 2018Appointment of Mrs Joy Ijeoma Ikiebe as a director on 29 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 31 December 2015 (19 pages)
26 January 2016Annual return made up to 31 December 2015 (19 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 January 2015Annual return made up to 31 December 2014 (14 pages)
28 January 2015Annual return made up to 31 December 2014 (14 pages)
30 April 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 April 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 January 2014Annual return made up to 31 December 2013 (14 pages)
23 January 2014Annual return made up to 31 December 2013 (14 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 January 2013Annual return made up to 31 December 2012 (14 pages)
25 January 2013Annual return made up to 31 December 2012 (14 pages)
31 October 2012Termination of appointment of Angela Marshall as a director (2 pages)
31 October 2012Termination of appointment of Angela Marshall as a director (2 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 January 2012Annual return made up to 31 December 2011 (15 pages)
23 January 2012Registered office address changed from the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 (15 pages)
23 January 2012Registered office address changed from the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 23 January 2012 (2 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 January 2011Annual return made up to 31 December 2010 (15 pages)
20 January 2011Annual return made up to 31 December 2010 (15 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2010Annual return made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 31 December 2009 (8 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2009Annual return made up to 31/12/08 (6 pages)
15 January 2009Annual return made up to 31/12/08 (6 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 June 2008Director appointed harvey lawrence ivan onnie (2 pages)
5 June 2008Director appointed harvey lawrence ivan onnie (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Annual return made up to 31/12/07 (7 pages)
17 January 2008Annual return made up to 31/12/07 (7 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2007Annual return made up to 31/12/06 (4 pages)
30 January 2007Annual return made up to 31/12/06 (4 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2006Annual return made up to 31/12/05 (4 pages)
27 January 2006Annual return made up to 31/12/05 (4 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2005Annual return made up to 31/12/04 (4 pages)
17 January 2005Registered office changed on 17/01/05 from: ryfield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
17 January 2005Registered office changed on 17/01/05 from: ryfield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
17 January 2005Annual return made up to 31/12/04 (4 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 April 2004Registered office changed on 29/04/04 from: 1 edward court london road harrow middlesex HA1 3NW (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1 edward court london road harrow middlesex HA1 3NW (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 January 2004Annual return made up to 31/12/03 (4 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Annual return made up to 31/12/03 (4 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 January 2004New director appointed (2 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
23 January 2003Annual return made up to 31/12/02 (4 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2002Annual return made up to 31/12/01 (3 pages)
30 January 2002Annual return made up to 31/12/01 (3 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Annual return made up to 31/12/00 (3 pages)
8 January 2001Annual return made up to 31/12/00 (3 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Secretary resigned;director resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 January 2000Annual return made up to 31/12/99 (3 pages)
7 January 2000Full accounts made up to 31 March 1999 (8 pages)
7 January 2000Annual return made up to 31/12/99 (3 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
30 December 1998Annual return made up to 31/12/98 (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Annual return made up to 31/12/98 (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Annual return made up to 31/12/97 (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Annual return made up to 31/12/97 (4 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
12 March 1997Registered office changed on 12/03/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
12 March 1997Annual return made up to 31/12/96 (4 pages)
12 March 1997Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 March 1997Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 March 1996 (8 pages)
12 March 1997Full accounts made up to 31 March 1995 (9 pages)
12 March 1997Full accounts made up to 31 March 1996 (8 pages)
12 March 1997Full accounts made up to 31 March 1995 (9 pages)
18 February 1997Compulsory strike-off action has been discontinued (1 page)
18 February 1997Compulsory strike-off action has been discontinued (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 September 1972Incorporation (16 pages)
7 September 1972Incorporation (16 pages)