CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683433

Incorporation date

14/02/1961

Size

Micro Entity

Contacts

Registered address

Registered address

71 The Fairway, Wembley, Middlesex HA0 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon08/03/2026
Micro company accounts made up to 2025-06-24
dot icon13/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon13/04/2025
Notification of Lachhin Gurung as a person with significant control on 2025-02-14
dot icon10/04/2025
Cessation of Amir Bhatti as a person with significant control on 2025-02-22
dot icon10/04/2025
Cessation of Joan Weinberg as a person with significant control on 2025-03-14
dot icon10/04/2025
Notification of Rohini Jhally as a person with significant control on 2025-03-14
dot icon06/02/2025
Micro company accounts made up to 2024-06-24
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon17/02/2024
Micro company accounts made up to 2023-06-24
dot icon03/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-24
dot icon01/03/2023
Notification of Rikhi Nyaupane as a person with significant control on 2022-07-26
dot icon01/03/2023
Notification of Paul Geary as a person with significant control on 2016-05-25
dot icon01/03/2023
Notification of Amir Bhatti as a person with significant control on 2016-05-14
dot icon01/03/2023
Notification of Ewa Stefanska as a person with significant control on 2016-05-02
dot icon01/03/2023
Notification of Pragnesh Shah as a person with significant control on 2016-11-03
dot icon01/03/2023
Notification of Dhamendra Meena as a person with significant control on 2022-06-22
dot icon01/03/2023
Notification of Yousef Abrishami as a person with significant control on 2016-08-09
dot icon01/03/2023
Notification of Kerrin Hands as a person with significant control on 2016-06-17
dot icon01/03/2023
Notification of Joan Weinberg as a person with significant control on 2016-08-26
dot icon27/02/2023
Termination of appointment of John Nicholas Mcglynn as a director on 2022-09-16
dot icon13/12/2022
Appointment of Ms Ewa Stefanska as a director on 2022-12-12
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-06-24
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-06-24
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-06-24
dot icon05/03/2019
Micro company accounts made up to 2018-06-24
dot icon02/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-24
dot icon07/12/2017
Appointment of Mr John Nicholas Mcglynn as a director on 2017-12-07
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2017
Cessation of Peter Borthwick as a person with significant control on 2017-05-28
dot icon28/05/2017
Termination of appointment of Peter Borthwick as a director on 2017-05-27
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-06-24
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-25
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon02/12/2015
Director's details changed for Dr Peter Borthwick on 2015-08-01
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon30/11/2014
Annual return made up to 2014-11-30 no member list
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-24
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon24/12/2011
Annual return made up to 2011-11-30 no member list
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon05/12/2010
Annual return made up to 2010-11-30 no member list
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-24
dot icon29/12/2009
Annual return made up to 2009-11-30 no member list
dot icon29/12/2009
Director's details changed for Peter Borthwick on 2009-12-28
dot icon19/01/2009
Total exemption small company accounts made up to 2008-06-24
dot icon12/01/2009
Total exemption small company accounts made up to 2007-06-24
dot icon06/01/2009
Annual return made up to 30/11/08
dot icon21/01/2008
Annual return made up to 30/11/07
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon04/01/2007
Annual return made up to 30/11/06
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-24
dot icon02/05/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon07/02/2006
Annual return made up to 30/11/05
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon21/01/2005
Annual return made up to 30/11/04
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon23/12/2003
Annual return made up to 30/11/03
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon26/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon14/01/2003
Annual return made up to 30/11/02
dot icon26/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon29/01/2002
Annual return made up to 30/11/01
dot icon21/01/2001
Full accounts made up to 2000-06-24
dot icon21/01/2001
Annual return made up to 30/11/00
dot icon16/02/2000
Full accounts made up to 1999-06-24
dot icon11/01/2000
Annual return made up to 30/11/99
dot icon18/02/1999
Annual return made up to 30/11/98
dot icon17/02/1999
Full accounts made up to 1998-06-24
dot icon02/02/1998
Annual return made up to 30/11/97
dot icon30/01/1998
Full accounts made up to 1997-06-24
dot icon22/05/1997
Full accounts made up to 1996-06-24
dot icon27/01/1997
Annual return made up to 30/11/96
dot icon29/04/1996
Full accounts made up to 1995-06-24
dot icon28/01/1996
Annual return made up to 30/11/95
dot icon25/04/1995
Full accounts made up to 1994-06-24
dot icon13/02/1995
Annual return made up to 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-06-24
dot icon10/02/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Annual return made up to 30/11/93
dot icon19/11/1992
Full accounts made up to 1992-06-24
dot icon19/11/1992
Annual return made up to 30/11/92
dot icon13/12/1991
Full accounts made up to 1991-06-24
dot icon13/12/1991
Annual return made up to 30/11/91
dot icon08/01/1991
Full accounts made up to 1990-06-24
dot icon08/01/1991
Annual return made up to 30/11/90
dot icon08/01/1990
Annual return made up to 30/11/89
dot icon08/01/1990
Full accounts made up to 1989-06-24
dot icon29/12/1988
Full accounts made up to 1988-06-24
dot icon29/12/1988
Annual return made up to 01/12/88
dot icon26/01/1988
Full accounts made up to 1987-06-24
dot icon26/01/1988
Director resigned;new director appointed
dot icon04/01/1988
Annual return made up to 26/11/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Full accounts made up to 1986-06-24
dot icon09/12/1986
Return made up to 04/12/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.23K
-
0.00
-
-
2022
0
11.45K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglynn, John Nicholas
Director
07/12/2017 - 16/09/2022
2
Roland, Blanche
Director
16/09/2003 - 04/04/2006
-
Stefanska, Ewa
Director
12/12/2022 - Present
1
Jhally, Jo
Secretary
25/01/1994 - Present
-
Borthwick, Peter, Dr
Director
04/04/2006 - 27/05/2017
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/1961 with the registered office located at 71 The Fairway, Wembley, Middlesex HA0 3TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED?

toggle

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/1961 .

Where is CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED is registered at 71 The Fairway, Wembley, Middlesex HA0 3TL.

What does CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED do?

toggle

CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIRCLE COURT (WEMBLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Micro company accounts made up to 2025-06-24.