UKBizDB.co.uk

24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Jedburgh Street Management Company Limited. The company was founded 25 years ago and was given the registration number 03744402. The firm's registered office is in LONDON. You can find them at 24 Jedburgh Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:24 JEDBURGH STREET MANAGEMENT COMPANY LIMITED
Company Number:03744402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Jedburgh Street, London, England, SW11 5QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Jedburgh Street, London, England, SW11 5QB

Director01 February 2024Active
24, Jedburgh Street, London, England, SW11 5QB

Director21 July 2022Active
Top Floor, 24 Sedburgh Street, London, SW11 5QB

Secretary29 April 1999Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary31 March 1999Active
24, Jedburgh Street, Ground Floor Flat, London, England, SW11 5QB

Secretary01 December 2003Active
24 Jedburgh Street, London, SW11 5QB

Secretary19 April 2002Active
24 Jedburgh Street, London, SW11 5QB

Secretary13 September 2002Active
24, Jedburgh Street, London, England, SW11 5QB

Director27 September 2019Active
Top Floor, 24 Sedburgh Street, London, SW11 5QB

Director29 April 1999Active
Ground Floor Flat, 24 Jedburgh Street Battersea, London, SW11 5QB

Director24 January 2001Active
Top Floor, 24 Jedburgh Street, London, SW11 5QB

Director29 March 2002Active
24, Jedburgh Street, London, England, SW11 5QB

Director28 November 2018Active
24, Jedburgh Street, London, England, SW11 5QB

Director28 November 2018Active
50 Stratton Street, London, W1X 5FL

Nominee Director31 March 1999Active
24, Jedburgh Street, Ground Floor Flat, London, England, SW11 5QB

Director01 December 2014Active
62, Holly Road, Oldbury, United Kingdom, B68 0AT

Director01 March 2008Active
24, Jedburgh Street, Ground Floor Flat, London, England, SW11 5QB

Director01 December 2003Active
24, Jedburgh Street, London, England, SW11 5QB

Director01 December 2014Active
24 Jedburgh Street, London, SW11 5QB

Director19 April 2002Active
24 Jedburgh Street, London, SW11 5QB

Director13 September 2002Active
24, Jedburgh Street, London, England, SW11 5QB

Director01 December 2014Active

People with Significant Control

Ms Anne Constant
Notified on:01 February 2024
Status:Active
Date of birth:September 1983
Nationality:French
Country of residence:England
Address:24, Jedburgh Street, London, England, SW11 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Philip Lightfoot
Notified on:21 July 2022
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:24, Jedburgh Street, London, England, SW11 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryder Mcgill Harwood King
Notified on:28 April 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:24, Jedburgh Street, London, England, SW11 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Hannah Rachel Pawlby
Notified on:31 March 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:24, Jedburgh Street, London, England, SW11 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles George Risley
Notified on:31 March 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:24, Jedburgh Street, London, England, SW11 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr James Paul York
Notified on:31 March 2017
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:24, Jedburgh Street, London, England, SW11 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-27Accounts

Accounts with accounts type dormant.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.