About

Registered Number: 05072848
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

 

St. Giles Courtyard (Heston) Management Company Ltd was founded on 15 March 2004 and has its registered office in Middx, it has a status of "Active". Patel, Jemish, Rahi, Gurdeep Singh, Fairhead, David, Uppal, Baljeet are the current directors of this organisation. We do not know the number of employees at St. Giles Courtyard (Heston) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jemish 13 January 2006 - 1
RAHI, Gurdeep Singh 10 November 2014 - 1
UPPAL, Baljeet 10 November 2014 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
FAIRHEAD, David 28 June 2010 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 11 April 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 25 January 2013
AA01 - Change of accounting reference date 07 December 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 June 2012
CH01 - Change of particulars for director 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 13 July 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
RESOLUTIONS - N/A 29 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.