Company NameMidsummer Court Management Limited
Company StatusActive
Company Number04093011
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Previous NameFiverose Properties Limited

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 Prashant Malde
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(1 year, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Midsummer Court
Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameMrs Gloria Freeman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Midsummer Court Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameMr Kirankumar Malde
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Midsummer Court Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameMr Alexander Simon Katz
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(23 years, 3 months after company formation)
Appointment Duration3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address3 Midsummer Court Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed29 December 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameHarold Fleischer
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2008)
RoleRetired
Correspondence Address5 Midsummer Court
Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameMiss Arti Jayantilal Patel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 year, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 April 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Midsummer Court
Cranmer Road
Edgware
Middlesex
HA8 8UU
Secretary NameMiss Arti Jayantilal Patel
NationalityBritish
StatusResigned
Appointed06 March 2002(1 year, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 April 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Midsummer Court
Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameMs Tonette Steele
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Midsummer Court Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameNorma Levenstein
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Midsummer Court Cranmer Road
Edgware
Middlesex
HA8 8UU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Adele Mirkoff
12.50%
Ordinary
1 at £1Mr K.c. Malde
12.50%
Ordinary
1 at £1Mr Kirankumar Malde & Bharti K.c. Malde
12.50%
Ordinary
1 at £1Mrs Gloria Freeman
12.50%
Ordinary
1 at £1Mrs N. Baum & Mrs M. Mostyn
12.50%
Ordinary
1 at £1Mrs Norma Levenstein
12.50%
Ordinary
1 at £1Ms Arti Patel
12.50%
Ordinary
1 at £1Ms Tonette Steele
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Norma Levenstein as a director on 11 July 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 October 2016 (1 page)
30 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (1 page)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(9 pages)
19 August 2015Appointment of Norma Levenstein as a director on 6 August 2015 (3 pages)
19 August 2015Appointment of Norma Levenstein as a director on 6 August 2015 (3 pages)
6 August 2015Termination of appointment of Tonette Steele as a director on 1 November 2014 (1 page)
6 August 2015Termination of appointment of Tonette Steele as a director on 1 November 2014 (1 page)
28 July 2015Total exemption full accounts made up to 31 October 2014 (1 page)
2 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 8
(9 pages)
25 June 2014Total exemption full accounts made up to 31 October 2013 (1 page)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(9 pages)
29 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
18 May 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
6 October 2011Appointment of Ms Tonette Steele as a director (3 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
22 October 2009Director's details changed for Gloria Freeman on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Arti Patel on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Prashant Malde on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kiran Malde on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
28 April 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
27 February 2009Appointment terminate, director harold fleischer logged form (1 page)
21 October 2008Appointment terminated director harold fleischer (1 page)
21 October 2008Return made up to 19/10/08; full list of members (6 pages)
7 July 2008Director appointed gloria freeman (2 pages)
7 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
7 July 2008Director appointed kiran malde (2 pages)
13 November 2007Return made up to 19/10/07; no change of members (7 pages)
8 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 19/10/06; full list of members (9 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 19/10/05; full list of members (9 pages)
20 April 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
26 October 2004Return made up to 19/10/04; full list of members (9 pages)
6 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
11 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
26 October 2002Return made up to 19/10/02; full list of members (9 pages)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned;director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 31 October 2001 (6 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
15 January 2001Nc dec already adjusted 29/12/00 (1 page)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
15 January 2001Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
12 January 2001New director appointed (3 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed;new director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 December 2000Company name changed fiverose properties LIMITED\certificate issued on 29/12/00 (3 pages)
19 October 2000Incorporation (8 pages)