UKBizDB.co.uk

JAMES EDWARD PROPERTIES LTD

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

This company is commonly known as James Edward Properties Ltd. The company was founded 9 years ago and was given the registration number 09357904. The firm's registered office is in BARNET. You can find them at 15 Rear Of Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JAMES EDWARD PROPERTIES LTD
Company Number:09357904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 Rear Of Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, England, EN5 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Highbury Park, London, England, N5 2XE

Director17 December 2014Active
100, Highbury Park, London, England, N5 2XE

Director14 December 2021Active
100, Highbury Park, London, England, N5 2XE

Director30 October 2017Active
15 Rear Of Raydean House, Western Parade, Great North Road, New Barnet, Barnet, England, EN5 1AH

Director04 October 2016Active

People with Significant Control

Dr Chantelle Jessica Lewis
Notified on:11 March 2022
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:100, Highbury Park, London, England, N5 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Hall
Notified on:24 March 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:100, Highbury Park, London, England, N5 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matt Miller
Notified on:25 May 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:15 Rear Of Raydean House, Western Parade, Great North Road, Barnet, England, EN5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mercury Exhibitions Ltd
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:Rear Of Raydean House, 15 Western Parade, Barnet, United Kingdom, EN5 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Change account reference date company current shortened.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.