This company is commonly known as Jasmine Court Management Limited. The company was founded 50 years ago and was given the registration number 01138619. The firm's registered office is in SOUTH CROYDON. You can find them at C/o Edward Payne & Veness, 16 Croham Road, South Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | JASMINE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01138619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1973 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Edward Payne & Veness, 16 Croham Road, South Croydon, Surrey, CR2 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Jasmine Court, 150 St. James Road, Sutton, United Kingdom, SM1 2TY | Director | 16 July 2010 | Active |
Flat 4 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD | Director | - | Active |
Flat 14 Jasmine Court, 115 Sydney Road, Sutton, United Kingdom, SM1 2RD | Director | 08 July 2015 | Active |
Flat 20 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ | Director | 26 February 1998 | Active |
27, Jasmine Court, 152 St. James Road, Sutton, England, SM1 2TZ | Director | 23 October 2012 | Active |
Flat 14 Jasmine Court, 150 St James Court, Sutton, SM1 2TY | Director | 09 July 1993 | Active |
Flat 26 Jasmine Court, 152 St James' Road, Sutton, SM1 2TZ | Director | 04 May 2004 | Active |
Flat 12 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | - | Active |
6 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | 12 December 2003 | Active |
21 Jasmine Court, 152 Saint James Road, Sutton, SM1 2TZ | Director | 20 November 1998 | Active |
Flat 13 Jasmine Court, 115 Sydney Road, Sutton, SM1 2TY | Director | - | Active |
Flat 15 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ | Director | - | Active |
Flat 7 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | - | Active |
Flat 8 Jasmine Court, 150 St Jame's Road, Sutton, SM1 2TY | Director | 20 February 2007 | Active |
Flat 18 Jasmine Court, 152 St James Road, Sutton, United Kingdom, SM1 2TZ | Director | 28 March 2015 | Active |
Flat 9 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | 12 April 2005 | Active |
Flat 18 Jasmine Court, 152 St James' Road, Sutton, SM1 2TZ | Secretary | 04 October 2004 | Active |
Flat 25 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ | Secretary | - | Active |
Flat 5 Jasmine Court, 115 Sydney Road, Sutton, SM1 2TY | Secretary | - | Active |
C/O Edward Payne & Veness, 16 Croham Road, South Croydon, CR2 7BA | Secretary | 05 February 2010 | Active |
Flat 10 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Secretary | 09 September 1997 | Active |
14 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | - | Active |
Flat 4 Jasmine Court, 150 St James Road, Sutton, SM12TY | Director | 30 December 1993 | Active |
Flat 8 Jasmine Court, 115 Sydney Road, Sutton, SM1 2TY | Director | 15 April 1992 | Active |
Flat 9 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD | Director | 31 July 2002 | Active |
Flat 13 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | 27 January 1993 | Active |
Flat 5 Jasmine Court, 150 St Jame'sroad, Sutton, SM1 2TY | Director | 01 November 2006 | Active |
Flat 7 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD | Director | 09 July 1999 | Active |
23 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ | Director | - | Active |
8 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | - | Active |
Flat 5 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | 11 May 1993 | Active |
Flat 5 Jasmine Court, 150 St James Road, Sutton, SM1 2TY | Director | 06 August 2002 | Active |
Flat 20 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ | Director | - | Active |
Flat 10 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD | Director | 09 August 1995 | Active |
Flat 18 Jasmine Court, 152 St James' Road, Sutton, SM1 2TZ | Director | 13 December 2000 | Active |
Mr Ian Seton Stone | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | C/O Edward Payne & Veness, South Croydon, CR2 7BA |
Nature of control | : |
|
Mrs Penny Veness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Edward Payne & Veness, Fulbrook House, Banstead, England, SM7 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Change account reference date company current extended. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.