Company NameColerne Court Management Company Limited
Company StatusActive
Company Number01547361
CategoryPrivate Limited Company
Incorporation Date25 February 1981(43 years, 2 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 Stanley Norton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Colerne Court
Holders Hill Road
London
NW4 1JF
Secretary NameNorma Ellis
NationalityBritish
StatusCurrent
Appointed12 March 2004(23 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address6 Colerne Court
Holders Hill Road
London
NW4 1JF
Director NameMr Massoud Karimpour
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(25 years after company formation)
Appointment Duration18 years, 1 month
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Colerne Court
Holders Hill Road Hendon
London
NW4 1JF
Director NameMr Mazhar Jasani
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address380 Cherry Hinton Road
Cambridge
CB1 8BA
Director NameRobert Percival
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1999)
RoleRetired Managing Director
Correspondence AddressFlat 3 Colerne Court
Holders Hill Road
London
NW4 1JF
Director NameRichard Benjamin Pins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2000)
RoleCompany Director
Correspondence AddressFlat 2 Colerne Court
Holders Hill Road
London
NW4 1JF
Secretary NameMarlene Betty Norton
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFlat 5 Colerne Court
Holders Hill Road
London
NW4 1JF
Secretary NameMargaret Janet Wilson
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2003)
RoleLegal Secretary
Correspondence Address8 Colerne Court
Holders Hill Road
Hendon
London
NW4 1JF
Director NameMr Michael Richard Wilson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(15 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 25 December 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Colerne Court
Holders Hill Road
London
NW4 1JF
Director NameMrs Jane Gold
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(22 years after company formation)
Appointment Duration8 years (resigned 04 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Colerne Court
Holders Hill Road
London
NW4 1JF
Secretary NameKaty Susannah Filer
NationalityBritish
StatusResigned
Appointed09 March 2003(22 years after company formation)
Appointment Duration1 year (resigned 12 March 2004)
RoleCompany Director
Correspondence AddressFlat 2 Colerne Court
Holders Hill Road
London
NW4 1JF
Director NameMr Ernest Ellis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2007(26 years after company formation)
Appointment Duration15 years (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colerne Court
Holders Hill Road, Hendon
London
NW4 1JF

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Michael Richard Wilson & Margaret Janet Wilson
22.22%
Ordinary
10 at £1Ernest Ellis & Norma Toby Ellis
11.11%
Ordinary
10 at £1Irene Steffi Freedman & Natalie Suzanne Alder
11.11%
Ordinary
10 at £1Massoud Karim Karimpour
11.11%
Ordinary
10 at £1Norman Gold
11.11%
Ordinary
10 at £1Rita Teelock-gaya
11.11%
Ordinary
10 at £1Sara Kazmi
11.11%
Ordinary
10 at £1Stanley Paul Norton
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
20 September 2019Appointment of Mr Mazhar Jasani as a director on 20 September 2019 (2 pages)
20 February 2019Micro company accounts made up to 30 September 2018 (6 pages)
9 November 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
20 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
27 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 April 2017Micro company accounts made up to 30 September 2016 (6 pages)
11 April 2017Micro company accounts made up to 30 September 2016 (6 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 90
(8 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 90
(8 pages)
19 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015 (1 page)
12 March 2015Micro company accounts made up to 30 September 2014 (6 pages)
12 March 2015Micro company accounts made up to 30 September 2014 (6 pages)
6 January 2015Termination of appointment of Jane Gold as a director on 4 April 2011 (1 page)
6 January 2015Termination of appointment of Jane Gold as a director on 4 April 2011 (1 page)
6 January 2015Termination of appointment of Jane Gold as a director on 4 April 2011 (1 page)
19 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 90
(8 pages)
19 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 90
(8 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 90
(8 pages)
4 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 90
(8 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page)
30 October 2009Director's details changed for Jane Gold on 10 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
30 October 2009Director's details changed for Jane Gold on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Ernest Ellis on 10 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
30 October 2009Director's details changed for Stanley Norton on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Massoud Karimpour on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Richard Wilson on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Stanley Norton on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Richard Wilson on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Massoud Karimpour on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Ernest Ellis on 10 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Return made up to 10/10/08; full list of members (8 pages)
10 December 2008Return made up to 10/10/08; full list of members (8 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 November 2007Return made up to 10/10/07; full list of members (5 pages)
6 November 2007Return made up to 10/10/07; full list of members (5 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
3 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 October 2006Return made up to 10/10/06; full list of members (5 pages)
27 October 2006Registered office changed on 27/10/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
27 October 2006Registered office changed on 27/10/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
27 October 2006Return made up to 10/10/06; full list of members (5 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 February 2006Return made up to 10/10/05; full list of members (11 pages)
1 February 2006Return made up to 10/10/05; full list of members (11 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 December 2004Return made up to 10/10/04; full list of members (11 pages)
11 December 2004Return made up to 10/10/04; full list of members (11 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Return made up to 10/10/03; full list of members (11 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Return made up to 10/10/03; full list of members (11 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 December 2002Return made up to 10/10/02; full list of members (10 pages)
30 December 2002Return made up to 10/10/02; full list of members (10 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 November 2001Return made up to 10/10/01; full list of members (9 pages)
20 November 2001Return made up to 10/10/01; full list of members (9 pages)
27 April 2001Registered office changed on 27/04/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
27 April 2001Registered office changed on 27/04/01 from: harcourt house 341 regents park road london N3 1DP (1 page)
9 March 2001Full accounts made up to 30 September 2000 (12 pages)
9 March 2001Full accounts made up to 30 September 2000 (12 pages)
29 December 2000Return made up to 10/10/00; full list of members (12 pages)
29 December 2000Director resigned (1 page)
29 December 2000Return made up to 10/10/00; full list of members (12 pages)
29 December 2000Director resigned (1 page)
15 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 1999Full accounts made up to 30 September 1998 (12 pages)
10 May 1999Full accounts made up to 30 September 1998 (12 pages)
13 October 1998Return made up to 10/10/98; no change of members (4 pages)
13 October 1998Return made up to 10/10/98; no change of members (4 pages)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
4 December 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 December 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
10 October 1996Return made up to 10/10/96; full list of members (6 pages)
10 October 1996Return made up to 10/10/96; full list of members (6 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
11 October 1995Return made up to 10/10/95; no change of members (4 pages)
11 October 1995Return made up to 10/10/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 May 1995Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page)
4 May 1995Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page)
25 February 1991Incorporation (18 pages)
25 February 1991Incorporation (18 pages)