Company NameKaryatis Court Management Limited
Company StatusActive
Company Number03904795
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months 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 Mehboob Khatri
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Marina Avraam
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccounts Manager & Shareholder
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Sharon Patricia Copeland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed14 December 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMichel Nicolaides
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleProperty Developer
Correspondence Address105 Grange Gardens
London
N14 6QW
Secretary NameJohn Dervish
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleComposer
Correspondence Address7 Pitcairne Court
5 Donovan Place,Winchmore Hill
London
N21 1RZ
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 08 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameMs Sharon Patricia Copeland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2013)
RoleOptician
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameGareth Edward Alan Bushill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2005)
RoleManager
Correspondence AddressFlat 9 Karyatis Court
49 Charles Street
Enfield
Cheshire
EN1 1FG
Director NameRobert Bedford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2008)
RoleEstate Manager
Correspondence Address1 Ferndale Road
London
N15 6UF
Director NameChristina McKenna
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
RoleCompany Director
Correspondence AddressKaryatis Court
49 Charles Street
Enfield
Middlesex
EN1 1FG
Secretary NameRobert Bedford
NationalityBritish
StatusResigned
Appointed02 August 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2008)
RoleEstate Manager
Correspondence Address1 Ferndale Road
London
N15 6UF
Director NameMr Michal Pawlicki
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(9 years after company formation)
Appointment Duration1 year (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Karyatis Court
49 Charles Street
Enfield
Middlesex
EN1 1FG
Director NameMrs Vivienne Anne Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 25 September 2020)
RoleLocal Taxation Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameJuan Velasquez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPeruvian
StatusResigned
Appointed12 March 2009(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2014)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMs Melanie Jane Allan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2016)
RoleLegal Pa
Country of ResidenceUnited Kingdom
Correspondence Address2 Karyatis Court
49 Charles Street
Enfield
Middlesex
EN1 1FG
Director NameMiss Federica Rugo
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Karyatis Court
49 Charles Street
Enfield
Middlesex
EN1 1FG
Director NameMr Christopher James Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Khatri Mehboob
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2020)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed05 June 2001(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2002)
Correspondence Address69 Fortess Road
Kentish Town
London
NW5 1AG
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed09 January 2002(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2006)
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed18 January 2003(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2006)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 2012)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusResigned
Appointed21 October 2012(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 December 2020)
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD

Location

Registered AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Daniel Anthony Scannell
6.25%
Ordinary
1 at £1Edna Do Nascimento & Michael Pawlicki
6.25%
Ordinary
1 at £1Hanna-maria Norvanto-ohtonen & Janne K. Ohtonen
6.25%
Ordinary
1 at £1Lorraine Wendy Goodspeed
6.25%
Ordinary
1 at £1Melanie Allan
6.25%
Ordinary
1 at £1Michael David Cole
6.25%
Ordinary
1 at £1Michael Nicolaides
6.25%
Ordinary
1 at £1Mr Adrian Chiappa
6.25%
Ordinary
1 at £1Mr Adrian Reeves & Ms Shanta Turner
6.25%
Ordinary
1 at £1Mr Frederica Rugo
6.25%
Ordinary
1 at £1Mrs Christina Antoniou
6.25%
Ordinary
1 at £1Ms Sarah L. Smith & Mrs Carol L. Smith
6.25%
Ordinary
1 at £1Ms Sharon Patricia Copeland
6.25%
Ordinary
1 at £1Rodrigo Amaral & Michelle Nolan
6.25%
Ordinary
1 at £1Vajira Jayandra
6.25%
Ordinary
1 at £1Vivienne Anne Williams
6.25%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

14 December 2017Appointment of Mr Christopher James Smith as a director on 6 December 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Termination of appointment of Melanie Jane Allan as a director on 7 June 2016 (1 page)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16
(8 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Termination of appointment of Juan Velasquez as a director on 12 January 2014 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 16
(8 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 16
(9 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Termination of appointment of Sharon Copeland as a director (1 page)
11 January 2013Director's details changed for Mrs Vivienne Anne Williams on 21 October 2012 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
11 January 2013Director's details changed for Sharon Copeland on 21 October 2012 (2 pages)
11 January 2013Director's details changed for Juan Velasquez on 21 October 2012 (2 pages)
19 November 2012Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 November 2012 (1 page)
19 November 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
19 November 2012Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 May 2012Appointment of Ms Melanie Jane Allan as a director (2 pages)
8 March 2012Appointment of Miss Federica Rugo as a director (2 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
13 January 2012Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2012 (2 pages)
19 June 2011Director's details changed for Juan Velasquez on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Sharon Copeland on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Vivienne Anne Williams on 19 June 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (17 pages)
25 March 2010Termination of appointment of Michal Pawlicki as a director (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (18 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 August 2009Appointment terminated secretary robert bedford (1 page)
11 August 2009Appointment terminated director robert bedford (1 page)
19 March 2009Director appointed juan velasquez (2 pages)
6 March 2009Director appointed vivienne anne williams (2 pages)
31 January 2009Return made up to 11/01/09; full list of members (6 pages)
31 January 2009Director appointed michael pawlicki (2 pages)
18 November 2008Registered office changed on 18/11/2008 from hillgate properties LTD 487 green lanes palmers green london N13 4BS (1 page)
18 November 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008Return made up to 11/01/08; full list of members (6 pages)
17 January 2008Director resigned (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 February 2007Return made up to 11/01/07; full list of members (6 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New secretary appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 349 royal college street london NW1 9QS (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
9 February 2006Return made up to 11/01/06; full list of members (9 pages)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 March 2005Director resigned (1 page)
19 January 2005Return made up to 11/01/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 March 2004Return made up to 11/01/04; change of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 August 2003Registered office changed on 05/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
24 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
16 January 2003Return made up to 11/01/03; full list of members (12 pages)
30 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 11/01/02; full list of members; amend (22 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 11/01/02; full list of members (4 pages)
19 March 2002New secretary appointed (2 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
7 September 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 September 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 88-90 camden road london NW1 9EA (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
26 June 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: chancery house york road, erdington birmingham west midlands B23 6TF (1 page)
11 January 2000Incorporation (17 pages)