Company NameMiranda Court Management Company Limited
DirectorsSancia Elizabeth Rosoman and Harry Dunlevy
Company StatusActive
Company Number02932737
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Previous NameApplyhome Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSancia Elizabeth Rosoman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(1 year, 12 months after company formation)
Appointment Duration27 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Miranda Court
Queens Drive
London
W3 0HZ
Director NameMr Harry Dunlevy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed25 May 2010(16 years after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressColin Bibra Estate Agents 204 Northfield Avenue
Ealing
W13 9SJ
Director NameEric Gordon Bishop
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1996)
RoleSelf Employed
Correspondence Address4 Miranda Court
Queens Drive Ealing
London
W3 0HZ
Director NameGwendoline May Fox
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1996)
RoleRetired
Correspondence Address1 Miranda Court
Queens Drive Ealing
London
W3 0HZ
Secretary NameEric Gordon Bishop
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1996)
RoleSelf Employed
Correspondence Address4 Miranda Court
Queens Drive Ealing
London
W3 0HZ
Director NameColin Frederick Bibra
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 23 April 2010)
RoleEstate Agent
Correspondence AddressThe Minstrels
Fishery Road
Bray
Berkshire
SL6 1UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1996(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 May 2010)
Correspondence AddressJubilee House
The Oaks
Ruislip
HA4 7LF

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Carmen Contreras & Vahid Azodi
6.67%
Ordinary
1 at £1Dr S. Ansari
6.67%
Ordinary
1 at £1Hazel Mary Stevens
6.67%
Ordinary
1 at £1Mr K.w. Sim
6.67%
Ordinary
1 at £1Mr R. Chan
6.67%
Ordinary
1 at £1Mrs M. White & Michael White
6.67%
Ordinary
1 at £1Mrs Margery Alexander Dunlevy
6.67%
Ordinary
1 at £1Ms S.e. Rosoman
6.67%
Ordinary
1 at £1P. Cheung
6.67%
Ordinary
1 at £1R. Corney
6.67%
Ordinary
1 at £1Samia Ansari & Saba Ansari
6.67%
Ordinary
1 at £1Somayeh Jansepar & Babak Pourzaligiabadi
6.67%
Ordinary
1 at £1Witchawin Anawillkul
6.67%
Ordinary
1 at £1Yuet Wah Kwan & Tak Hon Law
6.67%
Ordinary
1 at £1Yvonne Kam & Stephen Shen
6.67%
Ordinary

Financials

Year2014
Net Worth£15

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

23 August 2017Appointment of Mr Harry Dunlevy as a director on 23 August 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15
(5 pages)
22 December 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 15
(5 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
30 May 2014Secretary's details changed for Colin Bibra Estate Agents Limited on 29 September 2012 (1 page)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 15
(5 pages)
21 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
16 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 24 June 2012 (5 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 24 June 2011 (6 pages)
2 June 2011Registered office address changed from C/O Colin Bibra & Co 34 the Mall London Greater London W5 3TJ United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 June 2011Secretary's details changed for Colin Bibra & Company on 1 June 2011 (2 pages)
2 June 2011Secretary's details changed for Colin Bibra & Company on 1 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Colin Bibra & Co 34 the Mall London Greater London W5 3TJ United Kingdom on 2 June 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 24 June 2010 (6 pages)
9 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (10 pages)
9 July 2010Termination of appointment of H B Secretaries Limited as a secretary (1 page)
9 July 2010Director's details changed for Sancia Elizabeth Rosoman on 25 May 2010 (2 pages)
9 July 2010Appointment of Colin Bibra & Company as a secretary (2 pages)
27 May 2010Termination of appointment of Colin Bibra as a director (1 page)
25 March 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
26 February 2010Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 26 February 2010 (1 page)
14 July 2009Return made up to 25/05/09; full list of members (10 pages)
24 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 24 June 2006 (3 pages)
17 September 2008Return made up to 25/05/08; full list of members (10 pages)
17 July 2007Return made up to 25/05/07; full list of members (6 pages)
27 January 2007Total exemption full accounts made up to 24 June 2005 (8 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 24 June 2004 (8 pages)
1 August 2005Return made up to 25/05/05; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 24 June 2003 (8 pages)
1 July 2004Return made up to 25/05/04; full list of members (14 pages)
14 August 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
5 July 2003Return made up to 25/05/03; full list of members (13 pages)
28 October 2002Total exemption full accounts made up to 24 June 2001 (6 pages)
26 June 2002Return made up to 25/05/02; full list of members (13 pages)
25 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 May 2001Registered office changed on 21/05/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
25 April 2001Full accounts made up to 24 June 2000 (8 pages)
31 May 2000Return made up to 25/05/00; full list of members (12 pages)
15 March 2000Full accounts made up to 24 June 1999 (8 pages)
28 June 1999Return made up to 25/05/99; change of members (6 pages)
9 March 1999Full accounts made up to 24 June 1998 (8 pages)
21 May 1998Return made up to 25/05/98; change of members (6 pages)
18 May 1998Full accounts made up to 24 June 1997 (8 pages)
23 March 1998Full accounts made up to 24 June 1996 (16 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
21 May 1997New director appointed (2 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
13 January 1997Auditor's resignation (1 page)
2 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
2 July 1996Ad 15/05/96--------- £ si 13@1=13 £ ic 2/15 (2 pages)
2 July 1996Return made up to 13/05/96; full list of members (6 pages)
22 May 1996Company name changed applyhome property management li mited\certificate issued on 23/05/96 (2 pages)
22 April 1996Accounts for a small company made up to 24 June 1995 (8 pages)
22 June 1995Return made up to 25/05/95; full list of members (6 pages)