Company NameShelley Court Management Limited
DirectorKieran Peter Gibbons
Company StatusActive
Company Number02302559
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 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 NameMr Kieran Peter Gibbons
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(19 years after company formation)
Appointment Duration16 years, 6 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameMr Stephen James Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleBanker
Correspondence Address5 Shelley Court
Wembley
Middlesex
HA0 3BA
Director NameMr Roy George Stonnard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1992)
RoleClerk
Correspondence Address6 Shelley Court
Wembley
Middlesex
HA0 3BA
Secretary NameMr George Hunter Smith
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address2 Shelley Court
Wembley
Middlesex
HA0 3BA
Director NameMiss Helen Walton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleFoh Manager
Correspondence Address9 Shelley Court
Wembley
Middlesex
HA0 3BA
Director NameMr Christopher John Whitehorn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2004)
RolePrivate Hire Airport Transfers
Correspondence AddressFlat 6 Shelley Court
Sudbury
Middlesex
HA0 3BA
Director NameYvonne Bailie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 September 2001)
RoleMidwife
Correspondence Address5 Shelley Court
Eton Avenue
Sudbury
Middlesex
HA0 3BA
Secretary NameSally Jane Rogers
NationalityBritish
StatusResigned
Appointed11 December 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2004)
RoleAdministrator
Correspondence Address13 Shelley Court
Eton Avenue
Sudbury
Middlesex
HA0 3BA
Director NameMichelle Louise Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 March 2004)
RoleCustomer Services
Correspondence AddressFlat 1 Shelley Court
Eton Avenue
Wembley
Middlesex
HA0 3BA
Director NameAndrew Raj
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2008)
RoleManagement Consultant
Correspondence Address69 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed22 October 2004(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2008)
RoleEstate Agent
Correspondence Address5 West Hatch Manor
Ruislip
Middlesex
HA4 8QY
Director NameMr Khimji Pindoria
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Courtfield Crescent
Harrow
Middlesex
HA1 2JZ
Secretary NameMr Benn Thompson
NationalityBritish
StatusResigned
Appointed13 March 2008(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2013)
RoleProperty Manager
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anoop Sharma
6.25%
Ordinary
1 at £1B. Shah & Mrs Shah
6.25%
Ordinary
1 at £1Dr F. Welikala
6.25%
Ordinary
1 at £1Miss Beth Watson
6.25%
Ordinary
1 at £1Mr A. Raj
6.25%
Ordinary
1 at £1Mr A.r. Rajani & Mr B.r. Rajani & Mr Y.r. Rajani
6.25%
Ordinary
1 at £1Mr Ajay Pattni
6.25%
Ordinary
1 at £1Mr Aliazgar A. Adamali
6.25%
Ordinary
1 at £1Mr Ilan Kashi
6.25%
Ordinary
1 at £1Mr Kieran Peter Gibbons
6.25%
Ordinary
1 at £1Mr Mulloy & Mrs E. Mulloy
6.25%
Ordinary
1 at £1Mrs K. Pindoria & Mr Pindoria
6.25%
Ordinary
1 at £1Ms A. Kowalczyk
6.25%
Ordinary
1 at £1Ms Nadia Ashruf Kamel
6.25%
Ordinary
1 at £1Tasmeela Hussain
6.25%
Ordinary
1 at £1Wanda Kowalczyk
6.25%
Ordinary

Financials

Year2014
Net Worth£12,525
Cash£1,952
Current Liabilities£1,606

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with updates (6 pages)
29 June 2023Secretary's details changed for Wilson Hawkins Property Management Limited on 29 June 2023 (1 page)
29 June 2023Registered office address changed from 33-35 High Street Harrow Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 29 June 2023 (1 page)
22 June 2023Appointment of Wilson Hawkins Property Management Limited as a secretary on 13 October 2022 (2 pages)
2 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mr Kieran Peter Gibbons on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Kieran Peter Gibbons on 9 January 2018 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16
(5 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16
(5 pages)
30 October 2013Termination of appointment of Benn Thompson as a secretary (1 page)
30 October 2013Termination of appointment of Benn Thompson as a secretary (1 page)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16
(5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 16
(5 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 November 2011Secretary's details changed for Benn Thompson on 1 June 2011 (2 pages)
18 November 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 November 2011 (1 page)
18 November 2011Director's details changed for Kieran Peter Gibbons on 1 June 2011 (2 pages)
18 November 2011Director's details changed for Kieran Peter Gibbons on 1 June 2011 (2 pages)
18 November 2011Secretary's details changed for Benn Thompson on 1 June 2011 (2 pages)
18 November 2011Secretary's details changed for Benn Thompson on 1 June 2011 (2 pages)
18 November 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 18 November 2011 (1 page)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
18 November 2011Director's details changed for Kieran Peter Gibbons on 1 June 2011 (2 pages)
18 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (15 pages)
4 November 2009Full accounts made up to 31 March 2009 (12 pages)
4 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
20 January 2009Full accounts made up to 31 March 2008 (12 pages)
20 January 2009Full accounts made up to 31 March 2008 (12 pages)
18 December 2008Appointment terminated director andrew raj (1 page)
18 December 2008Appointment terminated director andrew raj (1 page)
16 December 2008Return made up to 05/10/08; no change of members (4 pages)
16 December 2008Return made up to 05/10/08; no change of members (4 pages)
4 December 2008Appointment terminated director khimji pindoria (1 page)
4 December 2008Secretary's change of particulars / benn thompson / 10/10/2008 (1 page)
4 December 2008Appointment terminated director khimji pindoria (1 page)
4 December 2008Secretary's change of particulars / benn thompson / 10/10/2008 (1 page)
7 May 2008Return made up to 05/10/07; full list of members (14 pages)
7 May 2008Return made up to 05/10/07; full list of members (14 pages)
25 March 2008Appointment terminated secretary john king (1 page)
25 March 2008Secretary appointed benn thompson (1 page)
25 March 2008Secretary appointed benn thompson (1 page)
25 March 2008Appointment terminated secretary john king (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
30 December 2007Full accounts made up to 31 March 2007 (12 pages)
30 December 2007Full accounts made up to 31 March 2007 (12 pages)
1 November 2006Return made up to 05/10/06; no change of members (7 pages)
1 November 2006Return made up to 05/10/06; no change of members (7 pages)
24 May 2006Full accounts made up to 31 March 2006 (12 pages)
24 May 2006Full accounts made up to 31 March 2006 (12 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
5 October 2005Return made up to 05/10/05; change of members (6 pages)
5 October 2005Return made up to 05/10/05; change of members (6 pages)
8 June 2005Full accounts made up to 31 March 2005 (12 pages)
8 June 2005Full accounts made up to 31 March 2005 (12 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/04
(13 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Return made up to 05/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/04
(13 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
2 August 2004Full accounts made up to 31 March 2004 (12 pages)
2 August 2004Full accounts made up to 31 March 2004 (12 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: flat 6 shelley court, 107-109 eton avenue, sudbury, middlesex HA0 3BA (1 page)
23 March 2004Registered office changed on 23/03/04 from: flat 6 shelley court, 107-109 eton avenue, sudbury, middlesex HA0 3BA (1 page)
25 November 2003Return made up to 05/10/03; full list of members (10 pages)
25 November 2003Return made up to 05/10/03; full list of members (10 pages)
15 May 2003Full accounts made up to 31 March 2003 (12 pages)
15 May 2003Full accounts made up to 31 March 2003 (12 pages)
7 November 2002Return made up to 05/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 05/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Full accounts made up to 31 March 2002 (12 pages)
8 May 2002Full accounts made up to 31 March 2002 (12 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
29 January 2002Return made up to 05/10/01; full list of members (11 pages)
29 January 2002Return made up to 05/10/01; full list of members (11 pages)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: c/o simmonds and partners, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: c/o simmonds and partners, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
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)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (9 pages)
13 December 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Return made up to 05/10/00; full list of members (11 pages)
17 November 2000Return made up to 05/10/00; full list of members (11 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 05/10/99; full list of members (11 pages)
8 November 1999Return made up to 05/10/99; full list of members (11 pages)
10 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 October 1997Return made up to 05/10/97; change of members (6 pages)
22 October 1997Return made up to 05/10/97; change of members (6 pages)
17 October 1997Full accounts made up to 31 March 1997 (9 pages)
17 October 1997Full accounts made up to 31 March 1997 (9 pages)
1 November 1996Return made up to 05/10/96; no change of members (4 pages)
1 November 1996Return made up to 05/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 March 1996 (9 pages)
4 September 1996Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Registered office changed on 29/05/96 from: 10 northwood way, northwood, middlesex, HA6 1AT (1 page)
29 May 1996Registered office changed on 29/05/96 from: 10 northwood way, northwood, middlesex, HA6 1AT (1 page)
25 October 1995Return made up to 05/10/95; full list of members (6 pages)
25 October 1995Return made up to 05/10/95; full list of members (6 pages)
15 May 1995Full accounts made up to 31 March 1995 (18 pages)
15 May 1995Full accounts made up to 31 March 1995 (18 pages)
5 October 1988Incorporation (22 pages)
5 October 1988Incorporation (22 pages)