Company NameUllswater Court (Rayners Lane) Management Limited
DirectorBehram Jehangirji Contractor
Company StatusActive
Company Number02597653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 1991(33 years, 1 month 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 Behram Jehangirji Contractor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(13 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr Stefan Clayton
StatusCurrent
Appointed05 June 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressWoodbury 64 Grange Gardens
Middlesex
HA5 5QF
Director NameMrs Penelope Bryant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleConveyancing Assistant
Correspondence Address1 Crockhurst
Southwater
Horsham
West Sussex
RH13 7XA
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleConveyancing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr Geoffrey Lawrence Peters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleProperty Developer
Correspondence Address15 Meadowbank
Oxhey
Watford
Hertfordshire
WD1 4NP
Secretary NameJane Madeleine Fearnley-Whittingstall
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Wellington House
Baker Street
Weybridge
Surrey
KT13 8DZ
Director NameMiss Velda Anne Bennett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleBarristers Clerk
Correspondence Address4 Ullswater Court
Harrow
Middlesex
HA2 7JL
Director NameNeil Andrew Buckley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleData Analyst
Correspondence Address9 Ullswater Court
Beechcroft Avenue
Harrow
Middlesex
HA2 7JL
Director NameMr Neil James Treadaway
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1996)
RoleBanker
Correspondence Address7 Ullswater Court
Harrow
Middlesex
HA2 7JL
Secretary NameMr Stephen Eric Tomlinson
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year after company formation)
Appointment Duration24 years, 1 month (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMr Andrew Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1996)
RoleTeacher
Correspondence Address3 Ullswater Court
Oakington Avenue
Rayners Lane Harrow
Middlesex
HA2 7JL
Director NameJennifer Alison Bartrip
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1997)
RoleCredit Controller
Correspondence Address5 Ullswater Court
74 Oakington Avenue
Harrow
Middlesex
HA2 7JL
Director NameRichard David Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2004)
RoleSoftware Enginneer
Correspondence Address3 Ullswater Court
Oakington Avenue
Harrow
Middlesex
HA2 7JL
Director NameSimon Ross Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 2007)
RoleTeacher
Correspondence Address9 Ullswater Court
Oakington Avenue
Harrow
Middlesex
HA2 7JL
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 May 2016(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 June 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressS C Estate Management Services Limited
Woodbury
64 Grange Gardens
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£11,400
Net Worth£24,286
Cash£25,180
Current Liabilities£989

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

18 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 June 2019Appointment of Mr. Stefan Clayton as a secretary on 5 June 2019 (2 pages)
11 June 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O S C Estate Management Services Limited Woodbury 64 Grange Gardens Middlesex HA5 5QF on 11 June 2019 (1 page)
11 June 2019Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 4 June 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Secretary's details changed for Hml Company Secretarial Services Ltd on 30 March 2017 (1 page)
31 March 2017Secretary's details changed for Hml Company Secretarial Services Ltd on 30 March 2017 (1 page)
30 March 2017Director's details changed for Mr Behram Jehangirji Contractor on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Behram Jehangirji Contractor on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 March 2017 (1 page)
28 October 2016Amended total exemption full accounts made up to 30 April 2016 (10 pages)
28 October 2016Amended total exemption full accounts made up to 30 April 2016 (10 pages)
23 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
23 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
19 August 2016Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016 (2 pages)
19 August 2016Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016 (1 page)
19 August 2016Appointment of Hml Company Secretarial Services Ltd as a secretary on 25 May 2016 (2 pages)
19 August 2016Termination of appointment of Stephen Eric Tomlinson as a secretary on 25 May 2016 (1 page)
19 August 2016Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 19 August 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
4 November 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
4 November 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
10 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (3 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (3 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (2 pages)
1 April 2010Director's details changed for Behram Jehangirji Contractor on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Behram Jehangirji Contractor on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Behram Jehangirji Contractor on 1 April 2010 (2 pages)
8 October 2009Secretary's details changed for Stephen Eric Tomlinson on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Stephen Eric Tomlinson on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Stephen Eric Tomlinson on 8 October 2009 (1 page)
5 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 April 2009Annual return made up to 02/04/09 (2 pages)
2 April 2009Annual return made up to 02/04/09 (2 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
24 September 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
22 July 2008Annual return made up to 03/04/08 (2 pages)
22 July 2008Annual return made up to 03/04/08 (2 pages)
4 April 2008Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood HERTFORDSHIREWD6 2HP (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood HERTFORDSHIREWD6 2HP (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
30 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 April 2007Annual return made up to 03/04/07 (4 pages)
28 April 2007Annual return made up to 03/04/07 (4 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 April 2006Annual return made up to 03/04/06 (4 pages)
20 April 2006Annual return made up to 03/04/06 (4 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
8 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
12 April 2005Annual return made up to 03/04/05 (3 pages)
12 April 2005Annual return made up to 03/04/05 (3 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
16 April 2004Annual return made up to 03/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 April 2004Annual return made up to 03/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 April 2004Registered office changed on 05/04/04 from: arkleygate daws house 33-35 daws lane london NW7 4SD (1 page)
5 April 2004Registered office changed on 05/04/04 from: arkleygate daws house 33-35 daws lane london NW7 4SD (1 page)
21 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
21 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
29 May 2003Annual return made up to 03/04/03
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 May 2003Annual return made up to 03/04/03
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 April 2003Registered office changed on 17/04/03 from: tomlett management high road london N12 0BT (1 page)
17 April 2003Registered office changed on 17/04/03 from: tomlett management high road london N12 0BT (1 page)
4 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
4 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
16 April 2002Annual return made up to 03/04/02 (3 pages)
16 April 2002Annual return made up to 03/04/02 (3 pages)
1 October 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
26 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 September 2000Full accounts made up to 30 April 2000 (9 pages)
5 September 2000Full accounts made up to 30 April 2000 (9 pages)
11 April 2000Annual return made up to 03/04/00 (3 pages)
11 April 2000Annual return made up to 03/04/00 (3 pages)
29 October 1999Full accounts made up to 30 April 1999 (9 pages)
29 October 1999Full accounts made up to 30 April 1999 (9 pages)
13 May 1999Secretary's particulars changed (1 page)
13 May 1999Secretary's particulars changed (1 page)
28 April 1999Registered office changed on 28/04/99 from: ramsay house 825 high road london N12 8UB (1 page)
28 April 1999Annual return made up to 03/04/99 (4 pages)
28 April 1999Registered office changed on 28/04/99 from: ramsay house 825 high road london N12 8UB (1 page)
28 April 1999Annual return made up to 03/04/99 (4 pages)
27 January 1999Full accounts made up to 30 April 1998 (10 pages)
27 January 1999Full accounts made up to 30 April 1998 (10 pages)
29 April 1998Annual return made up to 03/04/98 (4 pages)
29 April 1998Annual return made up to 03/04/98 (4 pages)
31 October 1997Full accounts made up to 30 April 1997 (8 pages)
31 October 1997Full accounts made up to 30 April 1997 (8 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Annual return made up to 03/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1997Annual return made up to 03/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1996Full accounts made up to 30 April 1996 (10 pages)
27 November 1996Full accounts made up to 30 April 1996 (10 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
22 April 1996Annual return made up to 03/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 April 1996Annual return made up to 03/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Full accounts made up to 30 April 1995 (9 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Full accounts made up to 30 April 1995 (9 pages)
9 April 1995Annual return made up to 03/04/95 (4 pages)
9 April 1995Annual return made up to 03/04/95 (4 pages)