Company NameMargarets Court Rtm Company Limited
DirectorsZannatul Islam and Alexander Storer
Company StatusActive
Company Number07586701
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2011(13 years 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 NameMiss Zannatul Islam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameAlexander Storer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Secretary NameSterling Estates Management (Corporation)
StatusCurrent
Appointed26 January 2012(10 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Michael Marrinan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rae Nemazee Llp 2 Barons Gate
33/35 Rothschild Road
London
W4 5HT
Director NameMr Ashley Charles Colin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Secretary NameMr Ashley Charles Colin
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Rae Nemazee Llp 2 Barons Gate
33/35 Rothschild Road
London
W4 5HT

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 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 October 2022Termination of appointment of Ashley Charles Colin as a director on 12 October 2022 (1 page)
12 October 2022Appointment of Alexander Storer as a director on 29 September 2022 (2 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 July 2021Secretary's details changed for Sterling Estates Management on 15 July 2021 (1 page)
17 June 2021Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Ashley Charles Colin on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Miss Zannatul Islam on 27 March 2019 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
23 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
27 January 2012Termination of appointment of Ashley Colin as a secretary (1 page)
27 January 2012Appointment of Sterling Estates Management as a secretary (2 pages)
27 January 2012Appointment of Sterling Estates Management as a secretary (2 pages)
27 January 2012Registered office address changed from 11 Margaret's Court 195 Hainault Road Leytonstone London E11 1EY England on 27 January 2012 (1 page)
27 January 2012Termination of appointment of Ashley Colin as a secretary (1 page)
27 January 2012Registered office address changed from 11 Margaret's Court 195 Hainault Road Leytonstone London E11 1EY England on 27 January 2012 (1 page)
29 September 2011Termination of appointment of Michael Marrinan as a director (1 page)
29 September 2011Termination of appointment of Michael Marrinan as a director (1 page)
31 March 2011Incorporation (27 pages)
31 March 2011Incorporation (27 pages)