This company is commonly known as Jacinta Residents Company Limited. The company was founded 22 years ago and was given the registration number 04295527. The firm's registered office is in LYMINGTON. You can find them at Jacinta, Westminster Road, Milford On Sea, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | JACINTA RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04295527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2001 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jacinta, Westminster Road, Milford On Sea, Lymington, Hampshire, SO41 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Jacinta, Westminster Road Milford On Sea, Lymington, England, SO41 0NX | Director | 15 April 2013 | Active |
Jacinta, Westminster Road, Milford On Sea, Lymington, SO41 0NX | Director | 17 September 2020 | Active |
2 Jacinta, Westminster Road, Milford On Sea, England, SO41 0WX | Director | 25 August 2022 | Active |
6 Jacinta, Westminster Road, Milford On Sea, Lymington, England, SO41 0NX | Director | 15 June 2023 | Active |
Flat 4 Jacinta, Westminster Road, Milford On Sea, SO41 0NX | Secretary | 27 June 2002 | Active |
Wynhaven 3b, Rottekdam, Netherlands, | Secretary | 28 September 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 September 2001 | Active |
Appartment 4 Balcombe Tower, 6 Balcombe Road, Poole, BH13 6DY | Director | 27 June 2002 | Active |
Flat 1 Jacinta, Westminster Road, Milford On Sea, SO41 0NX | Director | 19 April 2005 | Active |
Wijnhaven 3-B, Rotterdam, Holland, FOREIGN | Director | 28 September 2001 | Active |
5, Jacinta, Westminster Road, Milford On Sea, England, SO41 0NX | Director | 26 February 2014 | Active |
Flat 2, Jacinta, Westminster Road, Milford On Sea, England, SO41 0NX | Director | 28 September 2010 | Active |
Flat 2 Jacinta, Westminster Road, Milford On Sea, SO41 0NX | Director | 01 October 2007 | Active |
36 The Mansions, Kingston Hill Place, Kingston Upon Thames, KT2 7QY | Director | 01 October 2007 | Active |
36 The Mansions, Kingston Hill Place, Kingston Upon Thames, KT2 7QY | Director | 27 June 2002 | Active |
Jacinta Flat 5, Westminster Road, Milford On Sea, SO41 0NX | Director | 18 October 2007 | Active |
2 Jacinta, Westminster Road, Milford On Sea, Lymington, England, SO41 0NX | Director | 17 September 2020 | Active |
3, Jacinta, Westminster Road, Lymington, United Kingdom, SO41 0NX | Director | 06 April 2011 | Active |
Flat 4 Jacinta, Westminster Road, Milford On Sea, SO41 0NX | Director | 27 June 2002 | Active |
Flat 3 Jacinta, Westminster Road, Milford On Sea, SO41 0NX | Director | 01 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.