Background WavePink WaveYellow Wave

RANDALLS (UXBRIDGE) MANAGEMENT COMPANY LIMITED (11774856)

RANDALLS (UXBRIDGE) MANAGEMENT COMPANY LIMITED (11774856) is an active UK company. incorporated on 18 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RANDALLS (UXBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include MOSKOVITZ, Israel, AVON GROUND RENTS (LONDON) LTD, ROSEWOOD HOUSING LIMITED and 1 others.

Company Number
11774856
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2019
Age
7 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSKOVITZ, Israel, AVON GROUND RENTS (LONDON) LTD, ROSEWOOD HOUSING LIMITED, Y & Y MANAGEMENT LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALLS (UXBRIDGE) MANAGEMENT COMPANY LIMITED

RANDALLS (UXBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RANDALLS (UXBRIDGE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11774856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 January 2019

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
From: 30 April 2019To: 16 September 2024
Decimal Place Chiltern Avenue Amersham HP6 5FG United Kingdom
From: 18 January 2019To: 30 April 2019
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 20
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 26 Nov 2024

AVON GROUND RENTS (LONDON) LTD

Active
2 Timberwharf Road, LondonN16 6DB
Corporate director
Appointed 03 Sept 2024

ROSEWOOD HOUSING LIMITED

Active
London End, BeaconsfieldHP9 2JH
Corporate director
Appointed 27 Nov 2023

Y & Y MANAGEMENT LTD

Active
2 Timberwharf Road, LondonN16 6DB
Corporate director
Appointed 03 Sept 2024

HARRISON, Christopher Mark

Resigned
London End, BeaconsfieldHP9 2JH
Born March 1981
Director
Appointed 08 Jan 2020
Resigned 19 Feb 2024

HARRISON, Jolyon

Resigned
2 Timberwharf Road, LondonN16 6DB
Born March 1948
Director
Appointed 21 Feb 2024
Resigned 24 Sept 2024

HOARE, Kathleen Anne

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1965
Director
Appointed 18 Jan 2019
Resigned 27 Nov 2023

WILLIAMS, Robert George

Resigned
London End, BeaconsfieldHP9 2JH
Born December 1988
Director
Appointed 18 Jan 2019
Resigned 21 Feb 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Israel Moskovitz

Active
2 Timerwharf Road, LondonN16 6DB
Born June 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 24 Sept 2024

Mr Jolyon Harrison

Ceased
2 Timberwharf Road, LondonN16 6DB
Born March 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2024
Ceased 24 Sept 2024
London End, BeaconsfieldHP9 2JH

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2023
Ceased 24 Sept 2024

Mr Robert George Williams

Ceased
London End, BeaconsfieldHP9 2JH
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 21 Feb 2024

Mrs Kathleen Anne Hoare

Ceased
London End, BeaconsfieldHP9 2JH
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 September 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
13 September 2024
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Incorporation Company
18 January 2019
NEWINCIncorporation