Company NameFoster House Residents Management Company Ltd
Company StatusActive
Company Number06654398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2008(15 years, 9 months ago)
Previous NameOrion (Foster House) Residents 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 Paul Rubin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2016(8 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Simon Mann
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Jeremy Turek
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Nigel Sanitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address110 Foster House Maxwell Road
Borehamwood
WD6 1FR
Director NameMiss Amy Elizabeth Salter
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleFinancial Planner
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Richard Neil Davis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address82 Foster House Maxwell Road
Borehamwood
WD6 1FS
Secretary NameSterling Estates Management (Corporation)
StatusCurrent
Appointed24 January 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Simon John Morgan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTryfan Perry Lane Bledlow
Princes Risborough
Bucks
Buckinghamshire
HP27 9QS
Director NameMr Ian Thomas Sloan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOakwood
Sandringaham Drive
Ascot
Berks
SL5 7GY
Director NameMr Stuart James Wallace
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA
Secretary NameIan Thomas Sloan
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood Sandringham Drive
Ascot
Berkshire
SL5 7GY
Director NameMiss Tatjana Golubovic
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 May 2020)
RoleInternal Verifier In Health And Social Care
Country of ResidenceUnited Kingdom
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameNadine Simpson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2011)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSuite 19 4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameKaty Charlotte Creed
Date of BirthMay 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2011)
RoleResident Liason Officer
Country of ResidenceEngland
Correspondence AddressSuite 19 4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameShane Timothy Blanchflower
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2010(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Foster House Maxwell Road
Borehamwood
Hertfordshire
WD6 1FS
Director NameBen Cowan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address52 Foster House Maxwell Road
Borehamwood
Hertfordshire
WD6 1FR
Director NameMr Adam Karr
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Senthilkanthan Gajenthera
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Adam Karr
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2021)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Umit Shevket
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Enterprise Centre Suite 75
Cranbourne Road
Potters Bar
Herts
EN6 3DQ
Director NameMr Buti Lal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address84 Foster House Maxwell Road
Borehamwood
WD6 1FR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressC/O Sterling Estates Management 1st Floor Office, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

17 April 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
11 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 May 2023Termination of appointment of Richard Neil Davis as a director on 23 May 2023 (1 page)
24 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Senthilkanthan Gajenthera as a director on 23 May 2022 (1 page)
23 May 2022Termination of appointment of Umit Shevket as a director on 23 May 2022 (1 page)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
24 January 2022Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 24 January 2022 (1 page)
24 January 2022Termination of appointment of Buti Lal as a director on 24 January 2022 (1 page)
24 January 2022Appointment of Sterling Estates Management as a secretary on 24 January 2022 (2 pages)
19 October 2021Appointment of Mr Richard Neil Davis as a director on 6 October 2021 (2 pages)
19 October 2021Appointment of Miss Amy Elizabeth Salter as a director on 6 October 2021 (2 pages)
19 October 2021Appointment of Mr Nigel Sanitt as a director on 6 October 2021 (2 pages)
19 October 2021Appointment of Mr Buti Lal as a director on 6 October 2021 (2 pages)
19 October 2021Appointment of Mr Jeremy Turek as a director on 6 October 2021 (2 pages)
19 October 2021Appointment of Mr Umit Shevket as a director on 6 October 2021 (2 pages)
14 September 2021Termination of appointment of Adam Karr as a director on 14 September 2021 (1 page)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Adam Karr as a director on 22 May 2020 (2 pages)
20 May 2020Appointment of Mr Senthilkanthan Gajenthera as a director on 20 May 2020 (2 pages)
19 May 2020Termination of appointment of Tatjana Golubovic as a director on 19 May 2020 (1 page)
19 May 2020Termination of appointment of Adam Karr as a director on 10 May 2020 (1 page)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 August 2018Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 (1 page)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 June 2017Appointment of Mr Simon Mann as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Simon Mann as a director on 7 June 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 October 2016Appointment of Mr Paul Rubin as a director on 30 July 2016 (2 pages)
24 October 2016Appointment of Mr Paul Rubin as a director on 30 July 2016 (2 pages)
13 October 2016Termination of appointment of Ben Cowan as a director on 1 June 2016 (1 page)
13 October 2016Termination of appointment of Ben Cowan as a director on 1 June 2016 (1 page)
28 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
18 December 2015Appointment of Mr Adam Karr as a director on 25 September 2015 (2 pages)
18 December 2015Appointment of Mr Adam Karr as a director on 25 September 2015 (2 pages)
15 December 2015Termination of appointment of Shane Timothy Blanchflower as a director on 12 December 2015 (1 page)
15 December 2015Termination of appointment of Shane Timothy Blanchflower as a director on 12 December 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
1 August 2015Annual return made up to 23 July 2015 no member list (4 pages)
29 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 23 July 2014 no member list (4 pages)
29 July 2014Annual return made up to 23 July 2014 no member list (4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 23 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 23 July 2013 no member list (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 October 2012Registered office address changed from Suite 19 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Suite 19 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 October 2012 (2 pages)
26 July 2012Annual return made up to 23 July 2012 no member list (4 pages)
26 July 2012Annual return made up to 23 July 2012 no member list (4 pages)
26 July 2012Termination of appointment of Nadine Simpson as a director (1 page)
26 July 2012Termination of appointment of Nadine Simpson as a director (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Termination of appointment of Katy Creed as a director (2 pages)
14 December 2011Termination of appointment of Katy Creed as a director (2 pages)
3 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
3 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
2 August 2011Company name changed orion (foster house) residents management company LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed orion (foster house) residents management company LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 October 2010Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 28 October 2010 (2 pages)
23 August 2010Appointment of Ben Cowan as a director (3 pages)
23 August 2010Appointment of Ben Cowan as a director (3 pages)
6 August 2010Annual return made up to 23 July 2010 no member list (4 pages)
6 August 2010Annual return made up to 23 July 2010 no member list (4 pages)
5 August 2010Appointment of Shane Timothy Blanchflower as a director (3 pages)
5 August 2010Appointment of Shane Timothy Blanchflower as a director (3 pages)
16 June 2010Termination of appointment of Stuart Wallace as a director (2 pages)
16 June 2010Termination of appointment of Ian Sloan as a secretary (2 pages)
16 June 2010Termination of appointment of Ian Sloan as a secretary (2 pages)
16 June 2010Termination of appointment of Stuart Wallace as a director (2 pages)
16 June 2010Termination of appointment of Ian Sloan as a director (2 pages)
16 June 2010Termination of appointment of Ian Sloan as a director (2 pages)
16 June 2010Appointment of Nadine Simpson as a director (3 pages)
16 June 2010Appointment of Nadine Simpson as a director (3 pages)
16 June 2010Termination of appointment of Simon Morgan as a director (2 pages)
16 June 2010Termination of appointment of Simon Morgan as a director (2 pages)
15 June 2010Registered office address changed from Bellway House Bury Street Ruislip Middlesex HA4 7SD on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Bellway House Bury Street Ruislip Middlesex HA4 7SD on 15 June 2010 (2 pages)
14 June 2010Appointment of Tatjana Golubovic as a director (3 pages)
14 June 2010Appointment of Katy Charlotte Creed as a director (3 pages)
14 June 2010Appointment of Tatjana Golubovic as a director (3 pages)
14 June 2010Appointment of Katy Charlotte Creed as a director (3 pages)
7 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 July 2009Annual return made up to 23/07/09 (5 pages)
28 July 2009Annual return made up to 23/07/09 (5 pages)
29 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
29 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
23 July 2008Incorporation (20 pages)
23 July 2008Incorporation (20 pages)