Company NameMichelle Court Management Limited
Company StatusActive
Company Number03327774
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Michael John Graves
StatusCurrent
Appointed11 May 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMs Sladjana Nisic
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Michelle Court Blyth Road
Bromley
BR1 3RS
Director NameMiss Melanie Claire Hackett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(27 years after company formation)
Appointment Duration4 weeks
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address6 Michelle Court
Blyth Road
Bromley
BR1 3RS
Director NameMr Gary David Crombie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(27 years after company formation)
Appointment Duration4 weeks
RoleHead Of Merchandising
Country of ResidenceEngland
Correspondence Address25 Queens Road
Beckenham
Kent
BR3 4JN
Director NameMr Aldo Cazzanti
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed29 February 2024(27 years after company formation)
Appointment Duration4 weeks
RoleCoffee Shop Owner
Country of ResidenceEngland
Correspondence Address150 Croydon Road
Beckenham
Kent
BR3 4DE
Director NameMr Robert Stuart Sears
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(27 years after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Michelle Court
Blyth Road
Bromley
BR1 3RS
Director NameMr George Li Gong
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(27 years after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wanstead Road
Bromley
Kent
BR1 3BL
Director NameAndrew Eric William Forbes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleActor
Correspondence Address9 Armstrong Close
Bickley
Bromley
Kent
BR1 2QT
Director NamePeter Anthony Raymond Puplett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleConsultant
Correspondence AddressMerryfield Church Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3AP
Wales
Secretary NamePeter Anthony Raymond Puplett
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleConsultant
Correspondence AddressMerryfield Church Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3AP
Wales
Secretary NameRichard Ian Bowditch
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 May 2011)
RoleCompany Director
Correspondence Address1 Stondon Park
London
SE23 1LB
Director NameNicolaas Johannes Leonardus Van Der Maas
Date of BirthJune 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2002(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 November 2003)
RoleAuthor
Correspondence Address3 Michelle Court
15 Blyth Road
Bromley
London Kent
BR1 3RS
Director NameBrenda Christine Driscoll
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 03 February 2021)
RoleSocial Work Management
Country of ResidenceEngland
Correspondence Address4 Michelle Court
15 Blyth Road
Bromley
London Kent
BR1 3RS
Director NameBranko Dimitric
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2004)
RoleAir Conditioning Engineer
Correspondence Address59 Silverdale Road
Orpington
Bromley
London Kent
BR5 2LU
Director NameFreda Mary Coward
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 November 2003)
RoleCompany Director
Correspondence Address6 Michelle Court
15 Blyth Road
Bromley
London Kent
BR1 3RS
Director NameMr Jamal Ahmed Ali Hirani
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 November 2004)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address36 Sparkes Close
Bromley
Kent
BR2 9GE
Director NameSladjana Ana Dimitric
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 February 2012)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence Address1 Michelle Court
15 Blyth Road
Bromley
Kent
BR1 3RS
Director NameJohn Alexander Card
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(8 years, 12 months after company formation)
Appointment Duration6 years (resigned 26 February 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address6 Michelle Court
15 Blyth Road
Bromley
Kent
BR1 3RS
Director NameMrs Jennifer Barrett
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2, Michelle Court Blyth Road
Bromley
BR1 3RS
Director NameMrs Aimee Elizabeth Olivia Price
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 6 Michelle Court Blyth Road
Bromley
BR1 3RS
Director NameMs Linda Mary Summerfield
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Michelle Court Blyth Road
Bromley
BR1 3RS
Director NameMr Bijal Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2019)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address5 Michelle Court
Blyth Road
Bromley
Kent
BR1 3RS
Director NameMs Amal Achour
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(21 years after company formation)
Appointment Duration4 years, 12 months (resigned 03 March 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2, Michelle Court Blyth Road
Bromley
BR1 3RS
Director NameMr Anthony Robert Barej
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(21 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2024)
RoleMedia Officer
Country of ResidenceEngland
Correspondence AddressFlat 6 Michelle Court Blyth Road
Bromley
BR1 3RS

Location

Registered Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £50A. Carson & Mrs L.m. Summerfield
16.67%
Ordinary
1 at £50Aimie Elizabeth Price & Benjamin Michael Price
16.67%
Ordinary
1 at £50Anna Misic
16.67%
Ordinary
1 at £50Brenda Christine Driscoll
16.67%
Ordinary
1 at £50M. Barrett & Jennifer Barrett
16.67%
Ordinary
1 at £50Williams Peter & Susan Williams
16.67%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

18 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
27 October 2016Appointment of Mr Bijal Patel as a director on 26 October 2016 (2 pages)
19 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 300
(8 pages)
4 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(8 pages)
17 March 2015Director's details changed for Mrs Aimee Elizabeth Olivia Price on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mrs Elizabeth Olivia Price on 17 March 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 5 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 5 April 2014 (2 pages)
27 March 2014Appointment of Mrs Elizabeth Olivia Price as a director (2 pages)
27 March 2014Appointment of Ms Sladjana Nisic as a director (2 pages)
27 March 2014Appointment of Ms Linda Mary Summerfield as a director (2 pages)
27 March 2014Appointment of Ms Linda Mary Summerfield as a director (2 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(4 pages)
27 March 2014Appointment of Mrs Jennifer Barrett as a director (2 pages)
31 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of John Card as a director (1 page)
15 March 2012Registered office address changed from C/O Burnet Ware and Graves 134/136 Peckham Rye East Dulwich London SE22 9QH United Kingdom on 15 March 2012 (1 page)
15 March 2012Termination of appointment of Sladjana Dimitric as a director (1 page)
11 May 2011Termination of appointment of Richard Bowditch as a secretary (1 page)
11 May 2011Appointment of Mr Michael John Graves as a secretary (1 page)
11 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 May 2011Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LF on 11 May 2011 (1 page)
9 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
28 April 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Sladjana Ana Dimitric on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Brenda Christine Driscoll on 27 February 2010 (2 pages)
14 April 2010Director's details changed for John Alexander Card on 27 February 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
27 February 2009Return made up to 27/02/09; full list of members (5 pages)
23 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 June 2008Return made up to 27/02/08; full list of members (5 pages)
29 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
9 March 2007Return made up to 27/02/07; full list of members (8 pages)
31 August 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
31 August 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
8 March 2006Return made up to 27/02/06; full list of members (8 pages)
27 February 2006New director appointed (2 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (3 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (3 pages)
7 March 2005Return made up to 27/02/05; full list of members (9 pages)
1 December 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Total exemption full accounts made up to 5 April 2004 (3 pages)
27 April 2004Total exemption full accounts made up to 5 April 2004 (3 pages)
15 March 2004Return made up to 27/02/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
6 March 2003Return made up to 27/02/03; full list of members (10 pages)
28 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: merryfield church lane prestbury cheltenham gloucestershire GL52 3AP (1 page)
1 October 2002New secretary appointed (2 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (3 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (3 pages)
13 March 2002Return made up to 27/02/02; full list of members (8 pages)
25 September 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
25 September 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
1 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
10 March 2000Return made up to 27/02/00; full list of members (8 pages)
21 July 1999Full accounts made up to 5 April 1999 (4 pages)
21 July 1999Full accounts made up to 5 April 1999 (4 pages)
11 March 1999Return made up to 27/02/99; full list of members (6 pages)
2 September 1998Full accounts made up to 5 April 1998 (4 pages)
2 September 1998Full accounts made up to 5 April 1998 (4 pages)
4 March 1998Return made up to 27/02/98; full list of members (6 pages)
23 December 1997Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
27 February 1997Incorporation (14 pages)