Company NameConsero Court Management Company (Brooklands Road) Limited
DirectorGaurav Anand
Company StatusActive
Company Number06070229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2007(17 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 NameGaurav Anand
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed01 October 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Steven Alan Glover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address104 Burwood Road
Walton On Thames
Surrey
KT12 4AP
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressByworth Dean Byworth
Petsworth
West Sussex
GU28 0HP
Secretary NameMr Steven Alan Glover
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address104 Burwood Road
Walton On Thames
Surrey
KT12 4AP
Director NameMr Richard Lloyd
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2014)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address1 Consero Court
Brooklands Road
Weybridge
Surrey
KT13 0RW
Director NameMrs Lori Hughes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Rivermead
Byfleet
Surrey
KT14 7BZ
Director NameMiss Ashley Kensington
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 5 Consero Court
47 Brooklands Road
Weybridge
Surrey
KT13 0RW
Director NameMrs Lisa Marie Callaghan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBank Farm House
Shenstone
Kidderminster
Worcestershire
DY10 4DS
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 July 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

4 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
21 October 2021Termination of appointment of Lisa Marie Callaghan as a director on 20 October 2021 (1 page)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 January 2021Appointment of Gaurav Anand as a director on 27 January 2021 (2 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 October 2017Appointment of Fairoak Estate Management Limited as a secretary on 1 October 2017 (2 pages)
16 October 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3, Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page)
16 October 2017Appointment of Fairoak Estate Management Limited as a secretary on 1 October 2017 (2 pages)
16 October 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2017 (1 page)
16 October 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3, Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 16 October 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Termination of appointment of Ashley Kensington as a director on 18 January 2016 (1 page)
4 February 2016Termination of appointment of Ashley Kensington as a director on 18 January 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
15 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Termination of appointment of Lori Hughes as a director on 12 July 2015 (1 page)
16 July 2015Termination of appointment of Lori Hughes as a director on 12 July 2015 (1 page)
26 January 2015Annual return made up to 26 January 2015 no member list (5 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Termination of appointment of Richard Lloyd as a director on 27 June 2014 (1 page)
17 September 2014Termination of appointment of Richard Lloyd as a director on 27 June 2014 (1 page)
27 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 27 January 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 no member list (6 pages)
27 January 2014Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 27 January 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 no member list (6 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (6 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Annual return made up to 26 January 2012 no member list (6 pages)
27 January 2012Annual return made up to 26 January 2012 no member list (6 pages)
2 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
2 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 August 2011Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 9 August 2011 (2 pages)
9 August 2011Appointment of Gcs Property Management Limited as a secretary (3 pages)
9 August 2011Appointment of Gcs Property Management Limited as a secretary (3 pages)
23 May 2011Termination of appointment of Steven Glover as a secretary (1 page)
23 May 2011Termination of appointment of Steven Glover as a director (1 page)
23 May 2011Appointment of Mr Richard Lloyd as a director (2 pages)
23 May 2011Appointment of Mrs Lori Hughes as a director (2 pages)
23 May 2011Termination of appointment of Steven Glover as a secretary (1 page)
23 May 2011Appointment of Mrs Lori Hughes as a director (2 pages)
23 May 2011Appointment of Mr Richard Lloyd as a director (2 pages)
23 May 2011Termination of appointment of Steven Glover as a director (1 page)
5 May 2011Termination of appointment of Steven Glover as a director (1 page)
5 May 2011Termination of appointment of Robert Osborn as a director (1 page)
5 May 2011Termination of appointment of Steven Glover as a director (1 page)
5 May 2011Termination of appointment of Robert Osborn as a director (1 page)
4 May 2011Appointment of Ms Lisa Marie Callaghan as a director (2 pages)
4 May 2011Appointment of Miss Ashley Kensington as a director (2 pages)
4 May 2011Appointment of Miss Ashley Kensington as a director (2 pages)
4 May 2011Appointment of Ms Lisa Marie Callaghan as a director (2 pages)
4 February 2011Annual return made up to 26 January 2011 no member list (4 pages)
4 February 2011Annual return made up to 26 January 2011 no member list (4 pages)
1 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 May 2010Registered office address changed from the Old Parish Hall High Street Godstone Surrey RH9 8DR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Old Parish Hall High Street Godstone Surrey RH9 8DR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Old Parish Hall High Street Godstone Surrey RH9 8DR on 4 May 2010 (1 page)
8 April 2010Annual return made up to 26 January 2010 no member list (3 pages)
8 April 2010Annual return made up to 26 January 2010 no member list (3 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from river house, walnut tree park walnut tree close guildford surrey GU1 4TR (1 page)
5 June 2009Registered office changed on 05/06/2009 from river house, walnut tree park walnut tree close guildford surrey GU1 4TR (1 page)
2 April 2009Annual return made up to 26/01/09 (2 pages)
2 April 2009Annual return made up to 26/01/09 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 March 2007Registered office changed on 15/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
15 March 2007Registered office changed on 15/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
26 January 2007Incorporation (20 pages)
26 January 2007Incorporation (20 pages)