This company is commonly known as Jarman Way Management Company Limited. The company was founded 30 years ago and was given the registration number 02826870. The firm's registered office is in ILFORD. You can find them at 255 Cranbrook Road, , Ilford, . This company's SIC code is 98000 - Residents property management.
Name | : | JARMAN WAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02826870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 255 Cranbrook Road, Ilford, England, IG1 4TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory High Street, Little Eversden, Cambridge, CB3 7HE | Director | 19 November 2002 | Active |
55 High Street, Hemingford Grey, Huntingdon, PE28 9BN | Director | 10 January 2008 | Active |
9 Redwing Rise, Royston, SG8 7XU | Director | 10 January 2008 | Active |
Church Farm, Shingay Cum Wendy, Royston, SG8 0HJ | Director | 27 January 2004 | Active |
30 Brookway, Blackheath, London, SE3 9BJ | Secretary | 30 June 1993 | Active |
Hickory Lodge, 34 Heathfields, Royston, SG8 5BN | Secretary | 30 April 1998 | Active |
3 Green Lane, Farncombe, Godalming, GU7 3SN | Secretary | 14 August 2001 | Active |
6 Martin Lane, London, EC4R 0BH | Secretary | 07 September 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 June 1993 | Active |
8 The Meadows, Haslingfield, Cambridge, CB3 7JD | Director | 30 April 1998 | Active |
30 Brookway, Blackheath, London, SE3 9BJ | Director | 30 June 1993 | Active |
35 Hampstead Lane, London, N6 4RT | Director | 01 July 1993 | Active |
7 Malecoff, Godmanchester, PE29 2XA | Director | 14 August 2001 | Active |
85 Maltbie Avenue, Appt 2 Midland Park, New Jersey, Usa, FOREIGN | Director | 27 January 2004 | Active |
16 Fulham Park Gardens, London, SW6 4JX | Director | 30 June 1993 | Active |
Tremores, 36 Lowfields, Little Eversden, CB3 7HJ | Director | 22 September 2000 | Active |
Tremores, 36 Lowfields, Little Eversden, CB3 7HJ | Director | 20 November 2003 | Active |
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX | Director | 01 July 2003 | Active |
45 High Street, Meldreth, Royston, SG8 6LA | Director | 14 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.