Company NameIdealoption Property Management Limited
DirectorsSteven Mark Kersh and Paraskevas Avraam
Company StatusActive
Company Number02618372
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

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 Steven Mark Kersh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Director NameMr Paraskevas Avraam
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Secretary NameDefries & Associates Limited (Corporation)
StatusCurrent
Appointed14 September 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Graham Sidney Chaloner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RolePrivate Chauffeur
Correspondence Address10 Brook Court
Edgware
Middlesex
HA8 9UY
Director NameMiss Nina Fenton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1992)
RoleLegal Secretary
Correspondence Address12 Brook Court
Edgware
Middlesex
HA8 9UY
Director NameMiss Kathleen Sheila Starvis
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months (resigned 10 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Brook Court
Brook Avenue
Edgware
Middlesex
HA8 9UY
Secretary NameMiss Kathleen Sheila Starvis
NationalityBritish
StatusResigned
Appointed04 July 1991(3 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months (resigned 10 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Brook Court
Brook Avenue
Edgware
Middlesex
HA8 9UY
Director NameMrs Rose Morris
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(11 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2003)
RoleRetired
Correspondence Address3 Brook Court
Brook Avenue
Edgware
Middlesex
HA8 9UY
Director NameMrs Betty Marks
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 17 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Brook Court
Brook Avenue
Edgware
Middlesex
HA8 9UY
Director NameMs Helen Sylvia Trober
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2001(10 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Brook Court
Brook Avenue
Edgware
Middlesex
HA8 9UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Helen Trober
11.11%
Ordinary
1 at £1J. Khagram & D. Khagram
11.11%
Ordinary
1 at £1Kathleen Starvis
11.11%
Ordinary
1 at £1Kieran S. Walsh
11.11%
Ordinary
1 at £1M. Jacobs
11.11%
Ordinary
1 at £1Nilesh Kumar Amrital Haria & Arunkumar Gunvantrai Haria & Rajeev Maganal Shah & Kirtika Rohit Shah
11.11%
Ordinary
1 at £1P. Meisels
11.11%
Ordinary
1 at £1T. Levy & E. Abrahams
11.11%
Ordinary
1 at £1V. Khanna
11.11%
Ordinary

Financials

Year2014
Net Worth£5,940
Current Liabilities£900

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Filing History

27 December 2023Second filing of Confirmation Statement dated 17 November 2023 (3 pages)
17 November 2023Confirmation statement made on 17 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/12/2023
(5 pages)
9 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
20 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
12 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Appointment of Defries & Associates Limited as a secretary on 14 September 2022 (2 pages)
12 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2021Change of details for Mr Steven Mark Kersh as a person with significant control on 7 June 2021 (2 pages)
8 June 2021Director's details changed for Mr Steven Mark Kersh on 7 June 2021 (2 pages)
25 May 2021Registered office address changed from Frederick George Management Services 194 Station Road Edgware Middlesex HA8 7AT to 42 Glengall Road Edgware HA8 8SX on 25 May 2021 (1 page)
17 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 October 2017Appointment of Mr. Paraskevas Avraam as a director on 5 October 2017 (2 pages)
20 October 2017Appointment of Mr. Paraskevas Avraam as a director on 5 October 2017 (2 pages)
18 October 2017Termination of appointment of Helen Sylvia Trober as a director on 30 September 2017 (1 page)
18 October 2017Termination of appointment of Helen Sylvia Trober as a director on 30 September 2017 (1 page)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9
(5 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9
(5 pages)
14 November 2015Appointment of Mr. Steven Mark Kersh as a director on 14 October 2015 (2 pages)
14 November 2015Appointment of Mr. Steven Mark Kersh as a director on 14 October 2015 (2 pages)
4 November 2015Termination of appointment of Kathleen Sheila Starvis as a director on 10 September 2015 (1 page)
4 November 2015Termination of appointment of Kathleen Sheila Starvis as a secretary on 10 September 2015 (1 page)
4 November 2015Termination of appointment of Kathleen Sheila Starvis as a secretary on 10 September 2015 (1 page)
4 November 2015Termination of appointment of Kathleen Sheila Starvis as a director on 10 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 9
(7 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 9
(7 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 9
(7 pages)
18 June 2015Termination of appointment of Betty Marks as a director on 17 December 2014 (1 page)
18 June 2015Termination of appointment of Betty Marks as a director on 17 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(7 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(7 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Mrs Betty Marks on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Miss Kathleen Sheila Starvis on 7 June 2010 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Mrs Betty Marks on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs Betty Marks on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Helen Sylvia Trober on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Helen Sylvia Trober on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Helen Sylvia Trober on 7 June 2010 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Miss Kathleen Sheila Starvis on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Miss Kathleen Sheila Starvis on 7 June 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 07/06/09; full list of members (7 pages)
3 July 2009Return made up to 07/06/09; full list of members (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 07/06/08; full list of members (7 pages)
14 July 2008Return made up to 07/06/08; full list of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Return made up to 07/06/07; full list of members (5 pages)
19 June 2007Return made up to 07/06/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 July 2006Return made up to 07/06/06; full list of members (5 pages)
18 July 2006Return made up to 07/06/06; full list of members (5 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 November 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(10 pages)
10 November 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(10 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 December 2004Return made up to 07/06/04; full list of members (11 pages)
11 December 2004Return made up to 07/06/04; full list of members (11 pages)
19 April 2004Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 April 2004Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 April 2003Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(11 pages)
2 April 2003Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
6 July 2001Return made up to 07/06/01; full list of members (10 pages)
6 July 2001Return made up to 07/06/01; full list of members (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2000Registered office changed on 12/05/00 from: 4 brook court brook avenue edgware middlesex HA8 9UY (1 page)
12 May 2000Registered office changed on 12/05/00 from: 4 brook court brook avenue edgware middlesex HA8 9UY (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Return made up to 07/06/99; change of members (6 pages)
10 June 1999Return made up to 07/06/99; change of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 June 1998Return made up to 07/06/98; change of members (6 pages)
22 June 1998Return made up to 07/06/98; change of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 July 1997Return made up to 07/06/97; full list of members (6 pages)
23 July 1997Return made up to 07/06/97; full list of members (6 pages)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Return made up to 07/06/96; change of members (6 pages)
13 June 1996Return made up to 07/06/96; change of members (6 pages)
9 August 1995Return made up to 07/06/95; full list of members (8 pages)
9 August 1995Return made up to 07/06/95; full list of members (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 June 1991Incorporation (11 pages)
7 June 1991Incorporation (11 pages)