UKBizDB.co.uk

JASMINE COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Jasmine Court, 150 St. James Road, Sutton, United Kingdom, SM1 2TY

Director16 July 2010Active
Flat 4 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD

Director-Active
Flat 14 Jasmine Court, 115 Sydney Road, Sutton, United Kingdom, SM1 2RD

Director08 July 2015Active
Flat 20 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ

Director26 February 1998Active
27, Jasmine Court, 152 St. James Road, Sutton, England, SM1 2TZ

Director23 October 2012Active
Flat 14 Jasmine Court, 150 St James Court, Sutton, SM1 2TY

Director09 July 1993Active
Flat 26 Jasmine Court, 152 St James' Road, Sutton, SM1 2TZ

Director04 May 2004Active
Flat 12 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Director-Active
6 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Director12 December 2003Active
21 Jasmine Court, 152 Saint James Road, Sutton, SM1 2TZ

Director20 November 1998Active
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

Director20 February 2007Active
Flat 18 Jasmine Court, 152 St James Road, Sutton, United Kingdom, SM1 2TZ

Director28 March 2015Active
Flat 9 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Director12 April 2005Active
Flat 18 Jasmine Court, 152 St James' Road, Sutton, SM1 2TZ

Secretary04 October 2004Active
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

Secretary05 February 2010Active
Flat 10 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Secretary09 September 1997Active
14 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Director-Active
Flat 4 Jasmine Court, 150 St James Road, Sutton, SM12TY

Director30 December 1993Active
Flat 8 Jasmine Court, 115 Sydney Road, Sutton, SM1 2TY

Director15 April 1992Active
Flat 9 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD

Director31 July 2002Active
Flat 13 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Director27 January 1993Active
Flat 5 Jasmine Court, 150 St Jame'sroad, Sutton, SM1 2TY

Director01 November 2006Active
Flat 7 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD

Director09 July 1999Active
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

Director11 May 1993Active
Flat 5 Jasmine Court, 150 St James Road, Sutton, SM1 2TY

Director06 August 2002Active
Flat 20 Jasmine Court, 152 St James Road, Sutton, SM1 2TZ

Director-Active
Flat 10 Jasmine Court, 115 Sydney Road, Sutton, SM1 2RD

Director09 August 1995Active
Flat 18 Jasmine Court, 152 St James' Road, Sutton, SM1 2TZ

Director13 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2023-08-16Accounts

Change account reference date company current extended.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-11Address

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

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Address

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

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.