UKBizDB.co.uk

JASMAROSE PROPERTIES LIMITED

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

This company is commonly known as Jasmarose Properties Limited. The company was founded 36 years ago and was given the registration number 02166645. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JASMAROSE PROPERTIES LIMITED
Company Number:02166645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director-Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director09 June 2020Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Secretary-Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director-Active

People with Significant Control

Ms Karen Lai Ho Hooi
Notified on:18 June 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor Christie
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charilaos Antoniou
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.