UKBizDB.co.uk

J & M PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as J & M Property Management Limited. The company was founded 25 years ago and was given the registration number 03778139. The firm's registered office is in MANCHESTER. You can find them at Unit 18 Chancery Gate Business Centre, Soapstone Way, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J & M PROPERTY MANAGEMENT LIMITED
Company Number:03778139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 18 Chancery Gate Business Centre, Soapstone Way, Manchester, M44 6GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Chancery Gate Business Centre, Soapstone Way, Manchester, M44 6GP

Secretary26 May 1999Active
Unit 18, Chancery Gate Business Centre, Soapstone Way, Manchester, M44 6GP

Director17 November 2003Active
Unit 18, Chancery Gate Business Centre, Soapstone Way, Manchester, M44 6GP

Director26 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 May 1999Active
44 Goughs Lane, Knutsford, WA16 8QN

Director17 November 2003Active
Hunters Wood 44 Goughs Lane, Knutsford, WA16 8QN

Director26 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 May 1999Active

People with Significant Control

Weatherilt Holdings Limited
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:31, Wellington Road, Nantwich, England, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Roy Weatherilt
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit 18, Chancery Gate Business Centre, Manchester, M44 6GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Michelle Weatherilt
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 18, Chancery Gate Business Centre, Manchester, M44 6GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Jane Brewer
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:44, Goughs Lane, Knutsford, United Kingdom, WA16 8QN
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.