Company NameGolden Manor Management Company Limited
Company StatusActive
Company Number07355951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2010(13 years, 8 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 NameMr Alexander Alan Waite
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(4 years, 7 months after company formation)
Appointment Duration9 years
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
London
W4 5YA
Director NameMiss Alexandra Dunjic
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
London
W4 5YA
Director NameHayley Jayne Silvester
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
London
W4 5YA
Director NameOscar James Dean
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Ltd Building 3 Chisw
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed13 November 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressBuilding 3 Chiswick High Road
London
W4 5YA
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Andrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Christopher Dennis Lean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2015)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Manor House Court
16 Golden Manor Hanwell
London
W7 3EG
Director NameMr James Stephen Simpson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2020)
RoleAerospace Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Manor House Court
16 Golden Manor Hanwell
London
W7 3EG
Director NameMr Adam Matthew Chatterton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 August 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor House Court
16 Golden Manor Hanwell
London
W7 3EG
Director NameDr Seema Lakshmi Raghunathan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 May 2022)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address13 Manor House Court 16 Golden Manor
London
W7 3EG
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed29 July 2013(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2019)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressC/O Fairoak Estate Management Ltd Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
29 May 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
25 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
13 May 2022Termination of appointment of Seema Lakshmi Raghunathan as a director on 13 May 2022 (1 page)
16 March 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
21 January 2022Appointment of Hayley Jayne Silvester as a director on 21 January 2022 (2 pages)
27 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Adam Matthew Chatterton as a director on 19 August 2021 (1 page)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
20 October 2020Termination of appointment of James Stephen Simpson as a director on 20 October 2020 (1 page)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
28 April 2020Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 28 April 2020 (1 page)
28 April 2020Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 28 April 2020 (1 page)
23 December 2019Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 November 2019 (1 page)
23 December 2019Appointment of Fairoak Estate Management Limited as a secretary on 13 November 2019 (2 pages)
9 September 2019Director's details changed for Dr Seema Lakshmi Raghunathan on 9 September 2019 (2 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 24 August 2015 no member list (8 pages)
28 August 2015Annual return made up to 24 August 2015 no member list (8 pages)
9 June 2015Appointment of Miss Alexandra Dunjic as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Miss Alexandra Dunjic as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Miss Alexandra Dunjic as a director on 9 June 2015 (2 pages)
25 March 2015Appointment of Mr Alexander Alan Waite as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Alexander Alan Waite as a director on 25 March 2015 (2 pages)
10 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Christopher Dennis Lean as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Christopher Dennis Lean as a director on 10 March 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 24 August 2014 no member list (7 pages)
5 September 2014Director's details changed for Dr Seema Lakshmi Raghunathan on 24 August 2014 (2 pages)
5 September 2014Annual return made up to 24 August 2014 no member list (7 pages)
5 September 2014Director's details changed for Dr Seema Lakshmi Raghunathan on 24 August 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
11 February 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
29 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England on 29 August 2013 (1 page)
29 August 2013Director's details changed for Mr Christopher Dennis Lean on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Dr Seema Raghunathan on 1 August 2013 (3 pages)
29 August 2013Director's details changed for Mr Adam Matthew Chatterton on 1 August 2013 (2 pages)
29 August 2013Secretary's details changed for Trinity Nominees (1) Limited on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Adam Matthew Chatterton on 1 August 2013 (2 pages)
29 August 2013Annual return made up to 24 August 2013 no member list (7 pages)
29 August 2013Director's details changed for Mr James Stephen Simpson on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Christopher Dennis Lean on 1 August 2013 (2 pages)
29 August 2013Annual return made up to 24 August 2013 no member list (7 pages)
29 August 2013Director's details changed for Mr James Stephen Simpson on 1 August 2013 (2 pages)
29 August 2013Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England on 29 August 2013 (1 page)
29 August 2013Director's details changed for Dr Seema Raghunathan on 1 August 2013 (3 pages)
29 August 2013Director's details changed for Mr James Stephen Simpson on 1 August 2013 (2 pages)
29 August 2013Secretary's details changed for Trinity Nominees (1) Limited on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Dr Seema Raghunathan on 1 August 2013 (3 pages)
29 August 2013Director's details changed for Mr Adam Matthew Chatterton on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Christopher Dennis Lean on 1 August 2013 (2 pages)
29 August 2013Secretary's details changed for Trinity Nominees (1) Limited on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Christopher Dennis Lean as a director (2 pages)
1 August 2013Appointment of Mr Christopher Dennis Lean as a director (2 pages)
1 August 2013Appointment of Dr Seema Raghunathan as a director (2 pages)
1 August 2013Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 1 August 2013 (1 page)
1 August 2013Appointment of Dr Seema Raghunathan as a director (2 pages)
31 July 2013Termination of appointment of Andrew Jay as a director (1 page)
31 July 2013Appointment of Mr Adam Matthew Chatterton as a director (2 pages)
31 July 2013Appointment of Mr Adam Matthew Chatterton as a director (2 pages)
31 July 2013Appointment of Mr James Stephen Simpson as a director (2 pages)
31 July 2013Termination of appointment of Andrew Jay as a director (1 page)
31 July 2013Appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
31 July 2013Appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
31 July 2013Appointment of Mr James Stephen Simpson as a director (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 24 August 2012 no member list (3 pages)
14 September 2012Annual return made up to 24 August 2012 no member list (3 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 September 2011Annual return made up to 24 August 2011 no member list (3 pages)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Annual return made up to 24 August 2011 no member list (3 pages)
21 September 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2010 (2 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 September 2010Termination of appointment of Rebecca Jayne Finding as a director (2 pages)
21 September 2010Appointment of Mr Andrew John Jay as a director (3 pages)
21 September 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 September 2010 (2 pages)
21 September 2010Appointment of Mr Andrew John Jay as a director (3 pages)
21 September 2010Statement of company's objects (2 pages)
21 September 2010Statement of company's objects (2 pages)
21 September 2010Termination of appointment of Rebecca Jayne Finding as a director (2 pages)
24 August 2010Incorporation (28 pages)
24 August 2010Incorporation (28 pages)