BULSTRODE COURT MANAGEMENT LIMITED - HARROW


Company Profile Company Filings

Overview

BULSTRODE COURT MANAGEMENT LIMITED is a Private Limited Company from HARROW and has the status: Active.
BULSTRODE COURT MANAGEMENT LIMITED was incorporated 61 years ago on 29/03/1963 and has the registered number: 00755755. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BULSTRODE COURT MANAGEMENT LIMITED - HARROW

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ODEON HOUSE
HARROW
MIDDLESEX
HA1 1BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
M J GOLZ & CO LTD Corporate Secretary 2020-05-27 CURRENT
MR GARRY COOTE Apr 1962 British Director 2015-02-11 CURRENT
MRS ELIZABETH GRIMME Jun 1939 British Director 2017-09-08 CURRENT
MRS VALERIE BETTY MORTIMER Jun 1939 British Director 2014-05-13 CURRENT
MR GNANARATHY SATCHITHANANTHAN Jul 1944 British Director 2012-06-21 CURRENT
MR MATHAN SATCHITHANANTHAN Jul 1971 British Director 2022-11-07 CURRENT
MR RODNEY JACK TURNER Sep 1942 British Director 2022-11-07 CURRENT
MR JOHN FITZGERALD RIORDAN Sep 1967 Irish Director 2014-05-13 UNTIL 2022-06-17 RESIGNED
STEPHEN ANGUS SHIELD Feb 1964 British Director 2006-04-25 UNTIL 2007-06-08 RESIGNED
MR NEVILLE HENRY ROUSE Apr 1923 British Director RESIGNED
IAIN LAUDER ROSS Mar 1931 British Director 1996-03-14 UNTIL 1999-04-07 RESIGNED
MRS PATRICIA ANNE INNISS Oct 1940 British Director 2016-05-01 UNTIL 2023-04-26 RESIGNED
ANTHONY LEAKE ROBINSON Jan 1945 British Director 2008-04-29 UNTIL 2011-03-31 RESIGNED
JOHN MICHAEL LOGAN Apr 1949 British Director 2004-04-27 UNTIL 2015-06-02 RESIGNED
MR DENYS OSTERBERG Feb 1922 British Director RESIGNED
VIVIAN LESLIE NEDERKOORN Oct 1931 British Director 2006-04-25 UNTIL 2010-10-13 RESIGNED
LISA MULLALLY Apr 1965 British Director 2016-05-01 UNTIL 2019-04-18 RESIGNED
MR DONALD STANLEY MORTIMER May 1928 British Director 1992-02-27 UNTIL 1997-04-03 RESIGNED
IAIN GEORGE MCGILL Nov 1945 British Director 2006-04-25 UNTIL 2007-05-18 RESIGNED
MRS VALERIE BETTY MORTIMER Jun 1939 British Director 1998-04-02 UNTIL 2005-07-30 RESIGNED
MRS KAY MCLEOD Apr 1963 British Director 2015-06-02 UNTIL 2017-02-09 RESIGNED
JOHN DEREKE WATTS Mar 1926 British Director 1999-04-07 UNTIL 2003-01-23 RESIGNED
MR CHRISTOPHER JAMES LEETE May 1968 British Secretary 1995-10-01 UNTIL 2014-12-22 RESIGNED
AMANDA RAO Jan 1961 British Director 2003-03-18 UNTIL 2006-06-23 RESIGNED
MISS WENDY WOOD Dec 1935 Secretary RESIGNED
DOCTOR ROSEMARY JANE CHAMBERS Oct 1935 British Director 1998-04-02 UNTIL 2015-06-02 RESIGNED
M.J. GOLZ SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-12-22 UNTIL 2020-05-21 RESIGNED
ANDREW GRINBERG Apr 1929 British Director 1996-03-12 UNTIL 1999-04-07 RESIGNED
PETER AUBREY EDWARDS Mar 1924 British Director RESIGNED
PETER AUBREY EDWARDS Mar 1924 British Director 1998-04-02 UNTIL 2002-06-18 RESIGNED
MRS CYNTHIA ANN DILL Nov 1947 British Director 2014-05-13 UNTIL 2015-06-02 RESIGNED
MR KENNETH ERNEST DAVIS Jun 1920 British Director RESIGNED
MISS RENATE DANNER Oct 1939 German Director 1994-03-10 UNTIL 2015-06-02 RESIGNED
COLONEL ANTHONY CRAWFORTH Jan 1934 British Director 1993-03-11 UNTIL 1999-04-07 RESIGNED
MR CECIL FRANK SMITH Oct 1906 British Director RESIGNED
RENATE CARVER Jun 1938 British Director 2000-04-05 UNTIL 2003-01-30 RESIGNED
LESLEY ANN CARR Feb 1954 British Director 1995-03-21 UNTIL 1997-08-13 RESIGNED
MRS DOROTHY CAIN May 1919 British Director RESIGNED
DENIS INGRAM Nov 1938 British Director 1997-04-03 UNTIL 2002-04-09 RESIGNED
DENIS INGRAM Nov 1938 British Director 2006-04-25 UNTIL 2007-08-10 RESIGNED
MARY JOAN STEVENS Mar 1927 British Director RESIGNED
MR FRANK NATHANIEL STEINER Jun 1912 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEVENS PROPERTIES LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
CIVIC INVESTMENTS LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
BEN MORE MANAGEMENT COMPANY LIMITED GERRARDS CROSS ENGLAND Active MICRO ENTITY 98000 - Residents property management
HOOLE COURT LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MOTIONHOUSE Active SMALL 90010 - Performing arts
BULSTRODE COURT (FREEHOLD) LIMITED HARROW Active UNAUDITED ABRIDGED 98000 - Residents property management
M3U LTD CHELTENHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
LUMICOM LIMITED TELFORD Active SMALL 94990 - Activities of other membership organizations n.e.c.
SPINHALF UK LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TEMPLE MILL PROPERTY INVESTMENTS LTD. GERRARDS CROSS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JOHN LOGAN LIMITED DERBY ENGLAND Dissolved... NO ACCOUNTS FILED 95220 - Repair of household appliances and home and garden equipment
THE NEPAL TRUST GLASGOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2023-07-25 31-12-2022 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2022-04-30 31-12-2021 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2021-08-05 31-12-2020 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2020-07-29 31-12-2019 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2019-05-18 31-12-2018 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2018-07-04 31-12-2017 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2017-08-12 31-12-2016 £74 Cash £74 equity
Dormant Company Accounts - BULSTRODE COURT MANAGEMENT LIMITED 2016-01-20 31-12-2015 £74 Cash £74 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGGRETRON LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ADLAM CONSULTING LIMITED HARROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
AJAY PROPERTIES LIMITED HARROW ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
9 HILDYARD ROAD FREEHOLD LIMITED HARROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
A 2 Z WINDOWS LIMITED HARROW ENGLAND Active MICRO ENTITY 23110 - Manufacture of flat glass
A & R PROPERTY REPAIRS LTD HARROW ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
TRINITY SECURITY LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
97 MARYLANDS ROAD LIMITED HARROW ENGLAND Active MICRO ENTITY 41100 - Development of building projects
8 AURIOL ROAD LIMITED HARROW Active DORMANT 96090 - Other service activities n.e.c.
ADA ARCHITECTURE LIMITED HARROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities