Background WavePink WaveYellow Wave

MIDSUMMER COURT MANAGEMENT LIMITED (04093011)

MIDSUMMER COURT MANAGEMENT LIMITED (04093011) is an active UK company. incorporated on 19 October 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MIDSUMMER COURT MANAGEMENT LIMITED has been registered for 25 years. Current directors include FREEMAN, Gloria, KATZ, Alexander Simon, MALDE, Kirankumar and 1 others.

Company Number
04093011
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
106 Princes Avenue, London, NW9 9JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREEMAN, Gloria, KATZ, Alexander Simon, MALDE, Kirankumar, MALDE, Prashant
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSUMMER COURT MANAGEMENT LIMITED

MIDSUMMER COURT MANAGEMENT LIMITED is an active company incorporated on 19 October 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MIDSUMMER COURT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04093011

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

FIVEROSE PROPERTIES LIMITED
From: 19 October 2000To: 29 December 2000
Contact
Address

106 Princes Avenue London, NW9 9JD,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 19 October 2000To: 29 September 2021
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 17
Director Left
Jul 21
Director Joined
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FREEMAN, Gloria

Active
Cranmer Road, EdgwareHA8 8UU
Born March 1938
Director
Appointed 26 Jun 2008

KATZ, Alexander Simon

Active
Cranmer Road, EdgwareHA8 8UU
Born August 1991
Director
Appointed 18 Jan 2024

MALDE, Kirankumar

Active
Cranmer Road, EdgwareHA8 8UU
Born July 1953
Director
Appointed 26 Jun 2008

MALDE, Prashant

Active
7 Midsummer Court, EdgwareHA8 8UU
Born March 1978
Director
Appointed 06 Mar 2002

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 29 Dec 2000
Resigned 24 May 2002

PATEL, Arti Jayantilal

Resigned
6 Midsummer Court, EdgwareHA8 8UU
Secretary
Appointed 06 Mar 2002
Resigned 01 Apr 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 29 Dec 2000

FLEISCHER, Harold

Resigned
5 Midsummer Court, EdgwareHA8 8UU
Born March 1925
Director
Appointed 06 Mar 2002
Resigned 10 Jan 2008

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 29 Dec 2000
Resigned 24 May 2002

LEVENSTEIN, Norma

Resigned
Cranmer Road, EdgwareHA8 8UU
Born January 1932
Director
Appointed 06 Aug 2015
Resigned 11 Jul 2017

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 29 Dec 2000
Resigned 24 May 2002

PATEL, Arti Jayantilal

Resigned
6 Midsummer Court, EdgwareHA8 8UU
Born January 1966
Director
Appointed 06 Mar 2002
Resigned 01 Apr 2021

STEELE, Tonette

Resigned
Cranmer Road, EdgwareHA8 8UU
Born May 1943
Director
Appointed 21 Jul 2011
Resigned 01 Nov 2014

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 19 Oct 2000
Resigned 29 Dec 2000
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
122122
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
287Change of Registered Office
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2000
NEWINCIncorporation