Background WavePink WaveYellow Wave

PAUL COURT HOLDINGS LIMITED (05040168)

PAUL COURT HOLDINGS LIMITED (05040168) is an active UK company. incorporated on 10 February 2004. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in residents property management. PAUL COURT HOLDINGS LIMITED has been registered for 22 years. Current directors include JOSEPHS, Howard Jonathan, SHAH, Vimal Navin.

Company Number
05040168
Status
active
Type
ltd
Incorporated
10 February 2004
Age
22 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSEPHS, Howard Jonathan, SHAH, Vimal Navin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL COURT HOLDINGS LIMITED

PAUL COURT HOLDINGS LIMITED is an active company incorporated on 10 February 2004 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PAUL COURT HOLDINGS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05040168

LTD Company

Age

22 Years

Incorporated 10 February 2004

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: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 23 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 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 Windsor Road London N3 3SP
From: 10 February 2004To: 12 May 2021
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Left
May 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

12

2 Active
10 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 07 Apr 2004
Resigned 22 Nov 2006

PINNES, Katie Alexandra

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

WALTERS, Iolo Aled

Resigned
72 Llanfair Road, CardiffCF11 9QA
Secretary
Appointed 10 Feb 2004
Resigned 07 Apr 2004

COHEN, Steven Lee

Resigned
Flat 4 Paul Court, LondonN3 3SP
Born December 1981
Director
Appointed 20 Feb 2007
Resigned 08 Dec 2008

FARRELL, Darren Christopher

Resigned
Flat No 4 Paul Court, LondonN3 3SP
Born October 1969
Director
Appointed 07 Apr 2004
Resigned 28 Jul 2006

FERNANDEZ LEWIS, Jonathan Simon

Resigned
Bronwydd Heol Y Parc, CardiffCF15 9NB
Born October 1958
Director
Appointed 10 Feb 2004
Resigned 07 Apr 2004

GOODMAN, Rosalind

Resigned
39 Cyprus Road, LondonN3 3SD
Born September 1945
Director
Appointed 07 Apr 2004
Resigned 06 May 2009

ROBERTSON, Jennifer Florence

Resigned
10 Paul Court, LondonN3 3SP
Born January 1936
Director
Appointed 07 Apr 2004
Resigned 01 May 2007

SVOBODA, Julian James

Resigned
Parsonage Lane, EnfieldEN2 0AA
Born May 1976
Director
Appointed 18 Dec 2008
Resigned 15 Oct 2021

TUNSTALL, Caroline Victoria

Resigned
Flat No 5 Paul Court, LondonN3 3SP
Born February 1962
Director
Appointed 07 Apr 2004
Resigned 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
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
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
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
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
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
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
19 April 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
Gazette Filings Brought Up To Date
7 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 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
1 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
287Change of Registered Office
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
288bResignation of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
88(2)R88(2)R
Legacy
2 March 2007
288aAppointment of Director or Secretary
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
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
288cChange of Particulars
Legacy
28 June 2004
88(2)R88(2)R
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
287Change of Registered Office
Resolution
28 June 2004
RESOLUTIONSResolutions
Incorporation Company
10 February 2004
NEWINCIncorporation