Company Name37-39 County Gate Residents Management Company Limited
Company StatusActive
Company Number05720348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2006(18 years, 2 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 Hemant Niranjan Vakharia
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address37a County Gate
Barnet
Hertfordshire
EN5 1EH
Secretary NameSarah Jane Vakharia
NationalityBritish
StatusCurrent
Appointed26 October 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address37a County Gate
New Barnet
Hertfordshire
EN5 1EH
Director NameMr Jeffrey Lee
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address37 County Gate
Barnet
Hertfordshire
EN5 1EH
Director NameMr Paul Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed29 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMr Saran Patrick Cremin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address27 Trooper Road
Aldbury
Hertfordshire
HP23 5RW
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameTom Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gaol House
26 Bears Rails Park Crimp Hill
Old Windsor
Berkshire
SL4 2HN
Secretary NamePhilip Weeden Hill
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 The Esplanade (Apartment3)
The Hoe
Plymouth
Devon
PL1 2PJ
Director NameVictoria Corbishley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2009)
RoleAccountant
Correspondence Address37 County Gate
New Barnet
Hertfordshire
EN5 1EH
Secretary NameVictoria Corbishley
NationalityBritish
StatusResigned
Appointed30 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2009)
RoleAccountant
Correspondence Address37 County Gate
New Barnet
Hertfordshire
EN5 1EH
Director NameShachar Livni
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed26 October 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37c County Gate
Barnet
EN5 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£2,500
Cash£7,333
Current Liabilities£7,333

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
27 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 February 2022Confirmation statement made on 23 February 2022 with updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 April 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
15 April 2021Notification of a person with significant control statement (2 pages)
15 April 2021Cessation of Paul Lee Harrison as a person with significant control on 5 March 2020 (1 page)
15 April 2021Cessation of Jeffrey Lee as a person with significant control on 5 March 2020 (1 page)
15 April 2021Cessation of Hemant Niranjan Vakharia as a person with significant control on 6 March 2020 (1 page)
5 March 2021Registered office address changed from 39 County Gate New Barnet Barnet EN5 1EH England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 5 March 2021 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 March 2020Notification of Paul Lee Harrison as a person with significant control on 5 March 2020 (2 pages)
29 September 2019Appointment of Mr Paul Harrison as a director on 29 September 2019 (2 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 September 2019Registered office address changed from 37a County Gate New Barnet Barnet Hertfordshire EN5 1EH to 39 County Gate New Barnet Barnet EN5 1EH on 29 September 2019 (1 page)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
20 March 2016Annual return made up to 23 February 2016 no member list (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Annual return made up to 23 February 2015 no member list (4 pages)
20 March 2015Annual return made up to 23 February 2015 no member list (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 March 2014Annual return made up to 23 February 2014 no member list (4 pages)
9 March 2014Annual return made up to 23 February 2014 no member list (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 23 February 2013 no member list (4 pages)
19 March 2013Annual return made up to 23 February 2013 no member list (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 23 February 2012 no member list (4 pages)
20 March 2012Annual return made up to 23 February 2012 no member list (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Termination of appointment of Shachar Livni as a director (1 page)
20 September 2011Termination of appointment of Shachar Livni as a director (1 page)
20 September 2011Appointment of Dr Jeffrey Lee as a director (2 pages)
20 September 2011Appointment of Dr Jeffrey Lee as a director (2 pages)
21 March 2011Annual return made up to 23 February 2011 no member list (4 pages)
21 March 2011Annual return made up to 23 February 2011 no member list (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Termination of appointment of Victoria Corbishley as a secretary (1 page)
23 March 2010Annual return made up to 23 February 2010 no member list (3 pages)
23 March 2010Termination of appointment of Victoria Corbishley as a director (1 page)
23 March 2010Termination of appointment of Victoria Corbishley as a secretary (1 page)
23 March 2010Termination of appointment of Victoria Corbishley as a director (1 page)
23 March 2010Director's details changed for Dr Hemant Vakharia on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 no member list (3 pages)
23 March 2010Director's details changed for Dr Hemant Vakharia on 22 March 2010 (2 pages)
30 October 2009Appointment of Shachar Livni as a director (3 pages)
30 October 2009Appointment of Sarah Jane Vakharia as a secretary (3 pages)
30 October 2009Appointment of Sarah Jane Vakharia as a secretary (3 pages)
30 October 2009Appointment of Shachar Livni as a director (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 37 county gate new barnet hertfordshire EN5 1EH (1 page)
23 September 2009Registered office changed on 23/09/2009 from 37 county gate new barnet hertfordshire EN5 1EH (1 page)
5 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 February 2009Annual return made up to 23/02/09 (2 pages)
25 February 2009Annual return made up to 23/02/09 (2 pages)
19 March 2008Annual return made up to 23/02/08 (2 pages)
19 March 2008Annual return made up to 23/02/08 (2 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed;new director appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: teal house cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed;new director appointed (1 page)
31 January 2008Registered office changed on 31/01/08 from: teal house cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
23 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 September 2007Annual return made up to 23/02/07 (4 pages)
19 September 2007Annual return made up to 23/02/07 (4 pages)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
23 February 2006Incorporation (26 pages)
23 February 2006Incorporation (26 pages)