Company NameMargarets Court Freehold Limited
DirectorsAshley Charles Colin and Zannatul Ferdousi Islam
Company StatusActive
Company Number08250488
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 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 Ashley Charles Colin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMs Zannatul Ferdousi Islam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameSterling Estates Management (Corporation)
StatusCurrent
Appointed18 June 2013(8 months, 1 week after company formation)
Appointment Duration10 years, 10 months
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alex Storer
14.29%
Ordinary
1 at £1Ashley Charles Colin
14.29%
Ordinary
1 at £1Dave Clarke & Lisa Greenwood
14.29%
Ordinary
1 at £1John Christopher Fereday
14.29%
Ordinary
1 at £1Sarah Anne Louise Doyle
14.29%
Ordinary
1 at £1Sophie Berteau
14.29%
Ordinary
1 at £1Zannatul Islam
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£7

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
13 July 2023Appointment of Alexander Storer as a director on 11 July 2023 (2 pages)
7 July 2023Termination of appointment of Ashley Charles Colin as a director on 12 June 2023 (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 July 2022Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 28 July 2022 (1 page)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 October 2020 (3 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 Sterling Estates Management Ltd Stanmore House 15-19 Church Road Stanmore Middlesex 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)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 March 2019Director's details changed for Ms Zannatul Ferdousi Islam on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Ashley Charles Colin on 27 March 2019 (2 pages)
5 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7
(6 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7
(6 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7
(6 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
(6 pages)
14 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
(6 pages)
14 November 2013Director's details changed for Mr Ashley Charles Colin on 30 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Ashley Charles Colin on 30 October 2013 (2 pages)
19 June 2013Registered office address changed from C/O Ashley Colin 15 Earlston Grove London London E9 7NE United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from C/O Ashley Colin 15 Earlston Grove London London E9 7NE United Kingdom on 19 June 2013 (1 page)
18 June 2013Appointment of Sterling Estates Management as a secretary (2 pages)
18 June 2013Appointment of Sterling Estates Management as a secretary (2 pages)
15 January 2013Registered office address changed from 11 Margarets Court 195 Hainault Road London E11 1EY England on 15 January 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 6
(3 pages)
15 January 2013Director's details changed for Miss Zannatul Islam on 15 January 2013 (2 pages)
15 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 6
(3 pages)
15 January 2013Director's details changed for Miss Zannatul Islam on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 11 Margarets Court 195 Hainault Road London E11 1EY England on 15 January 2013 (1 page)
12 October 2012Incorporation (23 pages)
12 October 2012Incorporation (23 pages)