UKBizDB.co.uk

JAVONA PROPERTY LIMITED

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

This company is commonly known as Javona Property Limited. The company was founded 28 years ago and was given the registration number 03149055. The firm's registered office is in TENTERDEN. You can find them at Milroy House, Sayers Lane, Tenterden, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JAVONA PROPERTY LIMITED
Company Number:03149055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Milroy House, Sayers Lane, Tenterden, Kent, TN30 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore Cottage, 11 Swan Street, Wittersham, Tenterden, England, TN30 7PH

Secretary08 January 2013Active
Sycamore Cottage, 11 Swan Street, Wittersham, Tenterden, England, TN30 7PH

Director15 June 2006Active
Sycamore Cottage, 11 Swan Street, Wittersham, Tenterden, England, TN30 7PH

Director15 June 2006Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary22 January 1996Active
Roseville Halley Road, Broad Oak, Heathfield, TN21 8TG

Secretary15 June 2006Active
PO BOX 175, Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Corporate Secretary22 January 1996Active
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG

Director22 January 1996Active
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW

Director21 November 1996Active
La Maison Godaine, La Viliette, St Martins,

Director22 January 1996Active
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT

Director22 January 1996Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director02 October 2000Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director17 January 2002Active

People with Significant Control

Mr Gavin Neale Hope
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Milroy House, Sayers Lane, Tenterden, TN30 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Samantha Hope
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Milroy House, Sayers Lane, Tenterden, TN30 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Officers

Change person director company with change date.

Download
2015-02-09Officers

Change person director company with change date.

Download
2015-02-09Officers

Change person secretary company with change date.

Download
2014-08-07Accounts

Accounts with accounts type dormant.

Download
2014-02-18Annual return

Annual return company with made up date.

Download
2013-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.