Company NameCollege Hill Road (Harrow Weald) Management Limited
Company StatusActive
Company Number01593217
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)
Previous NameValtonin Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Jeremy Marcus
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2017(35 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RolePrivate Healthcare Adviser
Country of ResidenceEngland
Correspondence Address1 Woodward Gardens
Stanmore
Middlesex
HA7 3PY
Director NameMrs Pratibha Kumar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2017(35 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address183 Kenmore Avenue
Kenton
Middlesex
HA3 8PB
Director NameMiss Seema Surendra Pattni
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCarer
Country of ResidenceEngland
Correspondence Address73 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Director NameMr Terence Arthur Gibbs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Director NamePamela Jane Hamburgh
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration14 years (resigned 15 August 2005)
RoleRetired
Correspondence Address1 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Director NameMr Peter Cecil Stone
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 1995)
RoleJoiner
Correspondence Address3 Juniper Court
Harrow Weald
Harrow
Middlesex
HA3 7JF
Secretary NamePamela Jane Hamburgh
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address1 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Director NameMr Clive Philip Freedman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 1997)
RoleSolicitor
Correspondence Address6 Juniper Court
Harrow Weald
Harrow
Middlesex
HA3 7JF
Director NameJack Wyman
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(12 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 September 2006)
RoleRetired
Correspondence Address4 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Director NameMatthew Winnard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 1999)
RoleAccount Manager
Correspondence Address3 Juniper Court
College Hill Road
Harrow
Middlesex
HA3 7JF
Director NameMrs Hetty Maplestone
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2002)
RoleRetired
Correspondence Address15 Pembroke Lodge
Du Cros Drive
Stanmore
Middlesex
HA7 4SY
Director NameMr Frank Lloyd Bruce Yantin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address105 Marsh Lane
Stanmore
Middlesex
HA7 4TH
Director NameThanuja Sriskandarajah
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(20 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2014)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address7 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Secretary NameMr Terence Arthur Gibbs
NationalityBritish
StatusResigned
Appointed18 December 2006(25 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Director NameMilan Kotecha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(25 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 August 2007)
RoleBanker
Correspondence Address3 Juniper Court
College Hill Road
Harrow Weald
Middlesex
HA3 7JF
Director NameChristopher Bacon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2016)
RolePostal Executive
Country of ResidenceEngland
Correspondence Address1 Juniper Court College Hill Road
Harrow Weald
Middx
HA3 7JF
Director NameAnn Kent
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(26 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Juniper Court College Hill Road
Harrow Weald
Middx
HA3 7JF
Director NameMrs Mira Mistry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(26 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 June 2019)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Oakley Gardens
Luton
LU4 9DH
Director NameMr Kandiah Sriskandarajah
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(34 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Cedar Place
Gateway Close
Northwood
HA6 2RW

Contact

Telephone020 84226500
Telephone regionLondon

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

Shareholders

1 at £1Mr Christopher P. Bacon
12.50%
Ordinary
1 at £1Mr John Keating
12.50%
Ordinary
1 at £1Mr Milan Kotecha
12.50%
Ordinary
1 at £1Mr Terence Arthur Gibbs
12.50%
Ordinary
1 at £1Mrs Ann Kent
12.50%
Ordinary
1 at £1Mrs C. Johnston
12.50%
Ordinary
1 at £1Ms Mira Ashton
12.50%
Ordinary
1 at £1Ms Thanuja Sriskandarajah
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Termination of appointment of Mira Mistry as a director on 27 June 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
1 August 2018Appointment of Miss Seema Surendra Pattni as a director on 16 July 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
13 March 2017Appointment of Mr Alan Jeremy Marcus as a director on 12 March 2017 (2 pages)
13 March 2017Appointment of Mr Alan Jeremy Marcus as a director on 12 March 2017 (2 pages)
12 March 2017Appointment of Mrs Pratibha Kumar as a director on 12 March 2017 (2 pages)
12 March 2017Appointment of Mrs Pratibha Kumar as a director on 12 March 2017 (2 pages)
27 October 2016Termination of appointment of Kandiah Sriskandarajah as a director on 24 October 2016 (1 page)
27 October 2016Termination of appointment of Kandiah Sriskandarajah as a director on 24 October 2016 (1 page)
8 October 2016Appointment of Mr Kandiah Sriskandarajah as a director on 17 September 2016 (2 pages)
8 October 2016Appointment of Mr Kandiah Sriskandarajah as a director on 17 September 2016 (2 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 March 2016 (1 page)
22 September 2016Termination of appointment of Christopher Bacon as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Christopher Bacon as a director on 21 September 2016 (1 page)
19 September 2016Director's details changed for Mira Ashton on 17 September 2016 (3 pages)
19 September 2016Director's details changed for Mira Ashton on 17 September 2016 (3 pages)
17 September 2016Termination of appointment of Terence Arthur Gibbs as a secretary on 17 September 2016 (1 page)
17 September 2016Termination of appointment of Terence Arthur Gibbs as a secretary on 17 September 2016 (1 page)
26 August 2016Termination of appointment of Terence Arthur Gibbs as a director on 15 July 2016 (1 page)
26 August 2016Termination of appointment of Terence Arthur Gibbs as a director on 15 July 2016 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 June 2016Termination of appointment of Ann Kent as a director on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Ann Kent as a director on 7 June 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(8 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8
(8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
10 September 2014Termination of appointment of Thanuja Sriskandarajah as a director on 31 July 2014 (1 page)
10 September 2014Termination of appointment of Thanuja Sriskandarajah as a director on 31 July 2014 (1 page)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8
(8 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8
(8 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8
(9 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8
(9 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (1 page)
2 August 2013Total exemption full accounts made up to 31 March 2013 (1 page)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Christopher Bacon on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Christopher Bacon on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Terence Arthur Gibbs on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Thanuja Sriskandarajah on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Mira Ashton on 14 August 2010 (2 pages)
17 August 2010Secretary's details changed for Terence Arthur Gibbs on 14 August 2010 (1 page)
17 August 2010Director's details changed for Ann Kent on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Mira Ashton on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Terence Arthur Gibbs on 14 August 2010 (2 pages)
17 August 2010Director's details changed for Ann Kent on 14 August 2010 (2 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Thanuja Sriskandarajah on 14 August 2010 (2 pages)
17 August 2010Secretary's details changed for Terence Arthur Gibbs on 14 August 2010 (1 page)
26 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 August 2009Return made up to 14/08/09; full list of members (6 pages)
18 August 2009Return made up to 14/08/09; full list of members (6 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 September 2008Return made up to 14/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(10 pages)
4 September 2008Return made up to 14/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(10 pages)
27 August 2008Appointment terminated director frank yantin (1 page)
27 August 2008Appointment terminated director frank yantin (1 page)
6 August 2008Director appointed mira ashton (2 pages)
6 August 2008Director appointed mira ashton (2 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 August 2008Director appointed ann kent (2 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 August 2008Director appointed ann kent (2 pages)
6 August 2008Director appointed christopher bacon (2 pages)
6 August 2008Director appointed christopher bacon (2 pages)
13 September 2007Return made up to 14/08/07; change of members (8 pages)
13 September 2007Return made up to 14/08/07; change of members (8 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
5 January 2007Return made up to 14/08/06; change of members (8 pages)
5 January 2007Return made up to 14/08/06; change of members (8 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
17 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 14/08/05; full list of members (10 pages)
26 August 2005Return made up to 14/08/05; full list of members (10 pages)
20 August 2004Return made up to 14/08/04; full list of members (10 pages)
20 August 2004Return made up to 14/08/04; full list of members (10 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 August 2003Return made up to 14/08/03; full list of members (10 pages)
27 August 2003Return made up to 14/08/03; full list of members (10 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Full accounts made up to 31 March 2002 (6 pages)
30 August 2002Full accounts made up to 31 March 2002 (6 pages)
30 August 2002New director appointed (2 pages)
29 August 2002Return made up to 14/08/02; full list of members (11 pages)
29 August 2002Return made up to 14/08/02; full list of members (11 pages)
16 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2000Full accounts made up to 31 March 2000 (6 pages)
19 June 2000Full accounts made up to 31 March 2000 (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 March 1999 (6 pages)
5 July 1999Full accounts made up to 31 March 1999 (6 pages)
25 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (6 pages)
29 August 1997Return made up to 14/08/97; full list of members (6 pages)
29 August 1997Return made up to 14/08/97; full list of members (6 pages)
26 June 1997Director resigned (2 pages)
26 June 1997Director resigned (2 pages)
12 June 1997Full accounts made up to 31 March 1997 (6 pages)
12 June 1997Full accounts made up to 31 March 1997 (6 pages)
8 September 1996Return made up to 14/08/96; full list of members (7 pages)
8 September 1996Return made up to 14/08/96; full list of members (7 pages)
7 June 1996Full accounts made up to 31 March 1996 (6 pages)
7 June 1996Full accounts made up to 31 March 1996 (6 pages)
14 August 1995Return made up to 14/08/95; full list of members (8 pages)
14 August 1995Return made up to 14/08/95; full list of members (8 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
5 June 1995Full accounts made up to 31 March 1995 (6 pages)
5 June 1995Full accounts made up to 31 March 1995 (6 pages)