Company NameSalisbury Court (Barnet) Management Company Limited
DirectorJanthana Kaenprakhamroy
Company StatusActive
Company Number01666433
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 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 NameMiss Janthana Kaenprakhamroy
Date of BirthJune 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed03 September 2011(28 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Theran John Datt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 March 1995)
RoleBanker
Correspondence AddressFlat 4 115 Salisbury Road
High Barnet
Herts
EN5 4JL
Director NameMs Shiela Sheridan
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1996)
RoleTax Inspector
Correspondence AddressFlat 2 Salisbury Court
115 Salisbury Road
High Barnet
Herts
EN5 4JL
Secretary NameMr Theran John Datt
NationalityBritish
StatusResigned
Appointed28 March 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressFlat 4 115 Salisbury Road
High Barnet
Herts
EN5 4JL
Director NameGeorgina Samantha Turner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 1999)
RoleInsurance Underwriter
Correspondence AddressFlat 4 115 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameKatherine Mary Hayes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 1999)
RoleSales Office Administrator
Correspondence AddressFlat 1 115 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Secretary NameGeorgina Samantha Turner
NationalityBritish
StatusResigned
Appointed29 April 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressFlat 4 115 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameMr Paul Alexandrou
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(16 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address98 Osidge Lane
London
N14 5JG
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1999(16 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSadlers 226 High Street
Barnet
Hertfordshire
EN5 5TD
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusResigned
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 226 High Street
Barnet
Hertfordshire
EN5 5TD

Contact

Websitewww.gov.uk

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5,292
Cash£6,180
Current Liabilities£888

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street Walthamstow London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street Walthamstow London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(4 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Philip Simmons as a director (1 page)
3 June 2014Termination of appointment of Paul Alexandrou as a director (1 page)
3 June 2014Termination of appointment of Philip Simmons as a director (1 page)
3 June 2014Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Philip Simmons as a secretary (1 page)
3 June 2014Termination of appointment of Paul Alexandrou as a director (1 page)
3 June 2014Termination of appointment of Philip Simmons as a secretary (1 page)
19 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 5
(5 pages)
19 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 5
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
23 April 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
23 April 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 September 2011Appointment of Miss Janthana Kaenprakhamroy as a director (2 pages)
3 September 2011Appointment of Miss Janthana Kaenprakhamroy as a director (2 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 April 2009Return made up to 28/03/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 28/03/08; full list of members (8 pages)
10 April 2008Return made up to 28/03/08; full list of members (8 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2007Return made up to 28/03/07; full list of members (8 pages)
17 April 2007Return made up to 28/03/07; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 April 2006Return made up to 28/03/06; full list of members (8 pages)
20 April 2006Return made up to 28/03/06; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 28/03/05; full list of members (8 pages)
12 April 2005Return made up to 28/03/05; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 28/03/04; full list of members (8 pages)
15 April 2004Return made up to 28/03/04; full list of members (8 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 April 2003Return made up to 28/03/03; full list of members (8 pages)
25 April 2003Return made up to 28/03/03; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Full accounts made up to 31 March 2001 (4 pages)
15 June 2001Full accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 28/03/01; full list of members (7 pages)
11 April 2001Return made up to 28/03/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2000New secretary appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: flat 4 115 salisbury road barnet hertfordshire EN5 4JL (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: flat 4 115 salisbury road barnet hertfordshire EN5 4JL (1 page)
16 May 1999Return made up to 28/03/99; full list of members (6 pages)
16 May 1999Return made up to 28/03/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 November 1997Full accounts made up to 31 March 1997 (10 pages)
28 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 May 1997Return made up to 28/03/97; full list of members (6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Return made up to 28/03/97; full list of members (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
28 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Return made up to 28/03/96; full list of members (5 pages)
24 April 1996Return made up to 28/03/96; full list of members (5 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 March 1995Registered office changed on 28/03/95 from: flat 4, salisbury court 115 salisbury road barnet herts EN5 4JL (1 page)
28 March 1995Registered office changed on 28/03/95 from: flat 4, salisbury court 115 salisbury road barnet herts EN5 4JL (1 page)
28 March 1995Return made up to 28/03/95; full list of members (6 pages)
28 March 1995Return made up to 28/03/95; full list of members (6 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)