UKBizDB.co.uk

JACINTA RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jacinta, Westminster Road, Milford On Sea, Lymington, Hampshire, SO41 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Jacinta, Westminster Road Milford On Sea, Lymington, England, SO41 0NX

Director15 April 2013Active
Jacinta, Westminster Road, Milford On Sea, Lymington, SO41 0NX

Director17 September 2020Active
2 Jacinta, Westminster Road, Milford On Sea, England, SO41 0WX

Director25 August 2022Active
6 Jacinta, Westminster Road, Milford On Sea, Lymington, England, SO41 0NX

Director15 June 2023Active
Flat 4 Jacinta, Westminster Road, Milford On Sea, SO41 0NX

Secretary27 June 2002Active
Wynhaven 3b, Rottekdam, Netherlands,

Secretary28 September 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 September 2001Active
Appartment 4 Balcombe Tower, 6 Balcombe Road, Poole, BH13 6DY

Director27 June 2002Active
Flat 1 Jacinta, Westminster Road, Milford On Sea, SO41 0NX

Director19 April 2005Active
Wijnhaven 3-B, Rotterdam, Holland, FOREIGN

Director28 September 2001Active
5, Jacinta, Westminster Road, Milford On Sea, England, SO41 0NX

Director26 February 2014Active
Flat 2, Jacinta, Westminster Road, Milford On Sea, England, SO41 0NX

Director28 September 2010Active
Flat 2 Jacinta, Westminster Road, Milford On Sea, SO41 0NX

Director01 October 2007Active
36 The Mansions, Kingston Hill Place, Kingston Upon Thames, KT2 7QY

Director01 October 2007Active
36 The Mansions, Kingston Hill Place, Kingston Upon Thames, KT2 7QY

Director27 June 2002Active
Jacinta Flat 5, Westminster Road, Milford On Sea, SO41 0NX

Director18 October 2007Active
2 Jacinta, Westminster Road, Milford On Sea, Lymington, England, SO41 0NX

Director17 September 2020Active
3, Jacinta, Westminster Road, Lymington, United Kingdom, SO41 0NX

Director06 April 2011Active
Flat 4 Jacinta, Westminster Road, Milford On Sea, SO41 0NX

Director27 June 2002Active
Flat 3 Jacinta, Westminster Road, Milford On Sea, SO41 0NX

Director01 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 September 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.