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.
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 | : |
|
Registered Address | : | 24 Jedburgh Street, London, England, SW11 5QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Jedburgh Street, London, England, SW11 5QB | Director | 01 February 2024 | Active |
24, Jedburgh Street, London, England, SW11 5QB | Director | 21 July 2022 | Active |
Top Floor, 24 Sedburgh Street, London, SW11 5QB | Secretary | 29 April 1999 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 31 March 1999 | Active |
24, Jedburgh Street, Ground Floor Flat, London, England, SW11 5QB | Secretary | 01 December 2003 | Active |
24 Jedburgh Street, London, SW11 5QB | Secretary | 19 April 2002 | Active |
24 Jedburgh Street, London, SW11 5QB | Secretary | 13 September 2002 | Active |
24, Jedburgh Street, London, England, SW11 5QB | Director | 27 September 2019 | Active |
Top Floor, 24 Sedburgh Street, London, SW11 5QB | Director | 29 April 1999 | Active |
Ground Floor Flat, 24 Jedburgh Street Battersea, London, SW11 5QB | Director | 24 January 2001 | Active |
Top Floor, 24 Jedburgh Street, London, SW11 5QB | Director | 29 March 2002 | Active |
24, Jedburgh Street, London, England, SW11 5QB | Director | 28 November 2018 | Active |
24, Jedburgh Street, London, England, SW11 5QB | Director | 28 November 2018 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 31 March 1999 | Active |
24, Jedburgh Street, Ground Floor Flat, London, England, SW11 5QB | Director | 01 December 2014 | Active |
62, Holly Road, Oldbury, United Kingdom, B68 0AT | Director | 01 March 2008 | Active |
24, Jedburgh Street, Ground Floor Flat, London, England, SW11 5QB | Director | 01 December 2003 | Active |
24, Jedburgh Street, London, England, SW11 5QB | Director | 01 December 2014 | Active |
24 Jedburgh Street, London, SW11 5QB | Director | 19 April 2002 | Active |
24 Jedburgh Street, London, SW11 5QB | Director | 13 September 2002 | Active |
24, Jedburgh Street, London, England, SW11 5QB | Director | 01 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.