UKBizDB.co.uk

JARMAN WAY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:255 Cranbrook Road, Ilford, England, IG1 4TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory High Street, Little Eversden, Cambridge, CB3 7HE

Director19 November 2002Active
55 High Street, Hemingford Grey, Huntingdon, PE28 9BN

Director10 January 2008Active
9 Redwing Rise, Royston, SG8 7XU

Director10 January 2008Active
Church Farm, Shingay Cum Wendy, Royston, SG8 0HJ

Director27 January 2004Active
30 Brookway, Blackheath, London, SE3 9BJ

Secretary30 June 1993Active
Hickory Lodge, 34 Heathfields, Royston, SG8 5BN

Secretary30 April 1998Active
3 Green Lane, Farncombe, Godalming, GU7 3SN

Secretary14 August 2001Active
6 Martin Lane, London, EC4R 0BH

Secretary07 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 1993Active
8 The Meadows, Haslingfield, Cambridge, CB3 7JD

Director30 April 1998Active
30 Brookway, Blackheath, London, SE3 9BJ

Director30 June 1993Active
35 Hampstead Lane, London, N6 4RT

Director01 July 1993Active
7 Malecoff, Godmanchester, PE29 2XA

Director14 August 2001Active
85 Maltbie Avenue, Appt 2 Midland Park, New Jersey, Usa, FOREIGN

Director27 January 2004Active
16 Fulham Park Gardens, London, SW6 4JX

Director30 June 1993Active
Tremores, 36 Lowfields, Little Eversden, CB3 7HJ

Director22 September 2000Active
Tremores, 36 Lowfields, Little Eversden, CB3 7HJ

Director20 November 2003Active
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX

Director01 July 2003Active
45 High Street, Meldreth, Royston, SG8 6LA

Director14 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 June 1993Active

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Address

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

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

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

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.