Background WavePink WaveYellow Wave

SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED (05122149)

SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED (05122149) is an active UK company. incorporated on 7 May 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED has been registered for 21 years. Current directors include KHEZRI, Neta, MAJEETHIA, Krishna, MITTMAN, Pragna Mulji Mepa and 1 others.

Company Number
05122149
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
Richfields, Suite 3 Congress House, Harrow, HA1 2EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHEZRI, Neta, MAJEETHIA, Krishna, MITTMAN, Pragna Mulji Mepa, RAHMAN, Mohammad Mustafizur, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED

SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED is an active company incorporated on 7 May 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05122149

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Richfields, Suite 3 Congress House 14 Lyon Road Harrow, HA1 2EN,

Previous Addresses

C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ
From: 28 July 2014To: 26 March 2020
C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH
From: 7 May 2004To: 28 July 2014
Timeline

7 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 10
Director Joined
Feb 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Sept 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HARIA, Nileshkumar Amritlal

Active
Congress House, HarrowHA1 2EN
Secretary
Appointed 14 Dec 2004

KHEZRI, Neta

Active
Congress House, HarrowHA1 2EN
Born March 1967
Director
Appointed 22 Dec 2004

MAJEETHIA, Krishna

Active
The Rise, BorehamwoodWD6 3JU
Born August 1986
Director
Appointed 01 Oct 2012

MITTMAN, Pragna Mulji Mepa

Active
Congress House, HarrowHA1 2EN
Born January 1956
Director
Appointed 15 Jul 2012

RAHMAN, Mohammad Mustafizur, Dr

Active
Congress House, HarrowHA1 2EN
Born November 1948
Director
Appointed 22 Dec 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 07 May 2004
Resigned 07 May 2004

BESENZI, Giuliano

Resigned
36 Oakleigh Gardens, LondonN20 9AB
Born June 1951
Director
Appointed 14 Dec 2004
Resigned 03 Mar 2007

GULPARVAR, Daryosh

Resigned
C/O Richfields, Temple House, HarrowHA1 2TH
Born February 1971
Director
Appointed 06 Oct 2006
Resigned 19 Apr 2010

MALINA, Jana Marie

Resigned
C/O Richfields, Temple House, HarrowHA1 2TH
Born January 1945
Director
Appointed 25 May 2007
Resigned 23 Mar 2012

NAIR, Rakesh Sreekantan

Resigned
Lyon Road, HarrowHA1 2AQ
Born June 1983
Director
Appointed 19 Apr 2010
Resigned 15 Aug 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 07 May 2004
Resigned 07 May 2004
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Person Secretary Company With Change Date
14 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
3 December 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
88(2)R88(2)R
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
363aAnnual Return
Legacy
16 March 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Incorporation Company
7 May 2004
NEWINCIncorporation