Company NameRosemary Court (Hatch End) Residents Management Limited
DirectorSue Sheldon
Company StatusActive
Company Number01193615
CategoryPrivate Limited Company
Incorporation Date12 December 1974(49 years, 4 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 NameMrs Sue Sheldon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(43 years after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address557 Pinner Road
North Harrow
HA2 6EQ
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed16 July 2007(32 years, 7 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameGillian Margaret Spencer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1991(16 years, 3 months after company formation)
Appointment Duration30 years, 6 months (resigned 28 September 2021)
RoleTravel Trade Representative
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosemary Court
Hatch End
Pinner
Middlesex
HA5 4HJ
Director NameKenneth Duncah Sowerby
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(16 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2002)
RoleRetired
Correspondence Address5 Rosemary Court
Hatch End
Pinner
Middlesex
HA5 4HJ
Secretary NameKenneth Duncah Sowerby
NationalityBritish
StatusResigned
Appointed26 March 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address5 Rosemary Court
Hatch End
Pinner
Middlesex
HA5 4HJ
Director NameMr Daniel Angel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(20 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosemary Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HJ
Director NameLeena Sheth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(21 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosemary Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HJ
Director NameRoger Christopher Baker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(21 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 April 1997)
RoleFinance Director
Correspondence Address10 Devereux Drive
Watford
WD1 3DE
Director NameMr Mark Robertson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address12 Salamander Quay
Lower Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4JB
Director NameLynda Ann Tosdevin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2000)
RoleHousewife
Correspondence Address46 George V Avenue
Pinner
Middlesex
HA5 5SW
Secretary NameGeoffrey Neil Irvine
NationalityBritish
StatusResigned
Appointed18 September 1997(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address408 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HP
Director NameAhmad Al-Rubaie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2004)
RoleImpliamentation Manager
Correspondence Address4 Rosemary Court
The Avenue, Hatch End
Pinner
Middlesex
HA5 4HJ
Director NameSusan Sheldon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(26 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 October 2017)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosemary Court
The Avenue
Hatch End
Middlesex
HA5 4HJ
Secretary NameVicky June Atkins
NationalityBritish
StatusResigned
Appointed03 February 2003(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address127 High Street
Ruislip
Middx
HA4 8JN
Director NameDr Sacheen Mohan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2006)
RoleMedical Doctor
Correspondence Address4 Rosemary Court
13 The Avenue
Hatch End
Middlesex
HA5 4HJ
Secretary NameBrian John Simmonds
NationalityBritish
StatusResigned
Appointed01 June 2004(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2007)
RoleCompany Director
Correspondence Address2 Rosemary Court
13 The Avenue
Hatch End
Middlesex
HA5 4HJ
Director NameMrs Teresa Bluma Franco
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(31 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemary Court
13 The Avenue
Hatch End
Middlesex
HA5 4HJ
Director NameMr Ajit Kalidas Thakrar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(31 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 October 2017)
RoleChartered Accnt
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Grove
Hatch End
Middlesex
HA5 4TA

Location

Registered Address557 Pinner Road
North Harrow
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ajit Thakrar
16.67%
Ordinary
1 at £1Kush Thakrar & Ajit Thakrar
16.67%
Ordinary
1 at £1Mamta Mahesh Pabari
16.67%
Ordinary
1 at £1Marco Polo Holdings Corp
16.67%
Ordinary
1 at £1Ms G.m. Spencer
16.67%
Ordinary
1 at £1Susan Sheldon
16.67%
Ordinary

Financials

Year2014
Turnover£7,800
Net Worth£4,158
Cash£3,797
Current Liabilities£614

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
11 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
8 April 2022Secretary's details changed for Mayfords on 20 March 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
28 September 2021Termination of appointment of Gillian Margaret Spencer as a director on 28 September 2021 (1 page)
26 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 December 2017Appointment of Mrs Sue Sheldon as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Sue Sheldon as a director on 15 December 2017 (2 pages)
20 October 2017Termination of appointment of Susan Sheldon as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Ajit Kalidas Thakrar as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Susan Sheldon as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Leena Sheth as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Leena Sheth as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Ajit Kalidas Thakrar as a director on 20 October 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
(8 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
(8 pages)
23 April 2015Termination of appointment of Daniel Angel as a director on 10 February 2015 (1 page)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6
(8 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6
(8 pages)
23 April 2015Termination of appointment of Daniel Angel as a director on 10 February 2015 (1 page)
8 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 April 2014Termination of appointment of Teresa Franco as a director (1 page)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(9 pages)
2 April 2014Termination of appointment of Teresa Franco as a director (1 page)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(9 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (10 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
1 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2011Secretary's details changed for Mayfords on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
18 April 2011Director's details changed for Leena Sheth on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Gillian Margaret Spencer on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Susan Sheldon on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Susan Sheldon on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Leena Sheth on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Teresa Bluma Franco on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Daniel Angel on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Teresa Bluma Franco on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Gillian Margaret Spencer on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Daniel Angel on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mayfords on 18 April 2011 (2 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Ajit Kalidas Thakrar on 12 April 2010 (2 pages)
28 June 2010Director's details changed for Ajit Kalidas Thakrar on 12 April 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 March 2009Return made up to 26/03/09; full list of members (7 pages)
26 March 2009Return made up to 26/03/09; full list of members (7 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 April 2008Return made up to 26/03/08; full list of members (7 pages)
21 April 2008Return made up to 26/03/08; full list of members (7 pages)
9 October 2007Registered office changed on 09/10/07 from: 2 rosemary court, 13 the avenue, hatch end, middlesex HA5 4HJ (1 page)
9 October 2007Registered office changed on 09/10/07 from: 2 rosemary court, 13 the avenue, hatch end, middlesex HA5 4HJ (1 page)
3 October 2007Full accounts made up to 31 December 2006 (8 pages)
3 October 2007Full accounts made up to 31 December 2006 (8 pages)
21 August 2007New secretary appointed (1 page)
21 August 2007New secretary appointed (1 page)
11 August 2007New secretary appointed (1 page)
11 August 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
30 April 2007Return made up to 26/03/07; full list of members (10 pages)
30 April 2007Return made up to 26/03/07; full list of members (10 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 26/03/06; full list of members (10 pages)
3 April 2006Return made up to 26/03/06; full list of members (10 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 April 2005Return made up to 26/03/05; full list of members (10 pages)
18 April 2005Return made up to 26/03/05; full list of members (10 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 127 high street, ruislip, middlesex HA4 8JN (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 127 high street, ruislip, middlesex HA4 8JN (1 page)
8 June 2004New secretary appointed (2 pages)
12 May 2004Return made up to 26/03/04; full list of members (10 pages)
12 May 2004Return made up to 26/03/04; full list of members (10 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/01/04
(10 pages)
6 January 2004Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/01/04
(10 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
19 June 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Full accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2002Full accounts made up to 31 December 2001 (5 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (5 pages)
12 April 2001Return made up to 26/03/01; full list of members (10 pages)
12 April 2001Return made up to 26/03/01; full list of members (10 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (5 pages)
7 June 2000Full accounts made up to 31 December 1999 (5 pages)
4 April 2000Director resigned (1 page)
4 April 2000Return made up to 26/03/00; full list of members (10 pages)
4 April 2000Director resigned (1 page)
4 April 2000Return made up to 26/03/00; full list of members (10 pages)
22 June 1999Full accounts made up to 31 December 1998 (5 pages)
22 June 1999Full accounts made up to 31 December 1998 (5 pages)
13 May 1999Return made up to 26/03/99; no change of members (6 pages)
13 May 1999Return made up to 26/03/99; no change of members (6 pages)
15 February 1999Full accounts made up to 31 December 1997 (5 pages)
15 February 1999Full accounts made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 26/03/98; full list of members (8 pages)
30 April 1998Return made up to 26/03/98; full list of members (8 pages)
9 October 1997Registered office changed on 09/10/97 from: flat, rosemary crt, the ave, hatch end, pinner, middx HA5 4HJ (1 page)
9 October 1997Registered office changed on 09/10/97 from: flat, rosemary crt, the ave, hatch end, pinner, middx HA5 4HJ (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
2 April 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 26/03/97; change of members (8 pages)
2 April 1997Return made up to 26/03/97; change of members (8 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (5 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (5 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (5 pages)
29 March 1995Return made up to 26/03/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (5 pages)
29 March 1995Return made up to 26/03/95; no change of members (4 pages)