UKBizDB.co.uk

J R M P PROPERTIES LIMITED

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

This company is commonly known as J R M P Properties Limited. The company was founded 55 years ago and was given the registration number 00937715. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J R M P PROPERTIES LIMITED
Company Number:00937715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1968
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Rose Gardens, Troutstream Way Loudwater, Rickmansworth, WD3 4LA

Secretary04 July 1997Active
Silverdale House, Longdown Road, Lower Bourne, Farnham, England, GU10 3JS

Director31 March 2016Active
214, Acton Lane, London, England, W4 5DL

Director01 July 2019Active
14 Suffolk Avenue, Westgate-On-Sea, England, CT8 8JG

Director21 February 2014Active
3 The Rose Gardens, Troutstream Way Loudwater, Rickmansworth, WD3 4LA

Director03 March 1995Active
Marand Grange, Chartridge, England, HP5 2TF

Director31 March 2016Active
26 Ivinghoe Road, Bushey Heath, WD2 3SW

Secretary05 May 1997Active
16 Rousebarn Lane, Croxley Green, Rickmansworth, WD3 3RL

Secretary-Active
4 Tudor Manor Gardens, Watford, WD2 7PP

Director-Active
214, Acton Lane, London, England, W4 5DL

Director31 March 2016Active
Long Wood Woodland Lane, Chorleywood, Rickmansworth, WD3 5LS

Director-Active
Long Wood Woodland Lane, Chorleywood, Rickmansworth, WD3 5LS

Director-Active
1 Parrotts Close, The Green Croxley Green, Rickmansworth,

Director-Active
1 Parrotts Close The Green, Croxley Green, Rickmansworth,

Director-Active
3 The Rose Garden, Troutstream Way Loudwater, Rickmansworth, WD3 4LA

Director-Active

People with Significant Control

Mrs Penelope Ann Mary Ross
Notified on:05 September 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:3 The Rose Gardens, Troutstream Way Loudwater, Rickmansworth, United Kingdom, WD3 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J R M P Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.