FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD

FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06654398
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD located?

    Registered Office Address
    C/O Sterling Estates Management 1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    ORION (FOSTER HOUSE) RESIDENTS MANAGEMENT COMPANY LIMITEDJul 23, 2008Jul 23, 2008

    What are the latest accounts for FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    2 pagesAA

    Director's details changed for Mr Yaniv Halperin on Apr 01, 2026

    2 pagesCH01

    Director's details changed for Mr Yaniv Halperin on Mar 12, 2026

    2 pagesCH01

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Termination of appointment of Paul Rubin as a director on Sep 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Yaniv Halperin as a director on Jun 10, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Neil Davis as a director on May 23, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Senthilkanthan Gajenthera as a director on May 23, 2022

    1 pagesTM01

    Termination of appointment of Umit Shevket as a director on May 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    2 pagesAA

    Termination of appointment of Buti Lal as a director on Jan 24, 2022

    1 pagesTM01

    Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on Jan 24, 2022

    1 pagesAD01

    Appointment of Sterling Estates Management as a secretary on Jan 24, 2022

    2 pagesAP04

    Appointment of Mr Jeremy Turek as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mr Richard Neil Davis as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Miss Amy Elizabeth Salter as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mr Buti Lal as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mr Nigel Sanitt as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mr Umit Shevket as a director on Oct 06, 2021

    2 pagesAP01

    Who are the officers of FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERLING ESTATES MANAGEMENT
    Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    1st Floor Office
    United Kingdom
    Secretary
    Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    1st Floor Office
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05424444
    152542990001
    HALPERIN, Yaniv
    23-33 Church Rd,
    HA7 4AR Stanmore
    Sterling Estates Management Ltd
    England
    Director
    23-33 Church Rd,
    HA7 4AR Stanmore
    Sterling Estates Management Ltd
    England
    EnglandBritish324190790001
    MANN, Simon
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    Director
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    EnglandBritish233219920001
    SALTER, Amy Elizabeth
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    Director
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    EnglandBritish288499820001
    SANITT, Nigel
    Maxwell Road
    WD6 1FR Borehamwood
    110 Foster House
    England
    Director
    Maxwell Road
    WD6 1FR Borehamwood
    110 Foster House
    England
    EnglandBritish288499390001
    TUREK, Jeremy
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    Director
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    EnglandBritish288500230001
    SLOAN, Ian Thomas
    Sandringham Drive
    SL5 7GY Ascot
    Oakwood
    Berkshire
    Secretary
    Sandringham Drive
    SL5 7GY Ascot
    Oakwood
    Berkshire
    British132081820001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    132081810001
    BLANCHFLOWER, Shane Timothy
    Maxwell Road
    WD6 1FS Borehamwood
    100 Foster House
    Hertfordshire
    Director
    Maxwell Road
    WD6 1FS Borehamwood
    100 Foster House
    Hertfordshire
    EnglandEnglish153197180001
    COWAN, Ben
    Maxwell Road
    WD6 1FR Borehamwood
    52 Foster House
    Hertfordshire
    Director
    Maxwell Road
    WD6 1FR Borehamwood
    52 Foster House
    Hertfordshire
    UkBritish153607190001
    CREED, Katy Charlotte
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Suite 19 4
    Hertfordshire
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Suite 19 4
    Hertfordshire
    EnglandEnglish151964350001
    DAVIS, Richard Neil
    Maxwell Road
    WD6 1FS Borehamwood
    82 Foster House
    England
    Director
    Maxwell Road
    WD6 1FS Borehamwood
    82 Foster House
    England
    EnglandBritish288500100001
    GAJENTHERA, Senthilkanthan
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    Director
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    EnglandBritish269878200001
    GOLUBOVIC, Tatjana
    Manor Way
    WD6 1GW Borehamwood
    2 Capital Business Park
    England
    Director
    Manor Way
    WD6 1GW Borehamwood
    2 Capital Business Park
    England
    United KingdomBritish151964450001
    KARR, Adam
    Manor Way
    WD6 1GW Borehamwood
    2 Capital Business Park
    England
    Director
    Manor Way
    WD6 1GW Borehamwood
    2 Capital Business Park
    England
    EnglandBritish269954820001
    KARR, Adam
    Manor Way
    WD6 1GW Borehamwood
    2 Capital Business Park
    England
    Director
    Manor Way
    WD6 1GW Borehamwood
    2 Capital Business Park
    England
    EnglandBritish203651060001
    LAL, Buti
    Maxwell Road
    WD6 1FR Borehamwood
    84 Foster House
    England
    Director
    Maxwell Road
    WD6 1FR Borehamwood
    84 Foster House
    England
    EnglandBritish288499580001
    MORGAN, Simon John
    Tryfan Perry Lane Bledlow
    Princes Risborough
    HP27 9QS Bucks
    Buckinghamshire
    Director
    Tryfan Perry Lane Bledlow
    Princes Risborough
    HP27 9QS Bucks
    Buckinghamshire
    United KingdomBritish160707430001
    RUBIN, Paul
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    Director
    1st Floor Office, Compton House
    23-33 Church Road
    HA7 4AR Stanmore
    C/O Sterling Estates Management
    England
    United KingdomBritish216988040001
    SHEVKET, Umit
    Suite 75
    Cranbourne Road
    EN6 3DQ Potters Bar
    The Enterprise Centre
    Herts
    England
    Director
    Suite 75
    Cranbourne Road
    EN6 3DQ Potters Bar
    The Enterprise Centre
    Herts
    England
    EnglandBritish288499080001
    SIMPSON, Nadine
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Suite 19 4
    Hertfordshire
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Suite 19 4
    Hertfordshire
    EnglandBritish152034970001
    SLOAN, Ian Thomas
    Oakwood
    Sandringaham Drive
    SL5 7GY Ascot
    Berks
    Director
    Oakwood
    Sandringaham Drive
    SL5 7GY Ascot
    Berks
    EnglandBritish121101560001
    WALLACE, Stuart James
    40 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    Director
    40 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    EnglandBritish39077720002

    What are the latest statements on persons with significant control for FOSTER HOUSE RESIDENTS MANAGEMENT COMPANY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0