Company NameGarden Court Harrow Management Limited
Company StatusActive
Company Number05944159
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Previous NameCourtforge 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 Tejinder Gill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed21 April 2008(1 year, 7 months after company formation)
Appointment Duration16 years
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Lowndes Court Manor Road
Harrow
Middx
HA1 2NZ
Director NameMs Maya Hindocha
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(1 year, 7 months after company formation)
Appointment Duration16 years
RoleOptomostrist
Country of ResidenceEngland
Correspondence Address8 Lowndes Court Manor Road
Harrow
Middx
HA1 2NZ
Director NameMs Jessica Patel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(1 year, 7 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lowndes Court Manor Road
Harrow
Middx
HA1 2NZ
Director NameMr Vasant Mandalia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Lowndes St Manor Road
Harrow
Middx
HA1 2NZ
Director NameMr Sunil Trehan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleSolution Architeca
Country of ResidenceEngland
Correspondence Address6 Lowndes Manor Road
Harrow
Middx
HA1 2NZ
Secretary NameMr Vasant Mandalia
NationalityBritish
StatusCurrent
Appointed10 March 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Lowndes St Manor Road
Harrow
Middx
HA1 2NZ
Director NameGodfrey O'Callaghan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(5 years, 7 months after company formation)
Appointment Duration12 years
RoleRetitired
Country of ResidenceEngland
Correspondence Address14 Manor Road
Harrow
Middlesex
HA1 2NZ
Director NameMr Waheed Bharwani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address113 Carpenders Avenue
Watford
WD19 5BN
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2011)
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
Appointed10 January 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed10 January 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Vasant Mandalia
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2010)
RoleCivil Servant
Correspondence Address1 Lowndes Court Manor Road
Harrow
Middx
HA1 2NZ
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

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 £1Arya Investments LTD
6.67%
Ordinary
1 at £1Miss Jessica Patel
6.67%
Ordinary
1 at £1Mr Amish Patel & Mr Suryakantr Patel
6.67%
Ordinary
1 at £1Mr Godfrey O'callaghan
6.67%
Ordinary
1 at £1Mr Neil Patel
6.67%
Ordinary
1 at £1Mr S. Malde & Mrs R. Shah
6.67%
Ordinary
1 at £1Mr Scott Green
6.67%
Ordinary
1 at £1Mr Sunil Trehan & Mrs Krishna Trehan
6.67%
Ordinary
1 at £1Mr Tejinder S. Gill
6.67%
Ordinary
1 at £1Mr Waheed S. Bharwani
6.67%
Ordinary
1 at £1Mrs Seema Popat
6.67%
Ordinary
1 at £1Mrs Shaheen Lalani & Mrs K.g. Govindji
6.67%
Ordinary
1 at £1Mrs Vanita Mandalia & Mr Vasant Mandalia
6.67%
Ordinary
1 at £1Ms Maya Hindocha
6.67%
Ordinary
1 at £1Roshni Shah
6.67%
Ordinary

Financials

Year2014
Net Worth£15

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 Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 December 2022 (1 page)
17 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (1 page)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
10 June 2021Micro company accounts made up to 31 December 2020 (1 page)
8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 December 2019 (1 page)
22 May 2020Appointment of Mr Waheed Bharwani as a director on 27 April 2020 (2 pages)
4 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (1 page)
16 August 2017Micro company accounts made up to 31 December 2016 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(10 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15
(10 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (1 page)
5 June 2015Total exemption full accounts made up to 31 December 2014 (1 page)
21 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
21 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15
(10 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15
(10 pages)
9 April 2014Total exemption full accounts made up to 30 September 2013 (1 page)
9 April 2014Total exemption full accounts made up to 30 September 2013 (1 page)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(10 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 15
(10 pages)
2 May 2013Appointment of Godfrey O'callaghan as a director (3 pages)
2 May 2013Appointment of Godfrey O'callaghan as a director (3 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
30 March 2011Termination of appointment of Frank Lever as a secretary (2 pages)
30 March 2011Termination of appointment of Frank Lever as a director (2 pages)
30 March 2011Termination of appointment of Richard Hornby as a director (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
30 March 2011Termination of appointment of Richard Hornby as a director (2 pages)
30 March 2011Termination of appointment of Frank Lever as a secretary (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
30 March 2011Termination of appointment of Frank Lever as a director (2 pages)
7 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
4 October 2010Director's details changed for Maya Hindocha on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Vasant Mandalia on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Jessica Patel on 29 September 2010 (2 pages)
4 October 2010Secretary's details changed for Vasant Mandalia on 29 September 2010 (1 page)
4 October 2010Director's details changed for Tejinder Gill on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Maya Hindocha on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Sunil Trehan on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Sunil Trehan on 29 September 2010 (2 pages)
4 October 2010Termination of appointment of Vasant Mandalia as a secretary (1 page)
4 October 2010Director's details changed for Jessica Patel on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Tejinder Gill on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Vasant Mandalia on 29 September 2010 (2 pages)
4 October 2010Termination of appointment of Vasant Mandalia as a secretary (1 page)
4 October 2010Secretary's details changed for Vasant Mandalia on 29 September 2010 (1 page)
22 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (11 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (11 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 March 2009Director and secretary appointed vasant mandalia (2 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 March 2009Director appointed sunil trehan (2 pages)
18 March 2009Director appointed sunil trehan (2 pages)
18 March 2009Director and secretary appointed vasant mandalia (2 pages)
22 October 2008Return made up to 29/09/08; full list of members (10 pages)
22 October 2008Return made up to 29/09/08; full list of members (10 pages)
28 April 2008Director appointed tejinder gill (2 pages)
28 April 2008Director appointed maya hindocha (2 pages)
28 April 2008Director appointed jessica patel (2 pages)
28 April 2008Secretary appointed vasant mandalia (2 pages)
28 April 2008Secretary appointed vasant mandalia (2 pages)
28 April 2008Director appointed tejinder gill (2 pages)
28 April 2008Director appointed jessica patel (2 pages)
28 April 2008Director appointed maya hindocha (2 pages)
7 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
7 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
23 November 2007Return made up to 22/09/07; full list of members (9 pages)
23 November 2007Return made up to 22/09/07; full list of members (9 pages)
14 February 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 February 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 February 2007Nc dec already adjusted 10/01/07 (1 page)
14 February 2007Nc dec already adjusted 10/01/07 (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New director appointed (3 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (3 pages)
20 January 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2007Company name changed courtforge LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed courtforge LIMITED\certificate issued on 10/01/07 (2 pages)
22 September 2006Incorporation (17 pages)
22 September 2006Incorporation (17 pages)