UKBizDB.co.uk

J P R PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as J P R Property Management Limited. The company was founded 19 years ago and was given the registration number 05438348. The firm's registered office is in MANSFIELD. You can find them at Units 35 & 35a, Hermitage Way Hermitage Lane Industrial Estate, Mansfield, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J P R PROPERTY MANAGEMENT LIMITED
Company Number:05438348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Units 35 & 35a, Hermitage Way Hermitage Lane Industrial Estate, Mansfield, Nottinghamshire, NG18 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 35, & 35a, Hermitage Way Hermitage Lane Industrial Estate, Mansfield, United Kingdom, NG18 5ES

Director27 April 2005Active
100 Sheep Walk Lane, Ravenshead, Nottingham, NG15 9FB

Director27 April 2005Active
1 Ghyll Farm, Mill Lane, Bradley, BD20 9EE

Secretary27 April 2005Active
1 Ghyll Farm, Mill Lane, Bradley, BD20 9EE

Director27 April 2005Active
Units 35, & 35a, Hermitage Way Hermitage Lane Industrial Estate, Mansfield, United Kingdom, NG18 5ES

Director27 April 2005Active
7 Slingsby Close, Apperley Bridge, Bradford, BD10 0UJ

Director21 July 2005Active
1 Rufford Gardens, Yeadon, Leeds, LS19 7GG

Director27 April 2005Active

People with Significant Control

Mr John Stephen Cotterill
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:100, Sheepwalk Lane, Nottingham, England, NG15 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Graham Colley
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:100, Sheepwalk Lane, Nottingham, England, NG15 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.