Background WavePink WaveYellow Wave

PAUL COURT (WINDSOR ROAD) MANAGEMENT COMPANY LIMITED (00902182)

PAUL COURT (WINDSOR ROAD) MANAGEMENT COMPANY LIMITED (00902182) is an active UK company. incorporated on 30 March 1967. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAUL COURT (WINDSOR ROAD) MANAGEMENT COMPANY LIMITED has been registered for 59 years. Current directors include JOSEPHS, Howard Jonathan, SHAH, Vimal Navin.

Company Number
00902182
Status
active
Type
ltd
Incorporated
30 March 1967
Age
59 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOSEPHS, Howard Jonathan, SHAH, Vimal Navin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL COURT (WINDSOR ROAD) MANAGEMENT COMPANY LIMITED

PAUL COURT (WINDSOR ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 1967 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAUL COURT (WINDSOR ROAD) MANAGEMENT COMPANY LIMITED was registered 59 years ago.(SIC: 68320)

Status

active

Active since 59 years ago

Company No

00902182

LTD Company

Age

59 Years

Incorporated 30 March 1967

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

164 Parsonage Lane Enfield EN2 0AA England
From: 12 May 2021To: 21 February 2022
Flat 5 Paul Court Windsor Road London N3 3SP
From: 30 March 1967To: 12 May 2021
Timeline

5 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Mar 67
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOSEPHS, Howard Jonathan

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1980
Director
Appointed 31 Dec 2022

SHAH, Vimal Navin

Active
Colindeep Lane, ColindaleNW9 6BX
Born September 1970
Director
Appointed 18 Apr 2021

HEWINS, Hilda

Resigned
6 Paul Court, LondonN3 3SP
Secretary
Appointed N/A
Resigned 22 Nov 2006

PINNES, Katie Alexandra

Resigned
Flat 4 Paul Court, FinchleyN3 3SP
Secretary
Appointed 01 Dec 2006
Resigned 08 Dec 2008

FERNANDEZ, Raymond

Resigned
11 Paul Court, LondonN3 3SP
Born December 1931
Director
Appointed N/A
Resigned 10 Jun 2003

GOODMAN, Rosalind

Resigned
39 Cyprus Road, LondonN3 3SD
Born September 1945
Director
Appointed 26 Jun 2003
Resigned 06 May 2009

MORGAN, Brenda

Resigned
1 Paul Court, LondonN3 3SP
Born September 1928
Director
Appointed N/A
Resigned 29 Aug 1995

ROBERTSON, Jennifer Florence

Resigned
10 Paul Court, LondonN3 3SP
Born January 1936
Director
Appointed N/A
Resigned 01 May 2007

SVOBODA, Julian James

Resigned
Parsonage Lane, EnfieldEN2 0AA
Born May 1976
Director
Appointed 14 Sept 2006
Resigned 15 Oct 2021

TUNSTALL, Caroline Victoria

Resigned
Flat No 5 Paul Court, LondonN3 3SP
Born February 1962
Director
Appointed 19 Dec 2008
Resigned 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Administrative Restoration Company
31 May 2018
RT01RT01
Gazette Dissolved Compulsory
17 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
2 January 2009
353353
Legacy
2 January 2009
190190
Legacy
2 January 2009
287Change of Registered Office
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Legacy
31 December 2008
287Change of Registered Office
Legacy
31 December 2008
353353
Legacy
31 December 2008
190190
Legacy
31 December 2008
288cChange of Particulars
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Auditors Resignation Company
7 January 1993
AUDAUD
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
25 September 1989
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
288288
Legacy
27 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Legacy
22 October 1986
288288
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Incorporation Company
30 March 1967
NEWINCIncorporation