Company NameCity Edge (Barkingside) Management Company Limited
Company StatusActive
Company Number05073195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2004(20 years, 1 month ago)
Previous NameThe Courtyard (Barking) Management Company 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 Sujit Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleInstrumentation Scientist
Country of ResidenceEngland
Correspondence AddressPmms, 5th Floor Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Barry Dole
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Process Improvement Coordinator
Country of ResidenceEngland
Correspondence AddressPmms, 5th Floor Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Derek Lee
StatusCurrent
Appointed18 October 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressPmms, 5th Floor Melrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameEast Homes Limited (Corporation)
StatusCurrent
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address3 Tramway Avenue
Stratford
London
E15 4PN
Director NameMinesh Chudasama
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2008)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakside Court
Fencepiece Road
Barkingside
Essex
IG6 2PH
Director NameAlan Schiffman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 May 2019)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address48 Oakside Court
Barkinside
Ilford
Essex
IG6 2PH
Director NameJeffrey Abrahams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Oakside Court
Fencepiece Road
Barkingside
Essex
IG6 2PH
Director NameRaymond Albert Klarnett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2016)
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakside Court Fencoliece Road
Ilford
Essex
IG6 2PH
Director NameMaurice Anthony Waldman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address335 Springfield Road
Chelmsford
Essex
CM2 6AN
Director NameManhar Chavda
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 March 2024)
RoleBt
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakside Court
Barkingside
Essex
IG6 2PH
Director NameMinesh Chudasama
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2013)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakside Court Fencepiece Road
Barkingside
Essex
IG6 2PH
Director NameMs Helen Galvani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2019)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr David Roy Burack
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(14 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTey House Market Hill
Royston
Herts
SG8 9JN
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed01 October 2008(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2019)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameWarmans Property Management Ltd (Corporation)
StatusResigned
Appointed20 December 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2021)
Correspondence AddressUnit 12, St.Georges Tower Hatley St. George
Sandy
Beds
SG19 3SH
Secretary NameWarmans Asset Management (Corporation)
StatusResigned
Appointed01 March 2021(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2022)
Correspondence AddressTey House Market Hill
Royston
Herts
SG8 9JN

Location

Registered AddressPmms, 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Cash£21,932
Current Liabilities£36,333

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

8 March 2021Appointment of Warmans Asset Management as a secretary on 1 March 2021 (2 pages)
8 March 2021Termination of appointment of Warmans Property Management Ltd as a secretary on 1 March 2021 (1 page)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Termination of appointment of J Nicholson & Son as a secretary on 20 December 2019 (1 page)
23 December 2019Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH on 23 December 2019 (1 page)
23 December 2019Appointment of Warmans Asset Management as a secretary on 20 December 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Appointment of Mr Barry Dole as a director on 14 June 2019 (2 pages)
21 May 2019Appointment of Mr Sujit Patel as a director on 21 May 2019 (2 pages)
14 May 2019Termination of appointment of Alan Schiffman as a director on 14 May 2019 (1 page)
3 May 2019Termination of appointment of Helen Galvani as a director on 22 April 2019 (1 page)
3 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 April 2019Appointment of Mr David Roy Burack as a director on 8 March 2019 (2 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 November 2017Director's details changed for Ms Helen Elli Galvani on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Ms Helen Elli Galvani on 6 November 2017 (2 pages)
6 November 2017Appointment of Ms Helen Elli Galvani as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Ms Helen Elli Galvani as a director on 6 November 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 May 2017Termination of appointment of Maurice Anthony Waldman as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Maurice Anthony Waldman as a director on 31 May 2017 (1 page)
20 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
1 December 2016Termination of appointment of Raymond Albert Klarnett as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Raymond Albert Klarnett as a director on 1 December 2016 (1 page)
21 March 2016Annual return made up to 15 March 2016 no member list (7 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (7 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Termination of appointment of Jeffrey Abrahams as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Jeffrey Abrahams as a director on 31 December 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (8 pages)
16 March 2015Annual return made up to 15 March 2015 no member list (8 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 15 March 2014 no member list (8 pages)
9 April 2014Annual return made up to 15 March 2014 no member list (8 pages)
9 October 2013Termination of appointment of Minesh Chudasama as a director (1 page)
9 October 2013Termination of appointment of Minesh Chudasama as a director (1 page)
18 April 2013Annual return made up to 15 March 2013 no member list (9 pages)
18 April 2013Annual return made up to 15 March 2013 no member list (9 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Director's details changed for East Homes Limited on 15 March 2012 (2 pages)
9 May 2012Annual return made up to 15 March 2012 no member list (9 pages)
9 May 2012Director's details changed for Raymond Albert Klarnett on 15 March 2012 (2 pages)
9 May 2012Director's details changed for Manhar Chavda on 15 March 2012 (2 pages)
9 May 2012Director's details changed for Raymond Albert Klarnett on 15 March 2012 (2 pages)
9 May 2012Director's details changed for East Homes Limited on 15 March 2012 (2 pages)
9 May 2012Annual return made up to 15 March 2012 no member list (9 pages)
9 May 2012Director's details changed for Manhar Chavda on 15 March 2012 (2 pages)
9 May 2012Director's details changed for Jeffrey Abrahams on 15 March 2012 (2 pages)
9 May 2012Director's details changed for Jeffrey Abrahams on 15 March 2012 (2 pages)
9 May 2012Secretary's details changed for J Nicholson & Son on 15 March 2012 (2 pages)
9 May 2012Secretary's details changed for J Nicholson & Son on 15 March 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 15 March 2011 no member list (4 pages)
21 March 2011Annual return made up to 15 March 2011 no member list (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Resolutions
  • RES13 ‐ Company business 12/10/2009
(1 page)
17 August 2010Resolutions
  • RES13 ‐ Company business 12/10/2009
(1 page)
28 June 2010Annual return made up to 15 March 2010 no member list (6 pages)
28 June 2010Director's details changed for Alan Schiffman on 15 March 2010 (2 pages)
28 June 2010Annual return made up to 15 March 2010 no member list (6 pages)
28 June 2010Director's details changed for Alan Schiffman on 15 March 2010 (2 pages)
28 June 2010Director's details changed for Maurice Anthony Waldman on 15 March 2010 (2 pages)
28 June 2010Director's details changed for Maurice Anthony Waldman on 15 March 2010 (2 pages)
8 January 2010Appointment of Minesh Chudasama as a director (2 pages)
8 January 2010Appointment of Minesh Chudasama as a director (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Secretary appointed j nicholson & son (1 page)
3 September 2009Secretary appointed j nicholson & son (1 page)
9 April 2009Annual return made up to 15/03/09 (3 pages)
9 April 2009Annual return made up to 15/03/09 (3 pages)
27 October 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 October 2008Registered office changed on 27/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 October 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
20 August 2008Appointment terminate, director minesh chudasama logged form (1 page)
20 August 2008Appointment terminate, director minesh chudasama logged form (1 page)
18 August 2008Appointment terminate, director minesh chudasama logged form (1 page)
18 August 2008Appointment terminate, director minesh chudasama logged form (1 page)
13 August 2008Appointment terminated director minesh chudasama (1 page)
13 August 2008Appointment terminated director minesh chudasama (1 page)
17 June 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Annual return made up to 15/03/08 (4 pages)
4 April 2008Annual return made up to 15/03/08 (4 pages)
3 April 2008Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 April 2008Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
23 April 2007Annual return made up to 15/03/07 (4 pages)
23 April 2007Annual return made up to 15/03/07 (4 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
16 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 December 2006Full accounts made up to 31 March 2006 (12 pages)
18 December 2006Full accounts made up to 31 March 2006 (12 pages)
14 March 2006Annual return made up to 15/03/06
  • 363(287) ‐ Registered office changed on 14/03/06
(4 pages)
14 March 2006Annual return made up to 15/03/06
  • 363(287) ‐ Registered office changed on 14/03/06
(4 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Annual return made up to 15/03/05 (4 pages)
26 April 2005Annual return made up to 15/03/05 (4 pages)
26 October 2004Memorandum and Articles of Association (15 pages)
26 October 2004Memorandum and Articles of Association (15 pages)
1 October 2004Company name changed the courtyard (barking) manageme nt company LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed the courtyard (barking) manageme nt company LIMITED\certificate issued on 01/10/04 (2 pages)
15 March 2004Incorporation (19 pages)
15 March 2004Incorporation (19 pages)