Background WavePink WaveYellow Wave

MONSELL COURT MANAGEMENT COMPANY LIMITED (04318014)

MONSELL COURT MANAGEMENT COMPANY LIMITED (04318014) is an active UK company. incorporated on 6 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MONSELL COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BOWER, Gary Robert, HOBSON, Suzanne Elizabeth, JONES, Philip Edward and 2 others.

Company Number
04318014
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
85 Stroud Green Road, London, N4 3EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWER, Gary Robert, HOBSON, Suzanne Elizabeth, JONES, Philip Edward, SHAH, Kartikeya, SHERMAN, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONSELL COURT MANAGEMENT COMPANY LIMITED

MONSELL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONSELL COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04318014

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

CALDELIN FLAT MANAGEMENT LIMITED
From: 6 November 2001To: 4 December 2001
Contact
Address

85 Stroud Green Road London, N4 3EG,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 11 July 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 6 November 2001To: 12 September 2023
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Mar 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

DAVIES & DAVIES GROUP LTD

Active
Stroud Green Road, LondonN4 3EG
Corporate secretary
Appointed 23 Jun 2025

BOWER, Gary Robert

Active
Monsell Court, LondonN4 2UH
Born December 1966
Director
Appointed 26 Sept 2025

HOBSON, Suzanne Elizabeth

Active
Stroud Green Road, LondonN4 3EG
Born November 1965
Director
Appointed 01 Feb 2023

JONES, Philip Edward

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1960
Director
Appointed 02 Dec 2024

SHAH, Kartikeya

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1986
Director
Appointed 14 Mar 2024

SHERMAN, Matthew

Active
Stroud Green Road, LondonN4 3EG
Born September 1973
Director
Appointed 03 Dec 2014

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 01 Sept 2015

MADISON, Maria Ethel

Resigned
4 Monsell Court, LondonN4 2UH
Secretary
Appointed 28 Nov 2001
Resigned 10 Jun 2002

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 10 Jun 2002
Resigned 05 Mar 2008

SANDHU, Kirren

Resigned
11 Monsell Court, LondonN4 2UH
Secretary
Appointed 03 Apr 2002
Resigned 10 Jun 2002

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 05 Mar 2008
Resigned 01 Feb 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 28 Nov 2001

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 05 Mar 2008
Resigned 15 Apr 2025

ADAM, Clare

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1976
Director
Appointed 20 May 2008
Resigned 04 Jan 2023

CIZEIKA, Tamara Virginia

Resigned
Stroud Green Road, LondonN4 3EG
Born August 1971
Director
Appointed 31 Aug 2005
Resigned 26 Sept 2025

DOUGLAS, Keith Robert

Resigned
2 Monsell Court, LondonN4 2UH
Born December 1969
Director
Appointed 19 Feb 2002
Resigned 04 May 2004

O'TOOLE, Suzanne

Resigned
2 Monsell Court, LondonN4 2UH
Born April 1970
Director
Appointed 19 Feb 2002
Resigned 04 May 2004

PURTON, Peter George

Resigned
4 Monsell Court, LondonN4 2UH
Born August 1958
Director
Appointed 28 Nov 2001
Resigned 31 Aug 2005

ROWLEY, David John

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1948
Director
Appointed 08 Dec 2010
Resigned 25 Nov 2019

SANDHU, Kirren

Resigned
11 Monsell Court, LondonN4 2UH
Born July 1970
Director
Appointed 03 Apr 2002
Resigned 20 May 2008

SHERMAN, Rachel

Resigned
8 Monsell Court, LondonN4 2UH
Born March 1970
Director
Appointed 08 Nov 2006
Resigned 03 Dec 2014

WALTON, Elizabeth Rayner Scott

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1949
Director
Appointed 18 Nov 2019
Resigned 04 Jan 2023

WARD, Charles

Resigned
298 Regents Park Road, LondonN3 2UU
Born February 1986
Director
Appointed 01 Jan 2015
Resigned 26 Oct 2022

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Nov 2001
Resigned 28 Nov 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Nov 2001
Resigned 28 Nov 2001
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2001
NEWINCIncorporation