Background WavePink WaveYellow Wave

GOSMORE COURT (EDMONTON) MANAGEMENT COMPANY LIMITED (02043259)

GOSMORE COURT (EDMONTON) MANAGEMENT COMPANY LIMITED (02043259) is an active UK company. incorporated on 4 August 1986. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in residents property management. GOSMORE COURT (EDMONTON) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include PABANI, Amin Fazal Alidina, PABANI, Omar Aminmohamed.

Company Number
02043259
Status
active
Type
ltd
Incorporated
4 August 1986
Age
39 years
Address
2 Tower House, Hertfordshire, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PABANI, Amin Fazal Alidina, PABANI, Omar Aminmohamed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSMORE COURT (EDMONTON) MANAGEMENT COMPANY LIMITED

GOSMORE COURT (EDMONTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 1986 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOSMORE COURT (EDMONTON) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02043259

LTD Company

Age

39 Years

Incorporated 4 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

MARSDEN COURT (EDMONTON) MANAGEMENT COMPANY LIMITED
From: 4 August 1986To: 8 January 1987
Contact
Address

2 Tower House Hoddesdon Hertfordshire, EN11 8UR,

Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Joined
May 16
New Owner
May 22
Director Left
Jul 22
Director Joined
Aug 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PABANI, Amin Fazal Alidina

Active
Plashet Road, LondonE13 0RA
Born October 1948
Director
Appointed 23 Mar 2016

PABANI, Omar Aminmohamed

Active
Plashet Road, LondonE13 0RA
Born February 1992
Director
Appointed 01 Aug 2022

CORBYN, Gwen

Resigned
4 Gosmore Court Marsden Road, LondonN9 0SR
Secretary
Appointed 29 May 1996
Resigned 04 Mar 1998

GARDNER, Janet

Resigned
64 Hendon Road, LondonN9 7AU
Secretary
Appointed 04 Mar 1998
Resigned 24 Apr 2017

PAPA, James

Resigned
The Chestnuts 140 High Street, HertfordSG14 3RZ
Secretary
Appointed N/A
Resigned 29 May 1996

ALEXIOU, Androulla

Resigned
3 Huxley South, LondonN18 1JW
Born November 1961
Director
Appointed 04 Mar 1998
Resigned 24 Feb 1999

CORBYN, Gwen

Resigned
4 Gosmore Court Marsden Road, LondonN9 0SR
Born December 1922
Director
Appointed 29 May 1996
Resigned 23 Feb 2006

CRISELL, Jeffrey Joseph

Resigned
76 Downfield Road, Waltham CrossEN8 8SS
Born March 1957
Director
Appointed 24 Feb 1999
Resigned 24 Feb 2005

DANIEL, Glen

Resigned
4 Foxhall Fields, ColchesterCO7 6QY
Born August 1952
Director
Appointed 23 Feb 2006
Resigned 28 Jul 2010

FAWCETT, Peter Alistair

Resigned
Redlands The Roundings, HertfordSG13 7PY
Born December 1949
Director
Appointed N/A
Resigned 29 May 1996

HOOD, Violet Winifred

Resigned
8 Gosmore Court, LondonN9 0SR
Born April 1926
Director
Appointed 29 May 1996
Resigned 04 Mar 1998

PAPA, James

Resigned
The Chestnuts 140 High Street, HertfordSG14 3RZ
Born September 1951
Director
Appointed N/A
Resigned 29 May 1996

THOMAS, Margaret Rosina

Resigned
43 Croft Road, EnfieldEN3 5HS
Born July 1946
Director
Appointed 24 Feb 2005
Resigned 28 Nov 2021

TOUMASIOU, Angela

Resigned
6 Gosmore Court, LondonN9 0SR
Born September 1960
Director
Appointed 24 Feb 2005
Resigned 23 Feb 2006

WILLIAMS, Henry George

Resigned
3 Gosmore Court, LondonN9 0SR
Born October 1909
Director
Appointed 29 May 1996
Resigned 25 Jul 1996

Persons with significant control

1

Mr Amin Pabani

Active
Plashet Road, LondonE13 0RA
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
287Change of Registered Office
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
9 January 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
18 July 1989
287Change of Registered Office
Legacy
18 July 1989
288288
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
30 December 1988
AC05AC05
Certificate Change Of Name Company
8 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
224224
Certificate Incorporation
4 August 1986
CERTINCCertificate of Incorporation