Company Name58-60 Nibthwaite Road Management Limited
Company StatusActive
Company Number07141014
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Nisha Manaktala
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleIT
Country of ResidenceEngland
Correspondence Address58 Nibthwaite Road
Flat 1
Harrow
Greater London
HA1 1TA
Director NameMs Shilpa Ahluwalia
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressWilson Hawkins Property Management Limited High St
Harrow On The Hill
Harrow
HA1 3HT
Director NameMr William Michael Hubert Gibson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2014(4 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vi 12 Victoria Mansion
Victoria Close
Rickmansworth
Hertfordshire
WD3 4EQ
Director NameMr Deepak Aggarwal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed09 January 2024(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 58 Nibthwaite Road
Harrow
HA1 1TA
Director NameMrs Mona Bansal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed09 January 2024(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 58 Nibthwaite Road
Harrow
HA1 1TA
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(10 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameKristian Dijkstra
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed09 June 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2013)
RoleReal Estate Asset Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 58-60 Nibthwaite Road
Harrow
Middlesex
HA1 1TA
Director NameMs Anu Ahluwalia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 09 January 2024)
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressWilson Hawkins Property Management Limited High St
Harrow On The Hill
Harrow
HA1 3HT
Director NameMr Winfred Asa Gyasi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(5 years after company formation)
Appointment Duration2 years (resigned 31 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingsway Crescent
Harrow
Middlesex
HA2 6BG
Director NameMs Jessica Duong
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 58 - 60 Nibthwaite Road
Harrow
HA1 1TA
Secretary NameJSG Block Management Ltd (Corporation)
StatusResigned
Appointed01 September 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2024)
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH

Location

Registered Address12 Vi 12 Victoria Mansion
Victoria Close
Rickmansworth
Hertfordshire
WD3 4EQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Sarah Gyasi
20.00%
Ordinary
1 at £1Anu Ahluwalia
20.00%
Ordinary
1 at £1Nisha Manaktala
20.00%
Ordinary
1 at £1Shilpa Ahluwalia
20.00%
Ordinary
1 at £1William Gibson
20.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth£5,164
Cash£5,577
Current Liabilities£513

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
2 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
2 July 2019Termination of appointment of Jessica Duong as a director on 15 June 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
6 July 2017Registered office address changed from 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ England to 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ England to 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT England to Wilson Hawkins - Fao: David Innocent -Propertymgmt 33-35 High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 33-35 Wilson Hawkins - Fao: David Innocent High Street Harrow Middlesex HA1 3HT England to Wilson Hawkins - Fao: David Innocent -Propertymgmt 33-35 High Street Harrow Middlesex HA1 3HT on 6 July 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 May 2017Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 2 May 2017 (1 page)
6 April 2017Termination of appointment of Winfred Asa Gyasi as a director on 31 January 2017 (1 page)
6 April 2017Termination of appointment of Winfred Asa Gyasi as a director on 31 January 2017 (1 page)
6 April 2017Appointment of Ms Jessica Duong as a director on 31 January 2017 (2 pages)
6 April 2017Appointment of Ms Jessica Duong as a director on 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
27 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
(8 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
(8 pages)
27 August 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
27 August 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
15 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 5
(7 pages)
15 February 2015Registered office address changed from 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA to 32 Parkfield Gardens Harrow Middlesex HA2 6JR on 15 February 2015 (1 page)
15 February 2015Registered office address changed from 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA to 32 Parkfield Gardens Harrow Middlesex HA2 6JR on 15 February 2015 (1 page)
15 February 2015Appointment of Mr Winfred Gyasi as a director on 1 February 2015 (2 pages)
15 February 2015Appointment of Mr Winfred Gyasi as a director on 1 February 2015 (2 pages)
15 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 5
(7 pages)
15 February 2015Appointment of Mr Winfred Gyasi as a director on 1 February 2015 (2 pages)
12 June 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
12 June 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
15 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 5
(6 pages)
15 February 2014Appointment of Mr William Michael Hubert Gibson as a director (2 pages)
15 February 2014Appointment of Mr William Michael Hubert Gibson as a director (2 pages)
15 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 5
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 March 2013Appointment of Ms Shilpa Ahluwalia as a director (2 pages)
12 March 2013Appointment of Ms Anu Ahluwalia as a director (2 pages)
12 March 2013Appointment of Ms Anu Ahluwalia as a director (2 pages)
12 March 2013Appointment of Ms Shilpa Ahluwalia as a director (2 pages)
12 March 2013Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 12 March 2013 (1 page)
5 March 2013Termination of appointment of Kristian Dijkstra as a director (1 page)
5 March 2013Termination of appointment of Kristian Dijkstra as a director (1 page)
3 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 January 2013Amended accounts made up to 31 January 2012 (7 pages)
15 January 2013Amended accounts made up to 31 January 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 July 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 23/06/2011 for Jeremiah Donovan.
(3 pages)
8 July 2011Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 8 July 2011 (2 pages)
8 July 2011Appointment of Kristian Dijkstra as a director (3 pages)
8 July 2011Appointment of Nisha Manaktala as a director (3 pages)
8 July 2011Appointment of Kristian Dijkstra as a director (3 pages)
8 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 5
(4 pages)
8 July 2011Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 8 July 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 5
(4 pages)
8 July 2011Registered office address changed from Flat 5 58-60 Nibthwaite Road Harrow Middlesex HA1 1TA on 8 July 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 5
(4 pages)
8 July 2011Appointment of Nisha Manaktala as a director (3 pages)
8 July 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 23/06/2011 for Jeremiah Donovan.
(3 pages)
23 June 2011Registered office address changed from Vanderpump & Sykes (Sq) Lough Point 2 Gladbeck Way Enfield Middlesex EN2 7JA on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Jeremiah Donovan as a director (2 pages)
23 June 2011Termination of appointment of Jeremiah Donovan as a director (2 pages)
23 June 2011Registered office address changed from Vanderpump & Sykes (Sq) Lough Point 2 Gladbeck Way Enfield Middlesex EN2 7JA on 23 June 2011 (2 pages)
23 June 2011Appointment of Miss Nisha Manaktala as a director (3 pages)
23 June 2011Appointment of Miss Nisha Manaktala as a director (3 pages)
30 March 2011Appointment of Mr Jeremiah Donovan as a director (3 pages)
30 March 2011Appointment of Mr Jeremiah Donovan as a director (3 pages)
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
24 January 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Michael Holder as a director (2 pages)
24 January 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Michael Holder as a director (2 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)