Company NameMalbury Court Management Limited
DirectorsSeverina Lucy Dalgado and Ruth Aviva Selig
Company StatusActive
Company Number03039825
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 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 NameMs Severina Lucy Dalgado
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address34 Farrer Road Farrer Road
London
N8 8LB
Director NameMs Ruth Aviva Selig
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameAndre Chris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Broad Walk
Winchmore Hill
London
N21 3BX
Director NameMrs Geraldine Estelle Goodman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleBusiness Director
Country of ResidencePortugal
Correspondence AddressFlat 5
Long Lane
London
N3 2PY
Secretary NameNigel Robert Lindsey
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RolePrincipal Committee Secretary
Correspondence Address62 Kirkton Road
South Tottenham
London
N15 5EY
Director NameJason Arbiter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 March 2004)
RoleBroker
Correspondence Address9 Malbury Court
Wood Green
London
N22 8PQ
Director NameMrs Clare Judith Jane Clemens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Malbury Court
Clarence Road
London
N22 8PQ
Director NameMr Michael Hayward
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(19 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite C, 32 Gibson Sq Gibson Square
London
N1 0RD
Director NameMr Martin Robert Christie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Friern Barnet
London
N11 3FY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed22 June 2015(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
Correspondence AddressParkwood Management Company (London) Ltd 4 Crystal
Queens Parade Close
Friern Barnet
London
N11 3FY
Secretary NameDexters (Corporation)
StatusResigned
Appointed01 May 2018(23 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Contact

Websitemalburycourtmanagement.com

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1J. Mackenzie
8.33%
Ordinary
1 at £1Kerry Bonomi
8.33%
Ordinary
1 at £1Louise Shepherd
8.33%
Ordinary
1 at £1Martin Christie
8.33%
Ordinary
1 at £1Michael Hayward
8.33%
Ordinary
1 at £1Mr C. Tomlin
8.33%
Ordinary
1 at £1Mr J. Ghosh
8.33%
Ordinary
1 at £1Mr M. Cowan
8.33%
Ordinary
1 at £1Mrs A. Chris
8.33%
Ordinary
1 at £1Mrs Sundavadra & Mr Sundavadra
8.33%
Ordinary
1 at £1Nigel Robert Lindsey
8.33%
Ordinary
1 at £1Sevy Dalgado
8.33%
Ordinary

Financials

Year2014
Net Worth£28,346
Cash£10,351
Current Liabilities£500

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

26 September 2017Accounts for a small company made up to 25 December 2016 (11 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 April 2017Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 27 April 2017 (1 page)
13 April 2017Appointment of Martin Christie as a director (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11
(6 pages)
18 April 2016Current accounting period shortened from 31 March 2017 to 25 December 2016 (3 pages)
14 January 2016Appointment of Ms Ruth Aviva Selig as a director on 16 December 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Appointment of Parkwood Management Company (London) Ltd as a secretary on 22 June 2015 (3 pages)
30 July 2015Registered office address changed from 34 Farrer Rd Farrer Road London N8 8LB to C/O Pyramid House 956 High Road London N12 9RX on 30 July 2015 (2 pages)
24 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 12
(4 pages)
24 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Termination of appointment of Michael Hayward as a director on 6 September 2014 (1 page)
8 September 2014Termination of appointment of Michael Hayward as a director on 6 September 2014 (1 page)
27 July 2014Appointment of Ms Severina Lucy Dalgado as a director on 29 May 2014 (2 pages)
27 July 2014Appointment of Mr Michael Hayward as a director on 29 May 2014 (2 pages)
30 June 2014Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Nigel Lindsey as a secretary (1 page)
30 June 2014Termination of appointment of Geraldine Goodman as a director (1 page)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12
(5 pages)
3 April 2014Registered office address changed from C/O Duncan Phillips Ltd Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Duncan Phillips Ltd Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2014 (1 page)
23 July 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Termination of appointment of Clare Clemens as a director (1 page)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Director's details changed for Geraldine Estelle Goodman on 30 March 2010 (2 pages)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Clare Judith Jane Clemens on 30 March 2010 (2 pages)
4 May 2010Registered office address changed from 62 Kirkton Road South Tottenham London N15 5EY on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 62 Kirkton Road South Tottenham London N15 5EY on 4 May 2010 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 May 2009Return made up to 30/03/09; full list of members (7 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 July 2008Return made up to 30/03/08; full list of members (7 pages)
4 July 2007Return made up to 30/03/07; full list of members (10 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 June 2005Return made up to 30/03/05; full list of members (10 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
9 June 2004New director appointed (2 pages)
18 May 2004Return made up to 30/03/04; full list of members (9 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
2 June 2003Return made up to 30/03/03; full list of members (9 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 May 2001Return made up to 30/03/01; full list of members (9 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 30/03/00; full list of members (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 April 1999Return made up to 30/03/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (8 pages)
30 June 1998Return made up to 30/03/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 March 1997 (8 pages)
30 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1997Full accounts made up to 30 April 1996 (8 pages)
3 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 May 1996Return made up to 30/03/96; full list of members (7 pages)
29 November 1995Accounting reference date notified as 30/04 (1 page)
30 March 1995Incorporation (28 pages)