UKBizDB.co.uk

H & J PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as H & J Property Management Limited. The company was founded 14 years ago and was given the registration number 06993822. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 12 Ward Road, Clipstone Mansfield, Nottinghamshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H & J PROPERTY MANAGEMENT LIMITED
Company Number:06993822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Ward Road, Clipstone Mansfield, Nottinghamshire, NG21 9FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Greenwood Drive, Horsford, Norwich, United Kingdom, NR10 3TB

Director18 August 2009Active
4 Greenwood Drive, Horsford, Norwich, United Kingdom, NR10 3TB

Director18 August 2009Active
17, Wildflower Rise, Mansfield, England, NG18 2AN

Director18 August 2009Active
17, Wildflower Rise, Mansfield, England, NG18 2AN

Director18 August 2009Active
15, Tasker Road, Chadwell St Mary, Grays, Essex, RM16 4QS

Director18 August 2009Active
17, Wildflower Rise, Mansfield, England, NG18 2AN

Director01 May 2018Active

People with Significant Control

Mrs Patricia Smith
Notified on:18 August 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:12, Ward Road, Nottinghamshire, NG21 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Marie Swiffin
Notified on:18 August 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:17, Wildflower Rise, Mansfield, England, NG18 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Swiffin
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:17, Wildflower Rise, Mansfield, England, NG18 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:12, Ward Road, Nottinghamshire, NG21 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-02Incorporation

Memorandum articles.

Download
2021-03-26Capital

Capital alter shares subdivision.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.