Background WavePink WaveYellow Wave

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED (00683433)

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED (00683433) is an active UK company. incorporated on 14 February 1961. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED has been registered for 65 years. Current directors include STEFANSKA, Ewa.

Company Number
00683433
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 1961
Age
65 years
Address
71 The Fairway, Middlesex, HA0 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STEFANSKA, Ewa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 1961 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED was registered 65 years ago.(SIC: 70100)

Status

active

Active since 65 years ago

Company No

00683433

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 14 February 1961

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

71 The Fairway Wembley Middlesex, HA0 3TL,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Director Left
May 17
Owner Exit
Nov 17
Director Joined
Dec 17
Director Joined
Dec 22
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
0
Funding
4
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JHALLY, Jo

Active
71 The Fairway, WembleyHA0 3TL
Secretary
Appointed 25 Jan 1994

STEFANSKA, Ewa

Active
The Fairway, WembleyHA0 3TL
Born April 1958
Director
Appointed 12 Dec 2022

WELSH, Mildred Frances

Resigned
11 Circle Court, WembleyHA0 2JP
Secretary
Appointed N/A
Resigned 25 Jan 1994

BORTHWICK, Peter, Dr

Resigned
Wentworth Hill, WembleyHA9 9SF
Born October 1950
Director
Appointed 04 Apr 2006
Resigned 27 May 2017

MCGLYNN, John Nicholas

Resigned
Harrowdene Road, WembleyHA0 2JP
Born December 1983
Director
Appointed 07 Dec 2017
Resigned 16 Sept 2022

ROLAND, Blanche

Resigned
6 Circle Court, WembleyHA0 2JP
Born March 1916
Director
Appointed 16 Sept 2003
Resigned 04 Apr 2006

SCHULZ, Alice

Resigned
5 Circle Court, WembleyHA0 2JP
Born February 1925
Director
Appointed N/A
Resigned 16 Sept 2003

Persons with significant control

13

10 Active
3 Ceased

Miss Rohini Jhally

Active
The Fairway, WembleyHA0 3TL
Born January 1992

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Mar 2025

Mr Lachhin Gurung

Active
Harrowdene Road, WembleyHA0 2JP
Born September 1970

Nature of Control

Significant influence or control
Notified 14 Feb 2025

Mr Rikhi Nyaupane

Active
Harrowdene Road, WembleyHA0 2JP
Born April 1983

Nature of Control

Significant influence or control
Notified 26 Jul 2022

Mr Dhamendra Meena

Active
Harrowdene Road, WembleyHA0 2JP
Born June 1981

Nature of Control

Significant influence or control
Notified 22 Jun 2022

Mr Pragnesh Shah

Active
Harrowdene Road, WembleyHA0 2JP
Born February 1977

Nature of Control

Significant influence or control
Notified 03 Nov 2016

Dr Peter Borthwick

Ceased
Wentworth Hill, WembleyHA9 9SF
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 28 May 2017

Mr Jo Jhally

Active
71 The Fairway, MiddlesexHA0 3TL
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Nov 2016

Mrs Joan Weinberg

Ceased
Harrowdene Road, WembleyHA0 2JP
Born August 1929

Nature of Control

Significant influence or control
Notified 26 Aug 2016
Ceased 14 Mar 2025

Mr Yousef Abrishami

Active
Blockley Road, WembleyHA0 3LW
Born February 1947

Nature of Control

Significant influence or control
Notified 09 Aug 2016

Mr Kerrin Hands

Active
Harrowdene Road, WembleyHA0 2JP
Born September 1967

Nature of Control

Significant influence or control
Notified 17 Jun 2016

Mr Paul Geary

Active
Harrowdene Road, WembleyHA0 2JP
Born December 1961

Nature of Control

Significant influence or control
Notified 25 May 2016

Mr Amir Bhatti

Ceased
Harrowdene Road, WembleyHA0 2JP
Born August 1983

Nature of Control

Significant influence or control
Notified 14 May 2016
Ceased 22 Feb 2025

Ms Ewa Stefanska

Active
Fordhook Avenue, LondonW5 3LT
Born April 1958

Nature of Control

Significant influence or control
Notified 02 May 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
288288
Legacy
4 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363