Company NamePinner Road (Harrow) Management Company Limited
Company StatusActive
Company Number01504726
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 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 NameMr Babu Diwan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSupervisor
Country of ResidenceEngland
Correspondence Address4 Maybury Court
Harrow
Middlesex
HA1 4YL
Secretary NameMr Babu Diwan
NationalityBritish
StatusCurrent
Appointed07 March 2000(19 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maybury Court
Harrow
Middlesex
HA1 4YL
Director NameDr Graeme Morrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(20 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address3 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Director NameMrs Parviz Ladha
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(36 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Maybury Court Neptune Road
Harrow
HA1 4YL
Director NameMr Agnelo Fernandes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Rydal Gardens
Wembley
HA9 8RZ
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(43 years, 7 months after company formation)
Appointment Duration3 months
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NameMr Mark Devereaux
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(10 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1992)
RoleRetail Manager
Correspondence Address1 Sheridan Court
Harrow
Middlesex
HA1 4YN
Director NameMr Michael David Drogden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 June 1992)
RoleEngineer
Correspondence Address3 Sheridan Court
Harrow
Middlesex
HA1 4YN
Director NameMr Patrick Palmer
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1991(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1992)
RoleAccounts Executive
Correspondence Address6 Sheridan Court
Harrow
Middlesex
HA1 4YN
Director NameMr Richard Guy Priestman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(10 years, 11 months after company formation)
Appointment Duration26 years, 11 months (resigned 11 May 2018)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address7 Maybury Court
Harrow
Middlesex
HA1 4YL
Secretary NameMr Richard Guy Priestman
NationalityBritish
StatusResigned
Appointed04 June 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maybury Court
Harrow
Middlesex
HA1 4YL
Director NameLynda Bourner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Director NameMike David Brogden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleEngineer
Correspondence Address7 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Director NameMr Andrew John Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 1992)
RoleSystems Project Manager
Correspondence Address5 Maybury Court
Harrow
Middlesex
HA1 4YL
Director NameMr Sidney Charles Oliver
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleRetired
Correspondence Address10 Maybury Court
Harrow
Middlesex
HA1 4YL
Secretary NameShirley Dunn
NationalityBritish
StatusResigned
Appointed01 June 1993(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address8 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Secretary NameShamaine Robinson
NationalityBritish
StatusResigned
Appointed01 June 1995(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address5 Maybury Court
Neptune Road
Harrow
Middlesex
HA1 4YL
Director NameMarion Armstrong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(20 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2007)
RoleMedical Representative
Correspondence Address12 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Director NameSteven John Fewster
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2007)
RoleProgrammer
Correspondence Address14 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Director NameBina Subhash Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(26 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2010)
RoleOfficer
Country of ResidenceEngland
Correspondence Address6 Maybury Court
Neptune Road
Harrow
Middlesex
HA1 4YL
Director NameShirley Ann Collier
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2010)
RoleHR Director
Correspondence Address8 Sheridan Court
Neptune Road
Harrow
Middlesex
HA1 4YN
Director NameSheelpa Majithia
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Osborne Court
Southfield Park
North Harrow
Middlesex
HA2 6JF

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

20 January 2021Confirmation statement made on 14 November 2020 with updates (5 pages)
1 July 2020Micro company accounts made up to 30 November 2019 (1 page)
22 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
23 July 2019Micro company accounts made up to 30 November 2018 (1 page)
16 November 2018Appointment of Mr Agnelo Fernandes as a director on 15 November 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
6 July 2018Micro company accounts made up to 30 November 2017 (1 page)
19 June 2018Termination of appointment of Richard Guy Priestman as a director on 11 May 2018 (1 page)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Sheelpa Majithia as a director on 25 April 2018 (1 page)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (1 page)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (1 page)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 August 2016Appointment of Mrs Parviz Ladha as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mrs Parviz Ladha as a director on 22 August 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 28
(9 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 28
(9 pages)
20 November 2015Appointment of Sheelpa Majithia as a director (3 pages)
20 November 2015Appointment of Sheelpa Majithia as a director (3 pages)
3 September 2015Appointment of Sheelpa Majithia as a director on 20 August 2015 (3 pages)
3 September 2015Appointment of Sheelpa Majithia as a director on 20 August 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28
(8 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28
(8 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28
(8 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (1 page)
7 August 2014Total exemption full accounts made up to 30 November 2013 (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 28
(8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 28
(8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 28
(8 pages)
23 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
23 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
23 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
18 June 2013Total exemption full accounts made up to 30 November 2012 (2 pages)
18 June 2013Total exemption full accounts made up to 30 November 2012 (2 pages)
20 June 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
20 June 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
12 April 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
7 July 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
7 July 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
22 June 2010Termination of appointment of Bina Patel as a director (2 pages)
22 June 2010Termination of appointment of Bina Patel as a director (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
16 June 2010Director's details changed for Mr Babu Diwan on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Babu Diwan on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Richard Guy Priestman on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Bina Subhash Patel on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Babu Diwan on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
16 June 2010Director's details changed for Bina Subhash Patel on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Graeme Morrison on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Richard Guy Priestman on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Graeme Morrison on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Richard Guy Priestman on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Bina Subhash Patel on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Dr Graeme Morrison on 4 June 2010 (2 pages)
24 May 2010Termination of appointment of Shirley Collier as a director (2 pages)
24 May 2010Termination of appointment of Shirley Collier as a director (2 pages)
10 June 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
10 June 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
4 June 2009Appointment terminated director steven fewster (1 page)
4 June 2009Return made up to 04/06/09; full list of members (14 pages)
4 June 2009Appointment terminated director steven fewster (1 page)
4 June 2009Return made up to 04/06/09; full list of members (14 pages)
9 September 2008Return made up to 04/06/08; full list of members (13 pages)
9 September 2008Return made up to 04/06/08; full list of members (13 pages)
24 June 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
31 July 2007Return made up to 04/06/07; no change of members (9 pages)
31 July 2007Return made up to 04/06/07; no change of members (9 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
4 May 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
4 May 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
27 July 2006Return made up to 04/06/06; full list of members (9 pages)
27 July 2006Return made up to 04/06/06; full list of members (9 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
12 August 2005Return made up to 04/06/05; full list of members (10 pages)
12 August 2005Return made up to 04/06/05; full list of members (10 pages)
15 June 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
15 June 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
7 September 2004Return made up to 04/06/04; no change of members (8 pages)
7 September 2004Return made up to 04/06/04; no change of members (8 pages)
26 May 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
26 May 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
27 August 2003Return made up to 04/06/03; full list of members (10 pages)
27 August 2003Return made up to 04/06/03; full list of members (10 pages)
21 March 2003Full accounts made up to 30 November 2002 (6 pages)
21 March 2003Full accounts made up to 30 November 2002 (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
4 August 2002Return made up to 04/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2002Return made up to 04/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Full accounts made up to 30 November 2001 (6 pages)
14 March 2002Full accounts made up to 30 November 2001 (6 pages)
10 December 2001Full accounts made up to 30 November 2000 (6 pages)
10 December 2001Full accounts made up to 30 November 2000 (6 pages)
2 July 2001Return made up to 04/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 04/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
7 November 2000Full accounts made up to 30 November 1994 (7 pages)
7 November 2000Full accounts made up to 30 November 1994 (7 pages)
7 November 2000Full accounts made up to 30 November 1995 (7 pages)
7 November 2000Full accounts made up to 30 November 1995 (7 pages)
30 October 2000Return made up to 04/06/93; full list of members (7 pages)
30 October 2000Return made up to 04/06/92; full list of members (7 pages)
30 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Full accounts made up to 30 November 1993 (7 pages)
30 October 2000Full accounts made up to 30 November 1996 (7 pages)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 7 maybury court neptune road harrow middx HA1 4YL (1 page)
30 October 2000Full accounts made up to 30 November 1996 (7 pages)
30 October 2000Full accounts made up to 30 November 1993 (7 pages)
30 October 2000Full accounts made up to 30 November 1997 (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 2000Registered office changed on 30/10/00 from: 7 maybury court neptune road harrow middx HA1 4YL (1 page)
30 October 2000Return made up to 04/06/95; full list of members (7 pages)
30 October 2000Director resigned (1 page)
30 October 2000Return made up to 04/06/96; full list of members (7 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Return made up to 04/06/99; full list of members (7 pages)
30 October 2000Return made up to 04/06/96; full list of members (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Full accounts made up to 30 November 1999 (7 pages)
30 October 2000Return made up to 04/06/97; full list of members (7 pages)
30 October 2000Full accounts made up to 30 November 1998 (7 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Full accounts made up to 30 November 1997 (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Return made up to 04/06/94; full list of members (7 pages)
30 October 2000Nc inc already adjusted 04/06/90 10/04/90 (1 page)
30 October 2000Return made up to 04/06/92; full list of members (7 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Return made up to 04/06/93; full list of members (7 pages)
30 October 2000Return made up to 04/06/00; full list of members (7 pages)
30 October 2000Return made up to 04/06/95; full list of members (7 pages)
30 October 2000Return made up to 04/06/98; full list of members (7 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Return made up to 04/06/99; full list of members (7 pages)
30 October 2000Return made up to 04/06/94; full list of members (7 pages)
30 October 2000Nc inc already adjusted 04/06/90 10/04/90 (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Full accounts made up to 30 November 1999 (7 pages)
30 October 2000Return made up to 04/06/00; full list of members (7 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Return made up to 04/06/97; full list of members (7 pages)
30 October 2000Full accounts made up to 30 November 1998 (7 pages)
30 October 2000Return made up to 04/06/98; full list of members (7 pages)
27 October 2000Restoration by order of the court (2 pages)
27 October 2000Restoration by order of the court (2 pages)
31 October 1995Final Gazette dissolved via compulsory strike-off (1 page)
31 October 1995Final Gazette dissolved via compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 June 1980Incorporation (14 pages)
30 June 1980Incorporation (14 pages)