Company NameChichester Court (South Harrow) Management Limited
DirectorsDavid Michael Squires and David James Posgate
Company StatusActive
Company Number02261483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1988(35 years, 11 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 David Michael Squires
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(16 years after company formation)
Appointment Duration19 years, 11 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Erncroft Way
Twickenham
Middlesex
TW1 1DA
Director NameMr David James Posgate
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7 The Roughs
Northwood
Herts
HA6 3DE
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed24 May 2006(18 years after company formation)
Appointment Duration17 years, 11 months
Correspondence Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameDean Colin Ayling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2001)
RoleProperty Consultant
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameMr Graham Phillip Barnes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 September 1997)
RoleComputer Operator
Correspondence Address12 Chichester Court
Harrow
Middlesex
HA2 9JS
Secretary NameMr David Posgate
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 3 months after company formation)
Appointment Duration14 years (resigned 30 August 2005)
RoleCompany Director
Correspondence AddressTiptue
Duck Hill Road
Northwood
HA6 2SL
Director NameMichael Cammidge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2004)
RoleElectronic Engineer
Correspondence Address23 Athol Gardens
Pinner
Middlesex
HA5 3XH
Director NameKaashif Basit
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(9 years, 3 months after company formation)
Appointment Duration20 years (resigned 21 September 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address123 Rabournmead Drive
Northolt
Middlesex
UB5 6YL
Director NameMrs Gloria Petrook
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(16 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 High View
Pinner
Middlesex
HA5 3NZ
Director NameKevin David Jenkins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2007)
RoleClinical Research Manager
Correspondence Address15 Beechcroft Avenue
Harrow
Middlesex
HA2 7JD
Secretary NameMr Valerie Hirth
NationalityBritish
StatusResigned
Appointed30 August 2005(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Elms Gardens
Wembley
Middlesex
HA0 2RU

Location

Registered AddressC/O Mayfords Estate Agent 557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Financials

Year2014
Turnover£10,800
Net Worth£18,469
Cash£19,528
Current Liabilities£4,436

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr David James Posgate on 28 January 2021 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
21 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Kaashif Basit as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Kaashif Basit as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Gloria Petrook as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Gloria Petrook as a director on 21 September 2017 (1 page)
21 November 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
21 November 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 September 2015Annual return made up to 23 August 2015 no member list (7 pages)
29 September 2015Annual return made up to 23 August 2015 no member list (7 pages)
12 January 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
12 January 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
8 October 2014Annual return made up to 23 August 2014 no member list (7 pages)
8 October 2014Annual return made up to 23 August 2014 no member list (7 pages)
12 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
12 November 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
26 September 2013Annual return made up to 23 August 2013 no member list (7 pages)
26 September 2013Annual return made up to 23 August 2013 no member list (7 pages)
22 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
22 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
30 August 2012Annual return made up to 23 August 2012 no member list (7 pages)
30 August 2012Annual return made up to 23 August 2012 no member list (7 pages)
8 September 2011Annual return made up to 23 August 2011 no member list (7 pages)
8 September 2011Annual return made up to 23 August 2011 no member list (7 pages)
29 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
29 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
13 October 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
13 October 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
2 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Kaashif Basit on 23 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mayfords on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Gloria Petrook on 23 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mayfords on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Kaashif Basit on 23 August 2010 (2 pages)
1 September 2010Director's details changed for David Michael Squires on 23 August 2010 (2 pages)
1 September 2010Director's details changed for Gloria Petrook on 23 August 2010 (2 pages)
1 September 2010Director's details changed for David Michael Squires on 23 August 2010 (2 pages)
26 August 2009Annual return made up to 23/08/09 (3 pages)
26 August 2009Annual return made up to 23/08/09 (3 pages)
10 July 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
10 July 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
6 July 2009Accounting reference date extended from 24/05/2009 to 31/05/2009 (1 page)
6 July 2009Accounting reference date extended from 24/05/2009 to 31/05/2009 (1 page)
6 October 2008Total exemption full accounts made up to 24 May 2008 (9 pages)
6 October 2008Total exemption full accounts made up to 24 May 2008 (9 pages)
27 August 2008Annual return made up to 23/08/08 (3 pages)
27 August 2008Annual return made up to 23/08/08 (3 pages)
15 January 2008Total exemption full accounts made up to 24 May 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 24 May 2007 (9 pages)
24 September 2007Director resigned (1 page)
24 September 2007Annual return made up to 23/08/07 (2 pages)
24 September 2007Annual return made up to 23/08/07 (2 pages)
24 September 2007Director resigned (1 page)
3 March 2007Total exemption full accounts made up to 24 May 2006 (12 pages)
3 March 2007Total exemption full accounts made up to 24 May 2006 (12 pages)
6 September 2006Annual return made up to 23/08/06 (2 pages)
6 September 2006Annual return made up to 23/08/06 (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
19 October 2005Total exemption full accounts made up to 24 May 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 24 May 2005 (9 pages)
31 August 2005Annual return made up to 23/08/05 (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Annual return made up to 23/08/05 (2 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 November 2004Total exemption full accounts made up to 24 May 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 24 May 2004 (9 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
3 September 2004Annual return made up to 23/08/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 September 2004Annual return made up to 23/08/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
18 December 2003Total exemption full accounts made up to 24 May 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 24 May 2003 (9 pages)
2 September 2003Annual return made up to 23/08/03 (4 pages)
2 September 2003Annual return made up to 23/08/03 (4 pages)
2 January 2003Total exemption full accounts made up to 24 May 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 24 May 2002 (9 pages)
3 October 2002Annual return made up to 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 2002Annual return made up to 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 2002Total exemption full accounts made up to 24 May 2001 (9 pages)
27 May 2002Total exemption full accounts made up to 24 May 2001 (9 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 May 2002Registered office changed on 24/05/02 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Director resigned (1 page)
27 September 2001Annual return made up to 23/08/01 (4 pages)
27 September 2001Annual return made up to 23/08/01 (4 pages)
24 October 2000Annual return made up to 23/08/00 (4 pages)
24 October 2000Annual return made up to 23/08/00 (4 pages)
27 September 2000Full accounts made up to 24 May 2000 (9 pages)
27 September 2000Full accounts made up to 24 May 2000 (9 pages)
25 February 2000Full accounts made up to 24 May 1999 (9 pages)
25 February 2000Full accounts made up to 24 May 1999 (9 pages)
17 September 1999Annual return made up to 23/08/99 (4 pages)
17 September 1999Annual return made up to 23/08/99 (4 pages)
5 March 1999Full accounts made up to 24 May 1998 (9 pages)
5 March 1999Full accounts made up to 24 May 1998 (9 pages)
26 October 1998Annual return made up to 23/08/98 (4 pages)
26 October 1998Annual return made up to 23/08/98 (4 pages)
9 February 1998Full accounts made up to 24 May 1997 (7 pages)
9 February 1998Full accounts made up to 24 May 1997 (7 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
4 September 1997Annual return made up to 23/08/97 (4 pages)
4 September 1997Annual return made up to 23/08/97 (4 pages)
5 December 1996Full accounts made up to 24 May 1996 (7 pages)
5 December 1996Full accounts made up to 24 May 1996 (7 pages)
2 September 1996Annual return made up to 23/08/96 (4 pages)
2 September 1996Annual return made up to 23/08/96 (4 pages)
29 May 1996Registered office changed on 29/05/96 from: 10 northwood way northwood middx HA6 1AT (1 page)
29 May 1996Registered office changed on 29/05/96 from: 10 northwood way northwood middx HA6 1AT (1 page)
9 October 1995Annual return made up to 23/08/95 (4 pages)
9 October 1995Annual return made up to 23/08/95 (4 pages)
12 September 1995Full accounts made up to 24 May 1995 (7 pages)
12 September 1995Full accounts made up to 24 May 1995 (7 pages)