Background WavePink WaveYellow Wave

ST. GILES COURTYARD (HESTON) MANAGEMENT COMPANY LIMITED (05072848)

ST. GILES COURTYARD (HESTON) MANAGEMENT COMPANY LIMITED (05072848) is an active UK company. incorporated on 15 March 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. GILES COURTYARD (HESTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ROBERTSON, Andrew James.

Company Number
05072848
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GILES COURTYARD (HESTON) MANAGEMENT COMPANY LIMITED

ST. GILES COURTYARD (HESTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. GILES COURTYARD (HESTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05072848

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

C/O Premium Property Management Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU United Kingdom
From: 13 June 2012To: 12 June 2014
123 Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 13 July 2010To: 13 June 2012
126a High Street Ruislip Middlesex HA4 8LL
From: 15 March 2004To: 13 July 2010
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Oct 18
Director Left
Feb 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ROBERTSON, Andrew James

Active
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 26 Feb 2025

ROBERTSON, Andrew James

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1965
Director
Appointed 15 Sept 2025

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 03 Jun 2005
Resigned 28 Jun 2010

FAIRHEAD, David

Resigned
258 Field End Road, EastcoteHA4 9UU
Secretary
Appointed 28 Jun 2010
Resigned 01 Jun 2014

MAWSON, Susan Carolyn

Resigned
79 Burkes Road, BeaconsfieldHP9 1EE
Secretary
Appointed 15 Mar 2004
Resigned 17 Mar 2004

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Secretary
Appointed 17 Mar 2004
Resigned 28 Nov 2005

WALLACE, Stuart James

Resigned
40 Holy Thorn Lane, Milton KeynesMK5 6HA
Secretary
Appointed 28 Nov 2005
Resigned 31 Dec 2005

ADAMS, Timothy

Resigned
174 Lye Green Road, CheshamHP5 3NH
Born September 1958
Director
Appointed 15 Mar 2004
Resigned 17 Mar 2004

ATWELL, George Edward Charles

Resigned
5 Bracken Wood, NaphillHP14 4TD
Born January 1962
Director
Appointed 17 Mar 2004
Resigned 31 Mar 2005

GHEDIA, Dilesh Raj

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born January 1979
Director
Appointed 17 Dec 2024
Resigned 15 Sept 2025

PATEL, Jemish

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born May 1975
Director
Appointed 13 Jan 2006
Resigned 17 Dec 2024

RAHI, Gurdeep Singh

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born February 1961
Director
Appointed 10 Nov 2014
Resigned 17 Dec 2024

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 17 Mar 2004
Resigned 28 Nov 2005

SLOAN, Ian Thomas

Resigned
Cypress Lodge, HeronsgateWD3 5DN
Born March 1966
Director
Appointed 17 Mar 2004
Resigned 31 Mar 2005

UPPAL, Baljeet

Resigned
St. Giles Close, HounslowTW5 0AF
Born April 1977
Director
Appointed 01 Oct 2018
Resigned 01 Mar 2022

UPPAL, Baljeet

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born April 1977
Director
Appointed 10 Nov 2014
Resigned 27 Feb 2015

WALLACE, Stuart James

Resigned
40 Holy Thorn Lane, Milton KeynesMK5 6HA
Born November 1956
Director
Appointed 28 Nov 2005
Resigned 31 Dec 2005
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
10 February 2006
287Change of Registered Office
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation