Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPIN COURT (MANAGEMENT) LIMITED
Company Information for

APPIN COURT (MANAGEMENT) LIMITED

ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH,
Company Registration Number
01160163
Private Limited Company
Active

Company Overview

About Appin Court (management) Ltd
APPIN COURT (MANAGEMENT) LIMITED was founded on 1974-02-13 and has its registered office in Harrow. The organisation's status is listed as "Active". Appin Court (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APPIN COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
ODEON HOUSE
146 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BH
Other companies in NW6
 
Filing Information
Company Number 01160163
Company ID Number 01160163
Date formed 1974-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 03:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPIN COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPIN COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM MARCUS
Company Secretary 1992-05-25
BERNARD KASIN
Director 1991-12-13
MALCOLM MARCUS
Director 1992-05-25
BERNARD SEGAL
Director 2003-10-16
VISHAL SHAH
Director 2017-12-01
SARA WINTER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND DAVIS
Director 2002-09-10 2009-08-04
ELAINE ESTHER DAVIS
Director 1995-11-27 2005-01-18
NATHAN ROSTEN
Director 1993-11-22 2003-10-16
ERNEST MAX GUTMAN
Director 1993-11-22 1996-12-15
JOHN EDWARD DESMOND BEETON
Director 1991-12-13 1994-07-28
KEVIN AMBROSE-HUNT
Director 1991-12-13 1994-02-01
CYRIL EMERSON
Director 1991-12-13 1992-07-07
KEVIN AMBROSE-HUNT
Company Secretary 1991-12-13 1992-05-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Termination of appointment of Malcolm Marcus on 2018-10-23
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR SARA WINTER
2022-10-06DIRECTOR APPOINTED MR NEERAJ GUPTA
2022-10-06AP01DIRECTOR APPOINTED MR NEERAJ GUPTA
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARA WINTER
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-08APPOINTMENT TERMINATED, DIRECTOR BERNARD KASIN
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KASIN
2022-01-04CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MS SARA WINTER
2017-12-13AP01DIRECTOR APPOINTED MR VISHAL SHAH
2017-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 21
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-03-14AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 21
2015-12-15AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM MARCUS on 2015-12-01
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MARCUS / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KASIN / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SEGAL / 01/12/2015
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM C/O C/O 75 Maygrove Road West Hampstead London NW6 2EG
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 21
2015-01-27AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 75 Maygrove Road West Hampstead London NW6 2EG
2014-04-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 21
2013-12-10AR0107/12/13 ANNUAL RETURN FULL LIST
2012-12-12AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0107/12/12 ANNUAL RETURN FULL LIST
2012-03-12AA24/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0107/12/11 ANNUAL RETURN FULL LIST
2011-03-01AR0107/12/10 ANNUAL RETURN FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MARCUS / 28/02/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MARCUS / 28/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KASIN / 28/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SEGAL / 28/02/2011
2010-09-13AA24/06/10 TOTAL EXEMPTION SMALL
2009-12-15AR0107/12/09 FULL LIST
2009-11-04AA24/06/09 TOTAL EXEMPTION SMALL
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND DAVIS
2008-12-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-05AA24/06/08 TOTAL EXEMPTION SMALL
2008-03-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-05363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2006-12-19363sRETURN MADE UP TO 28/11/06; CHANGE OF MEMBERS
2005-12-07363sRETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-07-07288bDIRECTOR RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: THE COUNTING HOUSE 352 PINNER ROAD HARROW MIDDLESEX HA2 6DZ
2004-08-25363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-05-15363sRETURN MADE UP TO 13/12/02; NO CHANGE OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02
2002-09-19288aNEW DIRECTOR APPOINTED
2002-03-11363sRETURN MADE UP TO 13/12/01; NO CHANGE OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01
2001-04-11363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: THE COUNTING HOUSE 352 PINNER ROAD HARROW MIDDLESEX HA2 6DZ
2000-05-15363sRETURN MADE UP TO 13/12/99; NO CHANGE OF MEMBERS
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: THE OFFICES OF SPROULL AND CO 31-33 COLLEGE ROAD HARROW MIDDX HA1 1EJ
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99
1998-12-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-24363sRETURN MADE UP TO 13/12/98; CHANGE OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98
1997-12-30363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97
1996-12-31363(288)DIRECTOR RESIGNED
1996-12-31363sRETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1996-10-04AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-04-01288NEW DIRECTOR APPOINTED
1996-01-31363sRETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS
1996-01-31363sRETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94
1994-09-03288DIRECTOR RESIGNED
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93
1994-02-21363sRETURN MADE UP TO 13/12/93; CHANGE OF MEMBERS
1993-12-10288NEW DIRECTOR APPOINTED
1993-03-03363sRETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS
1993-03-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to APPIN COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPIN COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPIN COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-06-25 £ 1,774

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPIN COURT (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-25 £ 21
Cash Bank In Hand 2012-06-25 £ 55,143
Current Assets 2012-06-25 £ 58,714
Debtors 2012-06-25 £ 3,571
Shareholder Funds 2012-06-25 £ 56,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPIN COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPIN COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of APPIN COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPIN COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as APPIN COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where APPIN COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPIN COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPIN COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1