Company Name237 (Management) Limited
DirectorJason Anthony Adams
Company StatusActive
Company Number03959712
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 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 NameJason Anthony Adams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameGHP Registrars Limited (Corporation)
StatusCurrent
Appointed01 March 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressHealth Aid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePaul Monaghan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address237a High Road
Harrow
Middlesex
HA3 5EE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Sandra June McCubbrey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHealthaid House 1st Floor Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NamePropertywide Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address119 Kenton Road
Harrow
Middlesex
HA3 0AZ

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Jason Adams
25.00%
Ordinary
1 at £1Paul Monaghan
25.00%
Ordinary
1 at £1Propertywide Services LTD
25.00%
Ordinary
1 at £1Sandra Mccubbrey
25.00%
Ordinary

Financials

Year2014
Net Worth£1,097
Cash£1,517
Current Liabilities£420

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 31 August 2023 (5 pages)
3 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 August 2022 (5 pages)
10 May 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
6 September 2021Termination of appointment of Sandra June Mccubbrey as a director on 3 September 2021 (1 page)
19 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
4 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
2 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
15 April 2019Director's details changed for Ms Sandra June Mccubbrey on 28 March 2019 (2 pages)
15 April 2019Director's details changed for Mr Sandra June Mccubbrey on 28 March 2019 (2 pages)
21 January 2019Appointment of Mr Sandra June Mccubbrey as a director on 16 July 2018 (2 pages)
21 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
9 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
3 April 2018Registered office address changed from Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 3 April 2018 (1 page)
3 April 2018Director's details changed for Jason Anthony Adams on 28 March 2018 (2 pages)
20 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
6 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
8 June 2016Director's details changed for Jason Anthony Adams on 30 May 2015 (3 pages)
8 June 2016Director's details changed for Jason Anthony Adams on 30 May 2015 (3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(4 pages)
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(4 pages)
5 May 2015Secretary's details changed for Ghp Registrars Limited on 19 March 2015 (1 page)
5 May 2015Secretary's details changed for Ghp Registrars Limited on 19 March 2015 (1 page)
13 April 2015Secretary's details changed (1 page)
13 April 2015Secretary's details changed (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Ghp Registrars Limited as a secretary (3 pages)
18 April 2011Appointment of Ghp Registrars Limited as a secretary (3 pages)
5 April 2011Termination of appointment of Propertywide Services Limited as a secretary (1 page)
5 April 2011Registered office address changed from 119 Kenton Road Harrow Middlesex HA3 0AZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 119 Kenton Road Harrow Middlesex HA3 0AZ on 5 April 2011 (1 page)
5 April 2011Termination of appointment of Propertywide Services Limited as a secretary (1 page)
5 April 2011Registered office address changed from 119 Kenton Road Harrow Middlesex HA3 0AZ on 5 April 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
6 September 2010Termination of appointment of Paul Monaghan as a director (2 pages)
6 September 2010Termination of appointment of Paul Monaghan as a director (2 pages)
13 August 2010Appointment of Jason Anthony Adams as a director (3 pages)
13 August 2010Appointment of Jason Anthony Adams as a director (3 pages)
18 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 April 2009Return made up to 29/03/09; full list of members (4 pages)
30 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 May 2008Return made up to 29/03/08; full list of members (4 pages)
28 May 2008Return made up to 29/03/08; full list of members (4 pages)
25 June 2007Return made up to 29/03/07; full list of members (3 pages)
25 June 2007Return made up to 29/03/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 April 2006Return made up to 29/03/06; full list of members (3 pages)
28 April 2006Return made up to 29/03/06; full list of members (3 pages)
9 September 2005Return made up to 29/03/05; full list of members (3 pages)
9 September 2005Return made up to 29/03/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 May 2004Return made up to 29/03/04; full list of members (7 pages)
6 May 2004Return made up to 29/03/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
23 June 2003Return made up to 29/03/03; full list of members (7 pages)
23 June 2003Return made up to 29/03/03; full list of members (7 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 March 2001Return made up to 29/03/01; full list of members (6 pages)
30 March 2001Return made up to 29/03/01; full list of members (6 pages)
7 February 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
7 February 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
14 April 2000Ad 29/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Ad 29/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
14 April 2000Director resigned (1 page)
29 March 2000Incorporation (17 pages)
29 March 2000Incorporation (17 pages)