Company NameFirman Close Management Company Limited
Company StatusActive
Company Number06780008
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 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 NameRay Parks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Firman Close
New Malden
Surrey
KT3 4BN
Director NameMr Michal Tokajuk
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years after company formation)
Appointment Duration10 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Firman Close
New Malden
Surrey
KT3 4BN
Director NameMrs Urszula Tokajuk
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years after company formation)
Appointment Duration10 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Firman Close
New Malden
Surrey
KT3 4BN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByworth Dean Byworth
Petsworth
West Sussex
GU28 0HP
Secretary NameSteven Alan Glover
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Farmive Park Copse
Cobham
Surrey
KT11 2AQ
Director NameGrace Miriam Sinclair
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 24 August 2016)
RoleRetired
Country of ResidenceBritain/England
Correspondence Address3 Firman Close
New Malden
Surrey
KT3 4BN
Director NameChamina Khatun
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years after company formation)
Appointment Duration8 years (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Firman Close
New Malden
Surrey
KT3 4BN
Director NameVasileios Petrou
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2014(5 years after company formation)
Appointment Duration8 years (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Firman Close
New Malden
Surrey
KT3 4BN
Director NameTrisha Suresh Radia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Firman Close
New Malden
Surrey
KT3 4BN
Director NamePaarus Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2021)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Firman Close
New Malden
Surrey
KT3 4BN
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed24 December 2009(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2018)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address15 Parkway
Ilford
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Richmond Housing Partnership
30.00%
Ordinary
1 at £1Iverna Investments Sa
10.00%
Ordinary
1 at £1Mr Michal Tokajuk & Mrs Tokajuk
10.00%
Ordinary
1 at £1Mr Park & Mrs Park
10.00%
Ordinary
1 at £1Mr Vasileios Petrou & Miss Chamina Khatun
10.00%
Ordinary
1 at £1Mrs Grace Sinclair
10.00%
Ordinary
1 at £1P. Sandhu & K. Sandhu
10.00%
Ordinary
1 at £1Paarus Shah & Trisha Radia
10.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
21 December 2018Termination of appointment of Q1 Professional Services Limited as a secretary on 1 December 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
7 September 2016Termination of appointment of Grace Miriam Sinclair as a director on 24 August 2016 (2 pages)
7 September 2016Termination of appointment of Grace Miriam Sinclair as a director on 24 August 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(12 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(12 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
31 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(12 pages)
31 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10
(12 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Appointment of Michal Tokajuk as a director (3 pages)
14 May 2014Annual return made up to 24 December 2011 with a full list of shareholders (14 pages)
14 May 2014Appointment of Q1 Professional Services Limited as a secretary (3 pages)
14 May 2014Appointment of Grace Miriam Sinclair as a director (3 pages)
14 May 2014Registered office address changed from Consero Homes Limited, River House, Walnut Tree Park, Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2009 (1 page)
14 May 2014Appointment of Urszula Tokajuk as a director (3 pages)
14 May 2014Termination of appointment of Robert Osborn as a director (2 pages)
14 May 2014Annual return made up to 24 December 2011 with a full list of shareholders (14 pages)
14 May 2014Administrative restoration application (3 pages)
14 May 2014Appointment of Chamina Khatun as a director (3 pages)
14 May 2014Registered office address changed from Consero Homes Limited, River House, Walnut Tree Park, Walnut Tree Close Guildford Surrey GU1 4TR United Kingdom on 14 May 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2010 (1 page)
14 May 2014Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
14 May 2014Appointment of Ray Parks as a director (3 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2012 (1 page)
14 May 2014Termination of appointment of Robert Osborn as a director (2 pages)
14 May 2014Appointment of Chamina Khatun as a director (3 pages)
14 May 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8
(14 pages)
14 May 2014Appointment of Paarus Shah as a director (3 pages)
14 May 2014Appointment of Vasileios Petrou as a director (3 pages)
14 May 2014Appointment of Trisha Suresh Radia as a director (3 pages)
14 May 2014Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
14 May 2014Appointment of Michal Tokajuk as a director (3 pages)
14 May 2014Appointment of Ray Parks as a director (3 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2012 (1 page)
14 May 2014Appointment of Q1 Professional Services Limited as a secretary (3 pages)
14 May 2014Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
14 May 2014Appointment of Grace Miriam Sinclair as a director (3 pages)
14 May 2014Appointment of Trisha Suresh Radia as a director (3 pages)
14 May 2014Appointment of Urszula Tokajuk as a director (3 pages)
14 May 2014Termination of appointment of Steven Glover as a secretary (2 pages)
14 May 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8
(14 pages)
14 May 2014Administrative restoration application (3 pages)
14 May 2014Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
14 May 2014Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2010 (1 page)
14 May 2014Accounts for a dormant company made up to 31 December 2011 (1 page)
14 May 2014Accounts for a dormant company made up to 31 December 2011 (1 page)
14 May 2014Accounts for a dormant company made up to 31 December 2009 (1 page)
14 May 2014Appointment of Paarus Shah as a director (3 pages)
14 May 2014Termination of appointment of Steven Glover as a secretary (2 pages)
14 May 2014Appointment of Vasileios Petrou as a director (3 pages)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 4
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 1
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 3
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 21 August 2009
  • GBP 9
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 8
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 5
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 21 August 2009
  • GBP 9
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 1
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 10
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 12 June 2009
  • GBP 6
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 1
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 5
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 10 July 2009
  • GBP 7
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 12 June 2009
  • GBP 6
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 3
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 10 July 2009
  • GBP 7
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 4
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 1
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 5
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 10
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 8
(2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
21 April 2009Director appointed robert andrew osborn (1 page)
21 April 2009Secretary appointed steven alan glover (1 page)
21 April 2009Secretary appointed steven alan glover (1 page)
21 April 2009Director appointed robert andrew osborn (1 page)
7 January 2009Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, orpington, kent, BR6 6ER (1 page)
7 January 2009Registered office changed on 07/01/2009 from, court lodge farm warren road, chelsfield, orpington, kent, BR6 6ER (1 page)
6 January 2009Appointment terminated director daniel dwyer (1 page)
6 January 2009Appointment terminated director daniel dwyer (1 page)
24 December 2008Incorporation (13 pages)
24 December 2008Incorporation (13 pages)