Company NameTithe Close Management Company Limited
Company StatusActive
Company Number04801519
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 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 NameSharon Carol Blake
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17a Tithe Close
London
NW7 2QD
Director NameMrs Emily Hai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameMrs Alexia Fenwick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Secretary NameFortune Block Management Limited (Corporation)
StatusCurrent
Appointed26 June 2018(15 years after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 46 The Enterprise Centre Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr James Joseph Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameDonal John O'Herlihy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Newbolt Close
Newport Pagnell
Buckinghamshire
MK16 8ND
Secretary NameMr John Peter Malovany
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameDaniel Charles Glazer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2007)
RoleTrading Manager
Correspondence Address16a Tithe Close
Mill Hill
London
NW7 2QD
Secretary NameSyed Aref Hai
NationalityBritish
StatusResigned
Appointed10 January 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2006)
RoleBanker
Correspondence Address16 Tithe Close
Mill Hill
London
NW7 2QD
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed18 May 2006(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 June 2018)
RoleProperty Manager
Correspondence Address19 Red Road
Borehamwood
Herts
WD6 4SR

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

1 at £10Dariush Pishehvarz
9.52%
Ordinary
1 at £10Dr Manyazeid Nezami
9.52%
Ordinary
1 at £10Mr Alexia Weiner
9.52%
Ordinary
1 at £10Mr Gisberto Paulo Boffa
9.52%
Ordinary
1 at £10Mr Imtiaz Essak Bogha
9.52%
Ordinary
1 at £10Mr Kewal Singh Johal
9.52%
Ordinary
1 at £10Mr Syed Aref Hai
9.52%
Ordinary
1 at £10Ms Sharon Blake
9.52%
Ordinary
1 at £10Nabil Bahsoon
9.52%
Ordinary
1 at £10Yat Nam Cheung
9.52%
Ordinary
3 at £1Mr James Joseph Grant
2.86%
Founder
2 at £1Mr Donal John O'herlihy
1.90%
Founder

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

20 August 2020Appointment of Mrs Alexia Fenwick as a director on 20 August 2020 (2 pages)
17 August 2020Appointment of Mrs Emily Hai as a director on 17 August 2020 (2 pages)
29 June 2020Registered office address changed from Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 29 June 2020 (1 page)
27 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Appointment of Fortune Block Management Limited as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Sheila Ruth Benson as a secretary on 26 June 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2017Notification of a person with significant control statement (3 pages)
21 July 2017Notification of a person with significant control statement (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 June 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 105
(5 pages)
27 June 2016Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 June 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 105
(5 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105
(5 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105
(5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 1 July 2014 (1 page)
1 July 2014Secretary's details changed for Sheila Ruth Benson on 25 June 2014 (1 page)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 105
(5 pages)
1 July 2014Director's details changed for Sharon Carol Blake on 25 June 2014 (2 pages)
1 July 2014Director's details changed for Sharon Carol Blake on 25 June 2014 (2 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 105
(5 pages)
1 July 2014Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 1 July 2014 (1 page)
1 July 2014Secretary's details changed for Sheila Ruth Benson on 25 June 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 25 June 2013 (14 pages)
17 July 2013Annual return made up to 25 June 2013 (14 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
20 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 June 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 August 2011Annual return made up to 25 June 2011 (12 pages)
16 August 2011Annual return made up to 25 June 2011 (12 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 July 2010Annual return made up to 25 June 2010 (13 pages)
13 July 2010Annual return made up to 25 June 2010 (13 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 July 2009Return made up to 25/06/09; full list of members (10 pages)
11 July 2009Return made up to 25/06/09; full list of members (10 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 October 2008Appointment terminated director daniel glazer (1 page)
29 October 2008Return made up to 17/06/08; change of members (9 pages)
29 October 2008Appointment terminated director daniel glazer (1 page)
29 October 2008Return made up to 17/06/08; change of members (9 pages)
26 August 2008Return made up to 17/06/07; full list of members; amend (8 pages)
26 August 2008Return made up to 17/06/07; full list of members; amend (8 pages)
26 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 July 2007Return made up to 17/06/07; no change of members (7 pages)
19 July 2007Return made up to 17/06/07; no change of members (7 pages)
16 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 July 2006Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
(10 pages)
27 July 2006Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
(10 pages)
1 June 2006Registered office changed on 01/06/06 from: 16 tithe close mill hill london NW7 2QD (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 16 tithe close mill hill london NW7 2QD (1 page)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 January 2005Registered office changed on 27/01/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
9 August 2004Ad 01/07/04--------- £ si 10@10=100 £ ic 5/105 (4 pages)
9 August 2004Ad 01/07/04--------- £ si 10@10=100 £ ic 5/105 (4 pages)
29 July 2004Return made up to 17/06/04; full list of members (7 pages)
29 July 2004Return made up to 17/06/04; full list of members (7 pages)
17 June 2003Incorporation (14 pages)
17 June 2003Incorporation (14 pages)