About

Registered Number: 03697749
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 57 Ealing Road, Wembley, HA0 4BN,

 

Charlotte Court (Lyon Park) Management Company Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this business are Mehta, Naresh Nagardas, Mehta, Usha Naresh, Patel, Pankaj Vallabhbhai, Patel, Suresh, Sritharan, Karthigesu, Shah, Sangeeta, Sritharan, Karthigesu, Ellis & Co, Jhuree, Jaylall, Jhurree, Vishnee, Nandha, Ramnikal, Wilson, David Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Naresh Nagardas 03 February 2000 - 1
MEHTA, Usha Naresh 03 February 2000 - 1
PATEL, Pankaj Vallabhbhai 24 August 2020 - 1
PATEL, Suresh 03 February 2000 - 1
SRITHARAN, Karthigesu 20 October 2012 - 1
JHUREE, Jaylall 25 January 1999 22 September 2018 1
JHURREE, Vishnee 02 February 2000 22 September 2018 1
NANDHA, Ramnikal 25 January 1999 01 July 2005 1
WILSON, David Francis 19 January 1999 25 February 1999 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Sangeeta 19 January 1999 25 February 1999 1
SRITHARAN, Karthigesu 20 November 2013 18 May 2017 1
ELLIS & CO 18 May 2017 27 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AD01 - Change of registered office address 25 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 June 2017
CS01 - N/A 20 May 2017
AP04 - Appointment of corporate secretary 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 September 2014
AP03 - Appointment of secretary 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 09 November 2013
AP01 - Appointment of director 20 October 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 20 February 2003
RESOLUTIONS - N/A 29 November 2002
AA - Annual Accounts 29 November 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 30 January 2002
RESOLUTIONS - N/A 02 January 2002
363s - Annual Return 30 January 2001
RESOLUTIONS - N/A 24 February 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.