Company NameCarmelite (Golders Green) Management Limited
DirectorMaria Panayiotou
Company StatusActive
Company Number08119978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2012(11 years, 9 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 NameMrs Maria Panayiotou
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCypriot
StatusCurrent
Appointed20 September 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Company Administration
Country of ResidenceCyprus
Correspondence Address15 Ayion Omologiton
Nicosia
1080
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed12 May 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address557 Pinner Road
Harrow
HA2 6EQ
Director NameMr Rameen Firoozan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG
Director NameMr Timothy John Rodway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG
Director NameMrs Renee Alexis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2021)
RoleGroup Om
Country of ResidenceEngland
Correspondence AddressSouthbank House Black Prince Road
London
SE1 7SJ
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2012(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressC/O Mayfords
557 Pinner Road
Harrow
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 September 2016Appointment of Mrs Maria Panayiotou as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Mrs Maria Panayiotou as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Mrs Renee Alexis as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Mrs Renee Alexis as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Rameen Firoozan as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Timothy John Rodway as a director on 20 September 2016 (1 page)
21 September 2016Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to C/O Mayfords 557 Pinner Road Harrow HA2 6EQ on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Blakelaw Secretaries Limited as a secretary on 20 September 2016 (1 page)
21 September 2016Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to C/O Mayfords 557 Pinner Road Harrow HA2 6EQ on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Blakelaw Secretaries Limited as a secretary on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Timothy John Rodway as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Rameen Firoozan as a director on 20 September 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 no member list (4 pages)
27 June 2016Annual return made up to 26 June 2016 no member list (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
26 June 2015Annual return made up to 26 June 2015 no member list (4 pages)
26 June 2015Annual return made up to 26 June 2015 no member list (4 pages)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
10 June 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
28 July 2014Director's details changed for Mr Rameen Firoozan on 12 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Timothy John Rodway on 9 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Rameen Firoozan on 12 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Timothy John Rodway on 9 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Timothy John Rodway on 9 September 2013 (2 pages)
26 June 2014Annual return made up to 26 June 2014 no member list (4 pages)
26 June 2014Annual return made up to 26 June 2014 no member list (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
26 June 2013Annual return made up to 26 June 2013 no member list (4 pages)
26 June 2013Annual return made up to 26 June 2013 no member list (4 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)